EAST COAST HERITAGE LIMITED

Register to unlock more data on OkredoRegister

EAST COAST HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC652215

Incorporation date

21/01/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Stables, Harvieston Estate, Gorebridge EH23 4QACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2020)
dot icon15/12/2025
Termination of appointment of David Stuart Mackman as a director on 2025-09-05
dot icon04/11/2025
Court order in a winding-up (& Court Order attachment)
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon11/06/2025
Registered office address changed from 2 Lossie Wynd Elgin IV30 1PU Scotland to The Stables Harvieston Estate Gorebridge EH23 4QA on 2025-06-11
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon23/05/2025
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 2 Lossie Wynd Elgin IV30 1PU on 2025-05-23
dot icon28/06/2024
Registration of charge SC6522150011, created on 2024-06-27
dot icon26/06/2024
Registration of charge SC6522150010, created on 2024-06-26
dot icon26/06/2024
Satisfaction of charge SC6522150006 in full
dot icon31/05/2024
Cessation of David Stuart Mackman as a person with significant control on 2023-11-17
dot icon31/05/2024
Notification of Loch Awe Estates Limited as a person with significant control on 2023-11-17
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon24/05/2024
Satisfaction of charge SC6522150007 in full
dot icon23/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon12/07/2023
Registration of charge SC6522150009, created on 2023-06-30
dot icon05/05/2023
Registration of charge SC6522150007, created on 2023-04-19
dot icon05/05/2023
Registration of charge SC6522150008, created on 2023-04-28
dot icon20/04/2023
Satisfaction of charge SC6522150005 in full
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon25/08/2022
Registration of charge SC6522150006, created on 2022-08-09
dot icon10/08/2022
Satisfaction of charge SC6522150002 in full
dot icon10/08/2022
Satisfaction of charge SC6522150003 in full
dot icon10/08/2022
Satisfaction of charge SC6522150004 in full
dot icon26/03/2022
Registration of charge SC6522150005, created on 2022-03-23
dot icon18/03/2022
Notification of David Stuart Mackman as a person with significant control on 2021-09-30
dot icon18/03/2022
Cessation of Lee Anderson as a person with significant control on 2021-09-30
dot icon17/03/2022
Compulsory strike-off action has been discontinued
dot icon16/03/2022
Unaudited abridged accounts made up to 2020-09-30
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Satisfaction of charge SC6522150001 in full
dot icon28/10/2021
Termination of appointment of Lee Anderson as a director on 2021-09-30
dot icon28/10/2021
Appointment of Mr David Stuart Mackman as a director on 2021-09-30
dot icon14/10/2021
Current accounting period shortened from 2021-01-30 to 2020-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon24/09/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon25/08/2021
Registered office address changed from Harvieston Hall Gorebridge EH23 4QA Scotland to 14 Rutland Square Edinburgh EH1 2BD on 2021-08-25
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Notification of Lee Anderson as a person with significant control on 2020-09-01
dot icon17/09/2020
Cessation of David Stuart Mackman as a person with significant control on 2020-09-01
dot icon17/09/2020
Termination of appointment of David Stuart Mackman as a director on 2020-09-01
dot icon17/09/2020
Appointment of Mr Lee Anderson as a director on 2020-09-01
dot icon07/03/2020
Registration of charge SC6522150002, created on 2020-02-24
dot icon07/03/2020
Registration of charge SC6522150003, created on 2020-02-24
dot icon07/03/2020
Registration of charge SC6522150004, created on 2020-02-24
dot icon19/02/2020
Registration of charge SC6522150001, created on 2020-01-30
dot icon21/01/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£317,501.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.62K
-
0.00
317.50K
-
2021
0
155.62K
-
0.00
317.50K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

155.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

317.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackman, David Stuart
Director
30/09/2021 - 05/09/2025
3
Anderson, Lee
Director
01/09/2020 - 30/09/2021
24
Mackman, David Stuart
Director
21/01/2020 - 01/09/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST COAST HERITAGE LIMITED

EAST COAST HERITAGE LIMITED is an(a) Liquidation company incorporated on 21/01/2020 with the registered office located at The Stables, Harvieston Estate, Gorebridge EH23 4QA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST COAST HERITAGE LIMITED?

toggle

EAST COAST HERITAGE LIMITED is currently Liquidation. It was registered on 21/01/2020 .

Where is EAST COAST HERITAGE LIMITED located?

toggle

EAST COAST HERITAGE LIMITED is registered at The Stables, Harvieston Estate, Gorebridge EH23 4QA.

What does EAST COAST HERITAGE LIMITED do?

toggle

EAST COAST HERITAGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EAST COAST HERITAGE LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of David Stuart Mackman as a director on 2025-09-05.