Heritage Wharf (oban) Limited GLASGOW


Founded in 1999, Heritage Wharf (oban), classified under reg no. SC197572 is an active company. Currently registered at 9 Bruce Road G41 5EL, Glasgow the company has been in the business for 26 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Waqas S. and Mohammad S.. In addition one secretary - Roohi S. - is with the firm. 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.

Heritage Wharf (oban) Limited Address / Contact

Office Address 9 Bruce Road
Office Address2 Pollokshields
Town Glasgow
Post code G41 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197572
Date of Incorporation Tue, 22nd Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (462 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Waqas S.

Position: Director

Appointed: 15 December 2011

Mohammad S.

Position: Director

Appointed: 15 December 2011

Roohi S.

Position: Secretary

Appointed: 23 December 2002

Muhammad A.

Position: Secretary

Appointed: 31 January 2002

Resigned: 23 December 2002

Mohammad S.

Position: Secretary

Appointed: 22 June 1999

Resigned: 31 January 2002

Henry T.

Position: Secretary

Appointed: 22 June 1999

Resigned: 22 June 1999

Muhammad A.

Position: Director

Appointed: 22 June 1999

Resigned: 23 December 2002

Brendan M.

Position: Director

Appointed: 22 June 1999

Resigned: 22 June 1999

Mohammad S.

Position: Director

Appointed: 22 June 1999

Resigned: 15 August 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Mohammad S. This PSC has significiant influence or control over the company,.

Mohammad S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand29 41617 52816 35460 91576 87366 44450 1203 38445 498
Current Assets36 92625 29516 35460 915115 87369 41555 26226 62993 292
Debtors7 5107 767  39 0002 9715 14223 24547 794
Net Assets Liabilities1 188 1141 274 7891 360 1861 407 9611 469 814    
Other Debtors 7 767   2 9715 14223 24547 794
Property Plant Equipment1 4131 02645 95435 308576452328  
Other
Accrued Liabilities Deferred Income     1 5911 730  
Accumulated Depreciation Impairment Property Plant Equipment2 9683 3559 72720 3734 5054 6294 753  
Additions Other Than Through Business Combinations Property Plant Equipment  51 300 700    
Average Number Employees During Period   22    
Balances Amounts Owed By Related Parties   4 684 2 971   
Balances Amounts Owed To Related Parties  62 68149 43041 17939   
Bank Borrowings Overdrafts55 73613 740       
Corporation Tax Payable21 86022 96821 30320 69020 86013 8608 572  
Creditors12 248201 53231 82327 82096 63531 08820 39117 89968 682
Deferred Income     7 500   
Difference Between Carrying Value Contractual Value Maturity Financial Liabilities Designated Fair Value Through Profit Or Loss  391 049391 049     
Finance Lease Payments Owing Minimum Gross  38 46633 596     
Fixed Assets1 451 4131 451 0261 495 9541 485 3081 450 5761 450 4521 450 3281 450 000 
Increase From Depreciation Charge For Year Property Plant Equipment 3876 37210 6476 362124124124 
Investment Property1 450 0001 450 0001 450 0001 450 0001 450 0001 450 0001 450 0001 450 0001 450 000
Investment Property Fair Value Model1 450 000  1 450 0001 450 0001 450 0001 450 0001 450 000 
Loans Owed To Related Parties   4 6844 379    
Net Current Assets Liabilities-251 051-176 237-103 945-49 52719 23838 32734 8718 73024 610
Number Shares Issued Fully Paid 222     
Other Creditors 159 99631 82327 82069 1679 1309 2301 96263 330
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 230  4 877 
Other Disposals Property Plant Equipment    51 300  5 081 
Other Remaining Borrowings     39   
Other Taxation Social Security Payable 4 8285 7735 9546 4168 09811 1618 2235 217
Par Value Share 111     
Property Plant Equipment Gross Cost4 3814 38155 68155 6815 0815 0815 081  
Total Assets Less Current Liabilities1 200 3621 274 7891 392 0091 435 7811 469 8141 488 7791 485 1991 458 7301 474 610
Trade Creditors Trade Payables    192  7 714135
Trade Debtors Trade Receivables    39 000    
Accrued Liabilities27 93327 982       
Bank Borrowings67 98413 740       
Dividends Paid 5 000       
Profit Loss 91 675       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements