Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEATHER SPRIG LIMITED
Company Information for

HEATHER SPRIG LIMITED

26-30 MARINE PLACE, BUCKIE, AB56 1UT,
Company Registration Number
SC107594
Private Limited Company
Active

Company Overview

About Heather Sprig Ltd
HEATHER SPRIG LIMITED was founded on 1987-11-13 and has its registered office in Buckie. The organisation's status is listed as "Active". Heather Sprig Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHER SPRIG LIMITED
 
Legal Registered Office
26-30 MARINE PLACE
BUCKIE
AB56 1UT
Other companies in AB56
 
Filing Information
Company Number SC107594
Company ID Number SC107594
Date formed 1987-11-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-10-04 09:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHER SPRIG 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 HEATHER SPRIG LIMITED

Current Directors
Officer Role Date Appointed
JOHN SMITH
Director 1999-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN CHARLES CHISHOLM
Company Secretary 1990-07-14 2017-06-26
GRANT SUTHERLAND
Director 1999-03-23 2005-09-16
WILLIAM PHIMISTER
Director 1990-07-14 2000-03-09
JOHN SMITH
Director 1990-07-14 1999-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SMITH BUCKIE INSHORE FISHSELLING COMPANY LIMITED Director 2007-10-01 CURRENT 1980-11-24 Dissolved 2014-12-12
JOHN SMITH BODIE LIMITED Director 2003-05-06 CURRENT 2003-05-06 Dissolved 2015-09-25

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
2025-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-08-04CONFIRMATION STATEMENT MADE ON 27/06/25, WITH NO UPDATES
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-21DISS40Compulsory strike-off action has been discontinued
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-21DISS40Compulsory strike-off action has been discontinued
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM 1a Cluny Square Buckie AB56 1AH Scotland
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-18DISS40Compulsory strike-off action has been discontinued
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN MARIE SMITH
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMITH
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Fars Hatt 12 Westburn Court Buckie Moray AB56 1EF
2017-07-06TM02Termination of appointment of Euan Charles Chisholm on 2017-06-26
2016-10-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 46
2016-09-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-09-28CH01Director's details changed for John Smith on 2016-09-28
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 46
2015-07-15AR0127/06/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-07AR0127/06/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0127/06/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-22AR0127/06/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0127/06/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0127/06/10 ANNUAL RETURN FULL LIST
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-28363aReturn made up to 27/06/09; full list of members
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 14 EAST CHURCH STREET BUCKIE AB56 1AE
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-09-22288bDIRECTOR RESIGNED
2005-09-20363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-29363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 14 EAST CHURCH STREET BUCKIE AB56 1AE
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/02
2002-06-28363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-06-25MISCPARTNERSHIP ACCOUNTS 31/03/00
2000-06-28363(288)DIRECTOR RESIGNED
2000-06-28363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-01-31419a(Scot)DEC MORT/CHARGE *****
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-30410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-20410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-15419a(Scot)DEC MORT/CHARGE *****
1999-12-15419a(Scot)DEC MORT/CHARGE *****
1999-12-15419a(Scot)DEC MORT/CHARGE *****
1999-12-15419a(Scot)DEC MORT/CHARGE *****
1999-12-15419a(Scot)DEC MORT/CHARGE *****
1999-12-15419a(Scot)DEC MORT/CHARGE *****
1999-12-07SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/11/99
1999-12-07173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-06-30363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-04-30288bDIRECTOR RESIGNED
1999-04-30288aNEW DIRECTOR APPOINTED
1999-04-30288aNEW DIRECTOR APPOINTED
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-09363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-11AUDAUDITOR'S RESIGNATION
1997-06-30363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1996-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-02363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-29363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to HEATHER SPRIG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATHER SPRIG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 1999-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1989-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1989-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIRST PRIORITY STATUTORY MORTGAGE 1988-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1988-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & ASSIGNATION IN SECURITY 1988-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIPOWNERS AGREEMENT 1988-09-20 Satisfied THE SECRETARY OF STATE FOR TRADE & INDUSTRY
DELIVERY ORDER 1988-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 HEATHER SPRIG LIMITED

Intangible Assets
Patents
We have not found any records of HEATHER SPRIG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHER SPRIG LIMITED
Trademarks
We have not found any records of HEATHER SPRIG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHER SPRIG 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 (03110 - Marine fishing) as HEATHER SPRIG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEATHER SPRIG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHER SPRIG 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 HEATHER SPRIG 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.