Heriot's Rugby Club Limited EDINBURGH


Founded in 2015, Heriot's Rugby Club, classified under reg no. SC509653 is an active company. Currently registered at Goldenacre EH3 5QN, Edinburgh the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Friday 4th September 2015 Heriot's Rugby Club Limited is no longer carrying the name Heriots Rugby Club.

Currently there are 13 directors in the the company, namely Gordon W., Richard H. and Stewart M. and others. In addition one secretary - Ian S. - is with the firm. As of 21 May 2024, there were 6 ex directors - Ronald K., Anthony D. and others listed below. There were no ex secretaries.

Heriot's Rugby Club Limited Address / Contact

Office Address Goldenacre
Office Address2 Bangholm Terrace
Town Edinburgh
Post code EH3 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC509653
Date of Incorporation Mon, 29th Jun 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Gordon W.

Position: Director

Appointed: 26 June 2023

Richard H.

Position: Director

Appointed: 26 September 2022

Stewart M.

Position: Director

Appointed: 09 July 2022

Megan T.

Position: Director

Appointed: 05 July 2022

Calum M.

Position: Director

Appointed: 25 June 2020

Rhona H.

Position: Director

Appointed: 25 October 2018

Iain D.

Position: Director

Appointed: 29 June 2018

Gavin S.

Position: Director

Appointed: 26 April 2018

Neil M.

Position: Director

Appointed: 30 March 2017

Colin M.

Position: Director

Appointed: 28 July 2016

Murray M.

Position: Director

Appointed: 06 August 2015

Jonathan T.

Position: Director

Appointed: 29 June 2015

Ian S.

Position: Director

Appointed: 29 June 2015

Ian S.

Position: Secretary

Appointed: 29 June 2015

Ronald K.

Position: Director

Appointed: 27 June 2022

Resigned: 24 January 2023

Anthony D.

Position: Director

Appointed: 01 September 2020

Resigned: 26 August 2021

Louise M.

Position: Director

Appointed: 29 March 2018

Resigned: 28 September 2022

John M.

Position: Director

Appointed: 06 August 2015

Resigned: 26 August 2021

Donald G.

Position: Director

Appointed: 06 August 2015

Resigned: 28 June 2018

Brian G.

Position: Director

Appointed: 06 August 2015

Resigned: 05 March 2018

Company previous names

Heriots Rugby Club September 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand132 505155 604132 380144 331156 883109 90777 095
Current Assets162 443191 154194 884197 318193 758161 542160 679
Debtors20 50325 99553 92544 19131 63444 67576 208
Other Debtors19 84319 64323 30736 30230 17439 42564 075
Property Plant Equipment33 51527 68223 02621 74021 75520 20418 933
Total Inventories9 4359 5558 5798 7965 2416 960 
Other
Accumulated Depreciation Impairment Property Plant Equipment14 54323 50431 17938 42444 58650 76957 080
Average Number Employees During Period  1336373537
Creditors31 35047 38049 88251 17016 70665 34575 184
Fixed Assets278 138269 918273 230240 106277 673280 179269 142
Increase From Depreciation Charge For Year Property Plant Equipment 8 9617 6757 2456 1626 1836 311
Investments Fixed Assets244 623242 236250 204218 366255 918259 975250 209
Net Current Assets Liabilities131 093143 774145 002146 148177 05296 19785 495
Other Creditors27 07639 89246 22649 88415 47058 62661 242
Property Plant Equipment Gross Cost48 05851 18654 20560 16466 34170 97376 013
Total Additions Including From Business Combinations Property Plant Equipment 3 1283 0195 9596 1774 6325 040
Total Assets Less Current Liabilities409 231413 692418 232386 254454 725376 376354 637
Trade Creditors Trade Payables4 2747 4883 6561 2861 2366 71913 942
Trade Debtors Trade Receivables6606 35230 6187 8891 4605 25012 133

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Thursday 31st August 2023
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements