Background WavePink WaveYellow Wave

CHOSEN HERITAGE (SCOTLAND) LIMITED (SC144655)

CHOSEN HERITAGE (SCOTLAND) LIMITED (SC144655) is an active UK company. incorporated on 27 May 1993. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHOSEN HERITAGE (SCOTLAND) LIMITED has been registered for 32 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
SC144655
Status
active
Type
ltd
Incorporated
27 May 1993
Age
32 years
Address
280 Kinfauns Drive, Glasgow, G15 7AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOSEN HERITAGE (SCOTLAND) LIMITED

CHOSEN HERITAGE (SCOTLAND) LIMITED is an active company incorporated on 27 May 1993 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHOSEN HERITAGE (SCOTLAND) LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

SC144655

LTD Company

Age

32 Years

Incorporated 27 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

ORRMAC (NO:310) LIMITED
From: 27 May 1993To: 10 September 1993
Contact
Address

280 Kinfauns Drive Glasgow, G15 7AR,

Previous Addresses

9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG
From: 27 May 1993To: 31 January 2013
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BYNG-THORNE, Zillah Ellen

Active
Kinfauns Drive, GlasgowG15 7AR
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 16 Apr 2004
Resigned 27 Nov 2018

WILLIAMSON, Robert Douglas

Resigned
35 Treves Road, DorchesterDT1 2HE
Secretary
Appointed 10 Sept 1993
Resigned 16 Apr 2004

ORR MACQUEEN WS

Resigned
36 Heriot Row, EdinburghEH3 6ES
Corporate nominee secretary
Appointed 27 May 1993
Resigned 10 Sept 1993

CHANNON, Gary Andrew Scott

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 31 Jan 2024
Resigned 01 Jun 2024

FIELD, Colin Peter John

Resigned
The Strakes, West HoathlyRH19 4PW
Born March 1949
Director
Appointed 10 Sept 1993
Resigned 14 Oct 1994

FIELD, Simon Richard

Resigned
Flat 1 30 Sussex Square, BrightonBN2 5AB
Born March 1953
Director
Appointed 10 Sept 1993
Resigned 26 Sept 1994

HINDLEY, Peter Talbot

Resigned
Braye House, OxtedRH8 0EN
Born September 1943
Director
Appointed 22 Feb 1999
Resigned 29 Dec 2008

JUDD, Andrew

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LEROUGE, Phillipe William Claude

Resigned
75 Knaves Hill, Leighton BuzzardLU7 7SE
Born May 1960
Director
Appointed 08 Sept 1999
Resigned 10 Feb 2002

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 31 Jan 2024
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 10 Feb 2002
Resigned 03 Apr 2020

NASH, Derek Andrew

Resigned
36 Heriot Row, EdinburghEH3 6ES
Born December 1964
Director
Appointed 27 May 1993
Resigned 10 Sept 1993

OGDEN, Darren

Resigned
Kinfauns Drive, GlasgowG15 7AR
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

ORR, Pauline Anne

Resigned
9 Saxe Coburg Street, EdinburghEH3 5BN
Born June 1959
Director
Appointed 27 May 1993
Resigned 10 Sept 1993

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 03 Apr 2020
Resigned 14 Dec 2020

SMILLIE, James

Resigned
Whyte Posts 66 High Street, Old AmershamHP7 0DS
Born June 1929
Director
Appointed 10 Sept 1993
Resigned 08 Sept 1999

SPENCER, Eric Norman

Resigned
Lodge Hill House, DitchlingBN6 8SR
Born November 1938
Director
Appointed 10 Sept 1993
Resigned 18 Jun 1999

WHITTERN, Stephen Lee

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 29 Dec 2008
Resigned 14 Dec 2020

WILLIAMSON, Robert Douglas

Resigned
44 Campbell Crescent, East GrinsteadRH19 1JR
Born September 1948
Director
Appointed 10 Sept 1993
Resigned 29 Mar 2000

WILLS, Peter George

Resigned
Harelands Bentsbrook Park, DorkingRH5 4JN
Born July 1942
Director
Appointed 10 Sept 1993
Resigned 28 Mar 2000

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

140

Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Termination Secretary Company
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
2 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
17 April 2004
363aAnnual Return
Legacy
15 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
2 May 2003
287Change of Registered Office
Legacy
29 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2000
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 1999
AAAnnual Accounts
Legacy
10 March 1999
287Change of Registered Office
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Resolution
10 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
24 November 1993
MEM/ARTSMEM/ARTS
Resolution
24 November 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
224224
Certificate Change Of Name Company
9 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1993
NEWINCIncorporation