Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERCORN HERITABLE INVESTMENT COMPANY LIMITED
Company Information for

ABERCORN HERITABLE INVESTMENT COMPANY LIMITED

4th Floor 58 Waterloo Street, 58 WATERLOO STREET, Glasgow, G2 7DA,
Company Registration Number
SC020902
Private Limited Company
Liquidation

Company Overview

About Abercorn Heritable Investment Company Ltd
ABERCORN HERITABLE INVESTMENT COMPANY LIMITED was founded on 1939-03-27 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Abercorn Heritable Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABERCORN HERITABLE INVESTMENT COMPANY LIMITED
 
Legal Registered Office
4th Floor 58 Waterloo Street
58 WATERLOO STREET
Glasgow
G2 7DA
Other companies in EH3
 
Filing Information
Company Number SC020902
Company ID Number SC020902
Date formed 1939-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 27/06/2023
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-21 13:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERCORN HERITABLE INVESTMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERCORN HERITABLE INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROSI BERGER
Company Secretary 1996-08-14
CHASKEL BERGER
Director 2002-09-22
SHULEM BERGER
Director 2002-09-22
ELI KERNKRAUT
Director 2002-09-22
ABRAHAM CHAIM RAPAPORT
Director 2002-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MENDEL BERGER
Director 1996-08-14 2002-09-22
STUART DAVID HAYLLAR
Company Secretary 1992-12-14 1996-08-14
STUART DAVID HAYLLAR
Director 1994-11-23 1996-08-14
DAVID CHRISTOPHER WILLIS
Director 1992-05-29 1996-08-14
STUART DAVID HAYLLAR
Company Secretary 1992-06-08 1993-07-12
DAVID CHRISTOPHER WILLIS
Company Secretary 1992-06-08 1992-12-14
STUART DAVID HAYLLAR
Director 1992-05-29 1992-12-14
SIGHISMOND BERGER
Company Secretary 1989-04-12 1992-06-08
BERISH BERGER
Director 1989-04-12 1992-05-29
SAMUEL BERGER
Director 1989-04-12 1992-05-29
SIGHISMOND BERGER
Director 1989-04-12 1992-05-18
HASIAS LAUFER
Director 1989-04-12 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSI BERGER ABLEPINE LIMITED Company Secretary 1997-04-15 CURRENT 1997-04-09 Active
ROSI BERGER GAINQUEST LIMITED Company Secretary 1996-10-24 CURRENT 1996-10-18 Active - Proposal to Strike off
ROSI BERGER WISE PRODUCTS (LONDON) LIMITED Company Secretary 1996-08-14 CURRENT 1945-09-25 Active - Proposal to Strike off
ROSI BERGER KISEPEL COMPANY LIMITED Company Secretary 1996-08-14 CURRENT 1958-03-17 Liquidation
ROSI BERGER SCANFIELD LIMITED Company Secretary 1996-03-25 CURRENT 1995-01-24 Active
ROSI BERGER RIGHTSCOPE LIMITED Company Secretary 1995-01-24 CURRENT 1995-01-20 Active
ROSI BERGER SARAMA LIMITED Company Secretary 1994-12-08 CURRENT 1994-11-23 Liquidation
ROSI BERGER WELLCASTLE LIMITED Company Secretary 1993-07-26 CURRENT 1993-07-14 Active
ROSI BERGER TRUSTWELL LIMITED Company Secretary 1993-07-19 CURRENT 1968-11-07 Active
ROSI BERGER ANVILSTAR LIMITED Company Secretary 1992-12-16 CURRENT 1992-07-24 Active
ROSI BERGER TOTALHEIGHTS LIMITED Company Secretary 1992-11-01 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER CHASE DWELLINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHASKEL BERGER CAM ESTATES Director 2016-06-06 CURRENT 2014-06-03 Active
CHASKEL BERGER BERGER PROPERTIES LIMITED Director 2015-10-14 CURRENT 2015-05-27 Active
CHASKEL BERGER BERGER PROPERTIES (2) LIMITED Director 2015-10-14 CURRENT 2015-07-01 Active
CHASKEL BERGER GILDA MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
CHASKEL BERGER RAMQUOTE LIMITED Director 2013-01-21 CURRENT 1994-11-23 Active
CHASKEL BERGER PARKWELL PROPERTIES LIMITED Director 2007-09-11 CURRENT 2007-09-10 Active
CHASKEL BERGER J.E. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER ESTATES (D.B.) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER G.B. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
CHASKEL BERGER RETOUCH LIMITED Director 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
CHASKEL BERGER WORLDZONE LIMITED Director 2006-03-03 CURRENT 2006-03-01 Active
CHASKEL BERGER PRIMETOWER LIMITED Director 2005-07-25 CURRENT 2005-06-29 Active
CHASKEL BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
CHASKEL BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
CHASKEL BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
CHASKEL BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
CHASKEL BERGER LESTER ESTATES LIMITED Director 2002-09-22 CURRENT 2001-07-17 Active - Proposal to Strike off
CHASKEL BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
CHASKEL BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
CHASKEL BERGER JOY PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-25 In Administration/Administrative Receiver
CHASKEL BERGER NEAT PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-24 Active
CHASKEL BERGER UNITSHARE LIMITED Director 1995-10-05 CURRENT 1995-09-25 Active
CHASKEL BERGER DEALMOST LIMITED Director 1994-12-14 CURRENT 1994-12-06 Active
CHASKEL BERGER TRADETIMES LIMITED Director 1994-09-22 CURRENT 1994-09-05 Active
CHASKEL BERGER C & H ASSOCIATION LIMITED Director 1992-09-20 CURRENT 1983-02-03 Active
CHASKEL BERGER TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active
CHASKEL BERGER MANHILL CO. LIMITED Director 1991-12-10 CURRENT 1964-05-07 Active
