Background WavePink WaveYellow Wave

HERMITAGE HOLDINGS LIMITED (SC194152)

HERMITAGE HOLDINGS LIMITED (SC194152) is an active UK company. incorporated on 9 March 1999. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). HERMITAGE HOLDINGS LIMITED has been registered for 27 years. Current directors include CUMMING, Alan Fergus, FLEMING, James Stephen, RENDLE, Stephen Michael.

Company Number
SC194152
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
C/O Wright, Johnston & Mackenzie Llp, Edinburgh, EH2 4DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
CUMMING, Alan Fergus, FLEMING, James Stephen, RENDLE, Stephen Michael
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMITAGE HOLDINGS LIMITED

HERMITAGE HOLDINGS LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). HERMITAGE HOLDINGS LIMITED was registered 27 years ago.(SIC: 13200)

Status

active

Active since 27 years ago

Company No

SC194152

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

WJM (TEVIOTEX) LIMITED
From: 9 March 1999To: 19 March 1999
Contact
Address

C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

C/O Wright Johnston & Mackenzie Llp, Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF Scotland
From: 18 March 2022To: 1 December 2025
302 st Vincent Street Glasgow G2 5RZ
From: 9 March 1999To: 18 March 2022
Timeline

21 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Capital Reduction
Aug 14
Share Buyback
Aug 14
Loan Secured
Aug 14
Loan Secured
Jan 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Oct 20
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WJM SECRETARIES LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 25 Mar 2002

CUMMING, Alan Fergus

Active
Brae Cottage, LangholmDG13 0NG
Born October 1962
Director
Appointed 04 May 1999

FLEMING, James Stephen

Active
12 Hope Street, EdinburghEH2 4DB
Born October 1987
Director
Appointed 29 Jun 2018

RENDLE, Stephen Michael

Active
Harelawhagg, CanonbieDG14 0RS
Born May 1955
Director
Appointed 04 May 1999

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 09 Mar 1999
Resigned 25 Mar 2002

BORROWS, James

Resigned
76 Southwold Road, PaisleyPA1 3AL
Born January 1956
Director
Appointed 01 Mar 2003
Resigned 09 Jul 2020

LONG, Kenneth Burnie

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born December 1963
Director
Appointed 09 Mar 1999
Resigned 29 Apr 1999

SIMPSON, Alan Monro

Resigned
48 Thomson Drive, GlasgowG61 3NZ
Born November 1950
Director
Appointed 29 Apr 1999
Resigned 04 May 1999

Persons with significant control

4

1 Active
3 Ceased
12-13 St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018

Mr Alan Fergus Cumming

Ceased
302 St Vincent StreetG2 5RZ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Stephen Michael Rendle

Ceased
302 St Vincent StreetG2 5RZ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Peter Joseph England

Ceased
302 St Vincent StreetG2 5RZ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
13 July 2018
466(Scot)466(Scot)
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
4 July 2018
466(Scot)466(Scot)
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
8 July 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Capital Cancellation Shares
22 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
11 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2005
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
88(2)R88(2)R
Legacy
10 August 2004
123Notice of Increase in Nominal Capital
Resolution
10 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
25 June 1999
410(Scot)410(Scot)
Memorandum Articles
12 May 1999
MEM/ARTSMEM/ARTS
Legacy
12 May 1999
88(2)R88(2)R
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
123Notice of Increase in Nominal Capital
Legacy
11 May 1999
410(Scot)410(Scot)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Resolution
25 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1999
NEWINCIncorporation