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

DEREK HEEPS LIMITED

28 LINKS ROAD, BO'NESS, WEST LOTHIAN, EH51 9AW,
Company Registration Number
SC167126
Private Limited Company
Active

Company Overview

About Derek Heeps Ltd
DEREK HEEPS LIMITED was founded on 1996-07-19 and has its registered office in Bo'ness. The organisation's status is listed as "Active". Derek Heeps Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEREK HEEPS LIMITED
 
Legal Registered Office
28 LINKS ROAD
BO'NESS
WEST LOTHIAN
EH51 9AW
Other companies in EH51
 
Filing Information
Company Number SC167126
Company ID Number SC167126
Date formed 1996-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEREK HEEPS 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 DEREK HEEPS LIMITED

Current Directors
Officer Role Date Appointed
MARILYN HENDERSON
Company Secretary 1997-09-19
DEREK HEEPS
Director 1996-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT OSWALD CHARTERED ACCOUNTANTS
Company Secretary 1997-01-28 1997-09-19
MARILYN HENDERSON
Company Secretary 1996-07-19 1997-01-28
LEIGH FOOT
Nominated Secretary 1996-07-19 1996-07-19
SUSAN MCINTOSH
Nominated Director 1996-07-19 1996-07-19
PETER TRAINER
Nominated Director 1996-07-19 1996-07-19

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
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-08-10PSC07CESSATION OF DEREK HEEPS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK HEEPS
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 33887
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-08-01PSC07CESSATION OF DEREK HEEPS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK HEEPS
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 33887
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 33887
2015-08-11AR0116/07/15 ANNUAL RETURN FULL LIST
2015-06-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 33887
2014-08-18AR0116/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0116/07/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/13 FROM 33 Leslie Street Blairgowrie Perthshire PH10 6AW
2012-10-22AR0116/07/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22CH01Director's details changed for Mr Derek Heeps on 2011-08-22
2011-07-18AR0116/07/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-16CH01Director's details changed for Derek Heeps on 2010-07-16
2010-06-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-02-03363aRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-07-30363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-01363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-04-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-01419a(Scot)DEC MORT/CHARGE *****
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1BR
2003-08-12363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-07-15363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-23363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK KA9 1BR
2001-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/01
2001-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: CARRIDEN INDUSTRIAL ESTATE BRIDGENESS ROAD BONESS WEST LOTHIAN EH51 9LH
2000-08-22363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-21363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1998-09-22363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-06-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-06-2288(2)RAD 31/12/97--------- £ SI 33885@1=33885 £ IC 2/33887
1998-06-16SRES04£ NC 100/100000 31/12
1998-06-10288aNEW SECRETARY APPOINTED
1998-05-22287REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 37 WELLSIDE PLACE FALKIRK FK1 5RL
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-22288bSECRETARY RESIGNED
1997-09-02363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-08-22288cDIRECTOR'S PARTICULARS CHANGED
1997-05-31225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1997-02-03288bSECRETARY RESIGNED
1997-02-03288aNEW SECRETARY APPOINTED
1997-01-20410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-08288aNEW SECRETARY APPOINTED
1997-01-07287REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 5 CATHERINE GROVE BO'NESS WEST LOTHIAN EH51 9QA
1997-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0035841 Active Licenced property: LINKS ROAD C/O WILLIAM MCLUCAS & SONS BO'NESS GB EH51 9AW. Correspondance address: LINKS ROAD BO'NESS GB EH51 9AW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-07-01
Fines / Sanctions
No fines or sanctions have been issued against DEREK HEEPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-12-29 Outstanding LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2004-02-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 1997-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 339,113
Creditors Due Within One Year 2011-10-01 £ 1,461,570
Provisions For Liabilities Charges 2011-10-01 £ 79,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
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 DEREK HEEPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 33,887
Current Assets 2011-10-01 £ 821,875
Debtors 2011-10-01 £ 796,875
Fixed Assets 2011-10-01 £ 1,671,394
Shareholder Funds 2011-10-01 £ 612,946
Stocks Inventory 2011-10-01 £ 25,000
Tangible Fixed Assets 2011-10-01 £ 1,671,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEREK HEEPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEREK HEEPS LIMITED
Trademarks
We have not found any records of DEREK HEEPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEREK HEEPS 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 (49410 - Freight transport by road) as DEREK HEEPS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DEREK HEEPS 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 TypePetitions to Wind Up (Companies)
Defending partyDEREK HEEPS LIMITEDEvent Date2011-07-01
On 21 June 2011, a petition was presented to Perth Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Derek Heeps Limited, 33 Leslie Street, Blairgowrie, Perthshire PH10 6AW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Perth Sheriff Court, Tay Street, Perth, within 8 days of intimation, service and advertisement. J Noonan , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel 0131 346 5943
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEREK HEEPS 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 DEREK HEEPS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4