CHASKEL BERGER KESSEF LIMITED Director 1980-06-09 CURRENT 1980-09-10 Active
CHASKEL BERGER DUNMILL INVESTMENTS LIMITED Director 1973-07-31 CURRENT 1973-07-31 Active
SHULEM BERGER CHASE DWELLINGS LIMITED Director 2018-03-22 CURRENT 2018-01-25 Active
SHULEM BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
SHULEM BERGER CLASSWELL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
SHULEM BERGER JETSTAR LIMITED Director 2016-11-07 CURRENT 2016-11-04 Active
SHULEM BERGER SB MANAGEMENT LTD Director 2015-04-24 CURRENT 2015-04-24 Active
SHULEM BERGER RIGHT TRADE LIMITED Director 2013-07-26 CURRENT 2013-05-28 Active
SHULEM BERGER WICKBOURNE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-12-13 Active
SHULEM BERGER TOTALVIEW LIMITED Director 2010-09-20 CURRENT 2010-09-10 Active
SHULEM BERGER FINAL LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
SHULEM BERGER SUPERBASE LIMITED Director 2006-03-06 CURRENT 2006-03-01 Active
SHULEM BERGER CLASSVILLE LIMITED Director 2004-02-04 CURRENT 1992-06-24 Active
SHULEM BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
SHULEM BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
SHULEM BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
SHULEM BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
SHULEM BERGER RIGHTSCOPE LIMITED Director 2002-09-22 CURRENT 1995-01-20 Active
SHULEM BERGER UXRULE LIMITED Director 2002-09-22 CURRENT 1997-06-18 Active
SHULEM BERGER ANVILSTAR LIMITED Director 2002-09-22 CURRENT 1992-07-24 Active
SHULEM BERGER LARANDA LIMITED Director 2002-09-22 CURRENT 1995-02-09 Active
SHULEM BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
SHULEM BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
SHULEM BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
SHULEM BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
SHULEM BERGER ASPELLA LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active
SHULEM BERGER PROVATE LIMITED Director 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER CENTRALHEIGHTS LIMITED Director 1993-12-10 CURRENT 1992-12-10 Active
SHULEM BERGER TRUSTWELL LIMITED Director 1993-07-19 CURRENT 1968-11-07 Active
ELI KERNKRAUT CRESTHILL PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ELI KERNKRAUT E. & E. ESTATES LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ELI KERNKRAUT CHARTQUOTE LIMITED Director 2003-11-24 CURRENT 1992-06-24 Active
ELI KERNKRAUT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ELI KERNKRAUT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ELI KERNKRAUT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ELI KERNKRAUT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ELI KERNKRAUT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ELI KERNKRAUT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ELI KERNKRAUT ANTIK LIMITED Director 1999-07-27 CURRENT 1998-01-12 Active
ELI KERNKRAUT FINEMART LIMITED Director 1998-05-08 CURRENT 1998-05-01 Active
ELI KERNKRAUT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ELI KERNKRAUT SPLENDORA LIMITED Director 1997-12-10 CURRENT 1992-11-16 Active
ELI KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1967-10-04 Active
ELI KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ELI KERNKRAUT WAYGO INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1978-07-20 Active
ELI KERNKRAUT FEBLAND INVESTMENTS LIMITED Director 1992-08-17 CURRENT 1973-08-16 Active
ELI KERNKRAUT KERN ESTATES LIMITED Director 1992-08-17 CURRENT 1967-10-19 Active
ELI KERNKRAUT KERNBERG HOLDINGS LIMITED Director 1992-08-17 CURRENT 1973-07-19 Active
ELI KERNKRAUT RIGHTVIEW LIMITED Director 1992-05-25 CURRENT 1989-05-25 Active
ABRAHAM CHAIM RAPAPORT FINETUNE PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT BEIS TALMUD Director 2015-05-28 CURRENT 2013-10-08 Active
ABRAHAM CHAIM RAPAPORT C & M ESTATES (UK) LTD Director 2013-03-04 CURRENT 2013-03-04 Active
ABRAHAM CHAIM RAPAPORT ROBAGE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-11-20 Active
ABRAHAM CHAIM RAPAPORT CHARDMORE INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-11-25
ABRAHAM CHAIM RAPAPORT TITLED LIMITED Director 2010-12-20 CURRENT 2010-11-04 Active
ABRAHAM CHAIM RAPAPORT BIT PROPERTIES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ABRAHAM CHAIM RAPAPORT YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
ABRAHAM CHAIM RAPAPORT GILLIS PROPERTIES LIMITED Director 2003-07-01 CURRENT 2003-06-03 Active
ABRAHAM CHAIM RAPAPORT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ABRAHAM CHAIM RAPAPORT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ABRAHAM CHAIM RAPAPORT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ABRAHAM CHAIM RAPAPORT APEXRULE LIMITED Director 2002-09-22 CURRENT 1992-07-16 Active
ABRAHAM CHAIM RAPAPORT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT ABLEPINE LIMITED Director 2002-09-22 CURRENT 1997-04-09 Active
ABRAHAM CHAIM RAPAPORT PERLITE LIMITED Director 2002-09-22 CURRENT 1998-05-28 Active
ABRAHAM CHAIM RAPAPORT DIPLOMATIC PROPERTIES LIMITED Director 2002-09-22 CURRENT 1999-03-12 Active
ABRAHAM CHAIM RAPAPORT TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
ABRAHAM CHAIM RAPAPORT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ABRAHAM CHAIM RAPAPORT VITALRULE LIMITED Director 2002-09-20 CURRENT 1994-12-07 Active
