Bob Heatlie Productions Limited EDINBURGH


Bob Heatlie Productions started in year 1984 as Private Limited Company with registration number SC087124. The Bob Heatlie Productions company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Edinburgh at 11 Bannerman Terrace. Postal code: EH17 8YD.

The company has 2 directors, namely Michael H., Robert H.. Of them, Michael H., Robert H. have been with the company the longest, being appointed on 27 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bob Heatlie Productions Limited Address / Contact

Office Address 11 Bannerman Terrace
Town Edinburgh
Post code EH17 8YD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC087124
Date of Incorporation Wed, 14th Mar 1984
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 27 July 2020

Robert H.

Position: Director

Appointed: 27 July 2020

Robert H.

Position: Director

Resigned: 01 June 2023

Robert H.

Position: Secretary

Appointed: 19 December 2002

Resigned: 14 January 2021

Robert H.

Position: Secretary

Appointed: 31 December 1988

Resigned: 19 December 2000

Mary H.

Position: Director

Appointed: 31 December 1988

Resigned: 19 December 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Robert H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael H. This PSC owns 25-50% shares. Then there is Robert H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert H.

Notified on 12 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 12 July 2022
Nature of control: 25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth397 525402 062403 679       
Balance Sheet
Cash Bank On Hand  173 967284 534344 983400 608438 284   
Current Assets   284 534345 072400 993438 284427 518387 663216 888
Debtors    89385    
Net Assets Liabilities  403 679408 440431 431459 437475 839426 781372 364167 850
Other Debtors     121    
Property Plant Equipment  15 57111 6958 1976 5243 836   
Cash Bank In Hand123 915152 612173 967       
Intangible Fixed Assets195 000175 000155 000       
Tangible Fixed Assets25 45520 87115 571       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve397 523402 060403 677       
Shareholder Funds397 525402 062403 679       
Other
Accumulated Amortisation Impairment Intangible Assets  245 000265 000285 000305 000325 000   
Accumulated Depreciation Impairment Property Plant Equipment  52 00555 88159 62962 44265 130   
Average Number Employees During Period     11122
Corporation Tax Payable  8 9879 48519 16126 37815 617   
Creditors  19 99422 33636 61242 86041 08358 61473 65181 552
Dividends Paid On Shares    115 00095 000    
Fixed Assets300 455275 871250 571146 695 101 52478 83657 87758 35232 514
Increase From Amortisation Charge For Year Intangible Assets   20 00020 00020 00020 000   
Increase From Depreciation Charge For Year Property Plant Equipment   3 8763 7482 8132 688   
Intangible Assets  155 000135 000115 00095 00075 000   
Intangible Assets Gross Cost  400 000400 000400 000400 000    
Investments Fixed Assets80 00080 00080 000       
Net Current Assets Liabilities98 983127 660153 973262 198308 460358 133397 201368 904314 012135 336
Number Shares Issued Fully Paid    22    
Other Creditors  4 9906 6007 82911 67723 639   
Other Taxation Social Security Payable  5 8385 0957 7963 0361 827   
Par Value Share 11 11    
Property Plant Equipment Gross Cost  67 57667 57667 82668 966    
Provisions For Liabilities Balance Sheet Subtotal  865453226220198   
Total Additions Including From Business Combinations Property Plant Equipment    2501 140    
Total Assets Less Current Liabilities399 438403 531404 544408 893431 657459 657476 037426 781372 364167 850
Trade Creditors Trade Payables  1791 1561 8261 769    
Trade Debtors Trade Receivables    89264    
Creditors Due Within One Year24 93224 95219 994       
Intangible Fixed Assets Aggregate Amortisation Impairment205 000225 000245 000       
Intangible Fixed Assets Amortisation Charged In Period 20 00020 000       
Intangible Fixed Assets Cost Or Valuation400 000400 000400 000       
Net Assets Liability Excluding Pension Asset Liability397 525402 062        
Number Shares Allotted 22       
Provisions For Liabilities Charges1 9131 469865       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 4 209        
Tangible Fixed Assets Cost Or Valuation63 36767 57667 576       
Tangible Fixed Assets Depreciation37 91246 70552 005       
Tangible Fixed Assets Depreciation Charged In Period 8 7935 300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 17th, April 2023
Free Download (3 pages)

Company search