HERITAGE PROJECTS (EDINBURGH) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type full. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type full. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type full. 2021-01-29 View Report
Persons with significant control. Change date: 2020-09-28. Psc name: Heritage Projects (Edinburgh) Ltd. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type full. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type full. 2018-10-30 View Report
Officers. Officer name: Mrs Juliana Elizabeth Delaney. Appointment date: 2018-03-01. 2018-10-04 View Report
Officers. Officer name: John Anthony East. Termination date: 2018-02-28. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type full. 2017-10-30 View Report
Mortgage. Charge number: SC0971370001. Charge creation date: 2017-07-18. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type full. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type small. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type full. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type full. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type full. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2011-12-23 View Report
Accounts. Accounts type full. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-01-27 View Report
Address. Old address: 30-31 Queen Street Edinburgh EH2 1JX. Change date: 2011-01-13. 2011-01-13 View Report
Accounts. Accounts type full. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Change date: 2009-11-01. Officer name: Mr Andrew Mark Pawson. 2010-01-19 View Report
Officers. Officer name: John Anthony East. Change date: 2009-11-01. 2010-01-19 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type full. 2008-11-18 View Report
Officers. Description: Appointment terminated director dominic tweddle. 2008-10-23 View Report
Annual return. Legacy. 2008-01-18 View Report
Accounts. Accounts type full. 2007-08-27 View Report
Annual return. Legacy. 2007-02-09 View Report
Accounts. Accounts type full. 2006-11-27 View Report
Annual return. Legacy. 2006-02-07 View Report
Accounts. Accounts type full. 2005-12-04 View Report
Annual return. Legacy. 2005-02-11 View Report
Officers. Description: New secretary appointed. 2004-12-20 View Report
Officers. Description: Secretary resigned. 2004-12-20 View Report
Accounts. Accounts type full. 2004-10-18 View Report