Advanced company searchLink opens in new window

HERITAGE DRINKS LIMITED

Company number SC331737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
03 Dec 2014 SH20 Statement by directors
03 Dec 2014 SH19 Statement of capital on 3 December 2014
  • GBP 3.00
03 Dec 2014 CAP-SS Solvency statement dated 24/11/14
03 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2014 SH10 Particulars of variation of rights attached to shares
03 Dec 2014 SH08 Change of share class name or designation
20 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
20 Oct 2014 AP01 Appointment of Mrs Kelly Taylor Welsh as a director on 17 October 2014
20 Oct 2014 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 17 October 2014
20 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 17 October 2014
20 Oct 2014 TM02 Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014
20 Oct 2014 TM01 Termination of appointment of Martin David Porter as a director on 17 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 TM01 Termination of appointment of Mark James Hannam as a director on 2 December 2013
31 Oct 2013 AP01 Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013
31 Oct 2013 TM01 Termination of appointment of Karen Louise Forbes as a director on 25 October 2013
14 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
09 Aug 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 AD01 Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013
24 Dec 2012 CH01 Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012
19 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 December 2011