Heritage Portfolio Limited EDINBURGH


Heritage Portfolio started in year 2002 as Private Limited Company with registration number SC234207. The Heritage Portfolio company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Edinburgh at 49 North Fort Street. Postal code: EH6 4HJ. Since 20th August 2002 Heritage Portfolio Limited is no longer carrying the name Hbj 622.

The firm has 3 directors, namely Jean R., Angelo P. and Sean H.. Of them, Sean H. has been with the company the longest, being appointed on 27 December 2017 and Jean R. has been with the company for the least time - from 1 November 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heritage Portfolio Limited Address / Contact

Office Address 49 North Fort Street
Office Address2 Leith
Town Edinburgh
Post code EH6 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234207
Date of Incorporation Wed, 17th Jul 2002
Industry Event catering activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jean R.

Position: Director

Appointed: 01 November 2019

Angelo P.

Position: Director

Appointed: 01 September 2018

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 27 December 2017

Sean H.

Position: Director

Appointed: 27 December 2017

Rebecca K.

Position: Director

Appointed: 14 December 2022

Resigned: 30 November 2023

Susanna K.

Position: Director

Appointed: 02 February 2022

Resigned: 14 December 2022

Christopher B.

Position: Director

Appointed: 27 December 2017

Resigned: 17 December 2021

Robert S.

Position: Director

Appointed: 27 December 2017

Resigned: 31 August 2018

Laurent A.

Position: Director

Appointed: 27 December 2017

Resigned: 01 November 2019

Chris V.

Position: Director

Appointed: 02 September 2014

Resigned: 10 May 2018

Adrian D.

Position: Director

Appointed: 17 April 2014

Resigned: 01 August 2018

Adam E.

Position: Director

Appointed: 31 December 2013

Resigned: 24 April 2014

Keith K.

Position: Secretary

Appointed: 31 December 2013

Resigned: 27 December 2017

Keith K.

Position: Director

Appointed: 31 December 2013

Resigned: 27 December 2017

Desmond H.

Position: Director

Appointed: 31 December 2013

Resigned: 02 September 2014

Hadi M.

Position: Director

Appointed: 31 December 2013

Resigned: 10 May 2018

Christopher R.

Position: Secretary

Appointed: 24 June 2003

Resigned: 31 December 2013

Mark M.

Position: Director

Appointed: 02 October 2002

Resigned: 31 December 2013

Alan D.

Position: Director

Appointed: 02 October 2002

Resigned: 31 December 2013

Ian D.

Position: Director

Appointed: 02 October 2002

Resigned: 29 April 2015

Christopher R.

Position: Director

Appointed: 02 October 2002

Resigned: 31 December 2013

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 24 June 2003

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 17 July 2002

Resigned: 02 October 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Lindley Catering Limited from Stoke-On-Trent, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lindley Catering Limited

Mitchell House Town Road Business Quarter, Stoke-On-Trent, ST1 2QA, England

Legal authority England & Wales - Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England & Wales
Registration number 05416831
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Hbj 622 August 20, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st August 2022
filed on: 29th, August 2023
Free Download (31 pages)

Company search