ABRAHAM CHAIM RAPAPORT PROACTIVECORP LIMITED Director 2002-02-18 CURRENT 2002-02-14 Active
ABRAHAM CHAIM RAPAPORT VALIC LIMITED Director 1999-07-27 CURRENT 1997-12-12 Active
ABRAHAM CHAIM RAPAPORT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ABRAHAM CHAIM RAPAPORT HARTIC LIMITED Director 1998-01-02 CURRENT 1997-12-29 Active
ABRAHAM CHAIM RAPAPORT TRADELEAGUE LIMITED Director 1993-01-29 CURRENT 1993-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-21Final Gazette dissolved via compulsory strike-off
2023-07-21Error
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Suite 3 44 Main Street Douglas South Lanarkshire Scotland
2022-12-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RAPAPORT
2022-03-10PSC07CESSATION OF HEINRICH FELDMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-11-09TM02Termination of appointment of Rosi Berger on 2019-10-10
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 27 Lauriston Street Edinburgh Midlothian EH3 9DQ
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 60000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 60000
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AA01Previous accounting period shortened from 29/09/14 TO 28/09/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-23AR0123/01/14 ANNUAL RETURN FULL LIST
2013-07-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AA01Previous accounting period shortened from 30/09/12 TO 29/09/12
2013-02-04AR0123/01/13 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM 15 Belmont Drive Glasgow G46 7NZ
2012-01-24AR0123/01/12 ANNUAL RETURN FULL LIST
2011-06-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-24AR0123/01/11 ANNUAL RETURN FULL LIST
2010-04-14AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0123/01/10 ANNUAL RETURN FULL LIST
2009-06-11AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-29363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-08-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-23363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-25363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-26363aRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-01-27363aRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-12225ACC. REF. DATE EXTENDED FROM 15/05/02 TO 30/09/02
2002-01-24363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 90 MITCHELL STREET GLASGOW G1 3NQ
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/01
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/00
2001-02-12363aRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-01-26363aRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/99
1999-04-19363aRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/98
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/97
1998-01-31363aRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-04-17363aRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1997-04-17287REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 21 WELLMEADOW STREET PAISLEY RENFREWSHIRE PA1 2EF
1997-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/96
1996-10-16WRES13MINIM NUMB DIRECT - ONE 10/10/96
1996-09-16288NEW DIRECTOR APPOINTED
1996-09-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-16288NEW SECRETARY APPOINTED
1996-09-16288DIRECTOR RESIGNED
1996-04-01363sRETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/95
1995-06-13363sRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/94
1994-12-09ELRESS252 DISP LAYING ACC 23/11/94
1994-12-09ELRESS386 DISP APP AUDS 23/11/94
1994-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-09SRES01ADOPT MEM AND ARTS 23/11/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ABERCORN HERITABLE INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-15
Resolution2022-12-15
Notices to2022-12-15
Fines / Sanctions
No fines or sanctions have been issued against ABERCORN HERITABLE INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABERCORN HERITABLE INVESTMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERCORN HERITABLE INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ABERCORN HERITABLE INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERCORN HERITABLE INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of ABERCORN HERITABLE INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERCORN HERITABLE INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ABERCORN HERITABLE INVESTMENT COMPANY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ABERCORN HERITABLE INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyABERCORN HERITABLE INVESTMENT COMPANY LIMITEDEvent Date2022-12-15
Company Number: SC020902 Name of Company: ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Nature of Business: 68201 - Renting and operating of Housing Association real estate Registered office: Suite 3…
 
Initiating party Event TypeResolution
Defending partyABERCORN HERITABLE INVESTMENT COMPANY LIMITEDEvent Date2022-12-15
 
Initiating party Event TypeNotices to
Defending partyABERCORN HERITABLE INVESTMENT COMPANY LIMITEDEvent Date2022-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERCORN HERITABLE INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERCORN HERITABLE INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.