Heathland Wf Limited

DataGardener
live
Micro

Heathland Wf Limited

sc399473Private Limited With Share Capital

Office 2/3 2Nd Floor, 48 West George Street, Glasgow, G21BP
Incorporated

13/05/2011

Company Age

14 years

Directors

2

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Heathland Wf Limited (sc399473) is a private limited with share capital incorporated on 13/05/2011 (14 years old) and registered in glasgow, G21BP. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 13/05/2011
G21BP

Financial Overview

Total Assets

£1.10M

Liabilities

£172.5K

Net Assets

£932.2K

Turnover

£440.7K

Cash

£141.6K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Memorandum Articles
Category:Incorporation
Date:09-06-2020
Resolution
Category:Resolution
Date:08-06-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2015
Memorandum Articles
Category:Incorporation
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Resolution
Category:Resolution
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2011
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2011
Incorporation Company
Category:Incorporation
Date:13-05-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date27/03/2026
Latest Accounts30/06/2025

Trading Addresses

48 West George Street, Glasgow, G21BPRegistered
272 Bath Street, Glasgow, Lanarkshire, G24JR
48 West George Street, Glasgow, G21BPRegistered
272 Bath Street, Glasgow, G24JRRegistered

Contact

Office 2/3 2Nd Floor, 48 West George Street, Glasgow, G21BP