Heraldic Properties Limited


Heraldic Properties started in year 1990 as Private Limited Company with registration number SC122533. The Heraldic Properties company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in at 119 Renfrew Road. Postal code: PA3 4EA.

At the moment there are 4 directors in the the company, namely Karen D., Mark D. and Lorraine D. and others. In addition one secretary - Mark D. - is with the firm. As of 29 April 2024, there were 4 ex directors - Alan C., Carlo D. and others listed below. There were no ex secretaries.

Heraldic Properties Limited Address / Contact

Office Address 119 Renfrew Road
Office Address2 Paisley
Town
Post code PA3 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122533
Date of Incorporation Tue, 23rd Jan 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 1st June
Company age 34 years old
Account next due date Fri, 1st Mar 2024 (59 days after)
Account last made up date Wed, 1st Jun 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Karen D.

Position: Director

Appointed: 01 June 1997

Mark D.

Position: Director

Appointed: 09 June 1993

Lorraine D.

Position: Director

Appointed: 09 June 1993

Irene D.

Position: Director

Appointed: 09 June 1993

Mark D.

Position: Secretary

Appointed: 05 April 1990

Alan C.

Position: Director

Appointed: 23 January 1991

Resigned: 14 August 1995

Carlo D.

Position: Director

Appointed: 05 April 1990

Resigned: 06 July 2022

Brian C.

Position: Director

Appointed: 05 April 1990

Resigned: 29 December 1995

James S.

Position: Director

Appointed: 05 April 1990

Resigned: 10 April 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Irene D. This PSC and has 50,01-75% shares.

Irene D.

Notified on 10 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-012017-06-012018-06-012019-06-012020-06-012021-06-012022-06-012023-06-01
Balance Sheet
Cash Bank On Hand7 905   4683 0566 7172 954
Current Assets347 378437 912 661 742844 769996 3801 084 1301 229 079
Debtors339 473437 912556 423661 742844 301993 3241 077 4131 226 125
Net Assets Liabilities1 770 2491 868 2761 982 4332 110 6272 300 5842 462 0322 572 7993 083 166
Other Debtors327 699425 88698 00098 00098 00098 00098 00098 000
Property Plant Equipment1 585 2351 585 2001 585 1701 585 1401 585 1101 585 0801 585 0502 085 042
Other
Accrued Liabilities 55 03754 49447 23150 44851 48249 72145 642
Accumulated Depreciation Impairment Property Plant Equipment1 065 6571 065 6925 7225 7525 7825 8125 8425 850
Bank Borrowings Overdrafts 2 4621 227666    
Bank Overdrafts 2 4621 227666    
Corporation Tax Payable 32 32338 45628 89962 59038 27126 35434 776
Creditors1 4011 4011 4011 4011 4011 4011 4011 401
Increase From Depreciation Charge For Year Property Plant Equipment 3530303030308
Net Current Assets Liabilities238 315336 377450 564573 350716 903878 363989 1601 124 535
Other Creditors1 4011 401      
Other Taxation Social Security Payable39 84640 338      
Prepayments Accrued Income 100100100100100100100
Property Plant Equipment Gross Cost2 650 8921 590 8921 590 8921 590 8921 590 8921 590 8921 590 8922 090 892
Provisions 51 90051 90046 462281010125 010
Provisions For Liabilities Balance Sheet Subtotal51 90051 90051 90046 462281010125 010
Total Assets Less Current Liabilities1 823 5501 921 5772 035 7342 158 4902 302 0132 463 4432 574 2103 209 577
Total Increase Decrease From Revaluations Property Plant Equipment       500 000
Trade Creditors Trade Payables 3 6984 8495 89474210 0495 1197 395
Trade Debtors Trade Receivables11 77412 026-5884 7805 151-3 0411 9644 439

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-01
filed on: 16th, February 2023
Free Download (13 pages)

Company search

Advertisements