Background WavePink WaveYellow Wave

HESTRAPE LIMITED (SC066511)

HESTRAPE LIMITED (SC066511) is an active UK company. incorporated on 4 December 1978. with registered office in Arbroath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HESTRAPE LIMITED has been registered for 47 years. Current directors include MILNE, Niall Alexander, MILNE, Ross Macbride, MILNE, Scott Charles.

Company Number
SC066511
Status
active
Type
ltd
Incorporated
4 December 1978
Age
47 years
Address
15 1/2 Victoria Street, Arbroath, DD11 2BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILNE, Niall Alexander, MILNE, Ross Macbride, MILNE, Scott Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESTRAPE LIMITED

HESTRAPE LIMITED is an active company incorporated on 4 December 1978 with the registered office located in Arbroath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HESTRAPE LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

SC066511

LTD Company

Age

47 Years

Incorporated 4 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

15 1/2 Victoria Street Arbroath, DD11 2BP,

Previous Addresses

11 Alexandra Place Arbroath Angus DD11 2BQ
From: 12 October 2014To: 1 April 2021
68 Kinghorne Street Arbroath Tayside DD11 2LZ
From: 4 December 1978To: 12 October 2014
Timeline

2 key events • 2020 - 2023

Funding Officers Ownership
Director Left
Jun 20
Capital Reduction
Nov 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 16 Oct 2023

MILNE, Niall Alexander

Active
15 1/2 Victoria Street, ArbroathDD11 2BP
Born June 1965
Director
Appointed 16 Aug 2003

MILNE, Ross Macbride

Active
Jbr, Dubai
Born August 1966
Director
Appointed 16 Aug 2003

MILNE, Scott Charles

Active
2 Pine Glade, ArbroathDD11 4QB
Born April 1962
Director
Appointed 16 Aug 2003

MILNE, Jean Stewart

Resigned
Kinghorne Street, ArbroathDD11 2LZ
Secretary
Appointed N/A
Resigned 24 Dec 2019

MILNE, Frank Alexander

Resigned
68 Kinghorne Street, ArbroathDD11 2LZ
Born October 1940
Director
Appointed N/A
Resigned 25 May 2002

MILNE, Jean Stewart

Resigned
Kinghorne Street, ArbroathDD11 2LZ
Born January 1941
Director
Appointed N/A
Resigned 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 March 2024
AP04Appointment of Corporate Secretary
Capital Cancellation Shares
16 November 2023
SH06Cancellation of Shares
Resolution
13 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
88(2)R88(2)R
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363363
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
1 June 1988
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363