Background WavePink WaveYellow Wave

EDZELL HERITABLE INVESTMENT COMPANY LIMITED (SC084235)

EDZELL HERITABLE INVESTMENT COMPANY LIMITED (SC084235) is an active UK company. incorporated on 10 August 1983. with registered office in 1008 Pollokshaws Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDZELL HERITABLE INVESTMENT COMPANY LIMITED has been registered for 42 years. Current directors include LOVAT, Cynthia, LOVAT, Orry Isaac, LOVAT, Robin Jamie and 1 others.

Company Number
SC084235
Status
active
Type
ltd
Incorporated
10 August 1983
Age
42 years
Address
1008 Pollokshaws Road, G41 2HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOVAT, Cynthia, LOVAT, Orry Isaac, LOVAT, Robin Jamie, LOVAT, Timothy Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDZELL HERITABLE INVESTMENT COMPANY LIMITED

EDZELL HERITABLE INVESTMENT COMPANY LIMITED is an active company incorporated on 10 August 1983 with the registered office located in 1008 Pollokshaws Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDZELL HERITABLE INVESTMENT COMPANY LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

SC084235

LTD Company

Age

42 Years

Incorporated 10 August 1983

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

1008 Pollokshaws Road Glasgow , G41 2HG,

Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Jul 14
Loan Secured
May 15
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Feb 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Feb 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Nov 23
Director Left
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LOVAT, Timothy Edward

Active
1008 Pollokshaws RoadG41 2HG
Secretary
Appointed 15 May 2001

LOVAT, Cynthia

Active
20 Broomburn Drive, GlasgowG77 5JF
Born June 1951
Director
Appointed N/A

LOVAT, Orry Isaac

Active
20 Broomburn Drive, GlasgowG77 5JF
Born July 1950
Director
Appointed 24 May 2006

LOVAT, Robin Jamie

Active
20 Broomburn Drive, GlasgowG77 5JF
Born April 1982
Director
Appointed 24 May 2006

LOVAT, Timothy Edward

Active
1008 Pollokshaws RoadG41 2HG
Born May 1978
Director
Appointed 15 May 2001

LOVAT, Cynthia

Resigned
20 Broomburn Drive, GlasgowG77 5JF
Secretary
Appointed N/A
Resigned 15 May 2001

LOVAT, Oliver Leonard

Resigned
20 Broomburn Drive, GlasgowG77 5JF
Born July 1976
Director
Appointed 12 Sept 2000
Resigned 05 May 2024

LOVAT, Orry Isaac

Resigned
20 Broomburn Drive, GlasgowG77 5JF
Born July 1950
Director
Appointed N/A
Resigned 03 Jan 2001

Persons with significant control

1

Mr Orry Isaac Lovat

Active
1008 Pollokshaws RoadG41 2HG
Born July 1950

Nature of Control

Significant influence or control
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

167

Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Legacy
11 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
9 October 2010
MG01sMG01s
Legacy
8 October 2010
MG01sMG01s
Legacy
8 October 2010
MG01sMG01s
Legacy
8 October 2010
MG01sMG01s
Legacy
8 October 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
17 March 2007
410(Scot)410(Scot)
Legacy
31 January 2007
363aAnnual Return
Legacy
17 January 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
4 March 2006
410(Scot)410(Scot)
Legacy
3 March 2006
410(Scot)410(Scot)
Legacy
22 February 2006
410(Scot)410(Scot)
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Miscellaneous
24 April 1996
MISCMISC
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
88(2)R88(2)R
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
14 February 1995
419a(Scot)419a(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
6 April 1994
287Change of Registered Office
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
6 November 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
12 October 1992
410(Scot)410(Scot)
Legacy
6 October 1992
410(Scot)410(Scot)
Legacy
6 October 1992
410(Scot)410(Scot)
Legacy
6 October 1992
410(Scot)410(Scot)
Legacy
6 October 1992
410(Scot)410(Scot)
Legacy
6 October 1992
410(Scot)410(Scot)
Legacy
6 October 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
11 September 1991
288288
Legacy
26 November 1990
363363
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
13 July 1989
410(Scot)410(Scot)
Legacy
13 July 1989
410(Scot)410(Scot)
Legacy
13 July 1989
410(Scot)410(Scot)
Legacy
13 July 1989
410(Scot)410(Scot)
Legacy
30 March 1989
288288
Legacy
6 March 1989
410(Scot)410(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
3 November 1988
419a(Scot)419a(Scot)
Legacy
26 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
17 October 1988
410(Scot)410(Scot)
Legacy
12 October 1988
410(Scot)410(Scot)
Legacy
22 July 1988
363363
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
17 June 1987
410(Scot)410(Scot)
Legacy
12 June 1987
410(Scot)410(Scot)
Legacy
22 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Miscellaneous
10 August 1983
MISCMISC