Background WavePink WaveYellow Wave

HERITAGE PORTFOLIO LIMITED (SC234207)

HERITAGE PORTFOLIO LIMITED (SC234207) is an active UK company. incorporated on 17 July 2002. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. HERITAGE PORTFOLIO LIMITED has been registered for 23 years. Current directors include DHARIWAL, Amolak Singh, MORRIS, Claire Louise, RENTON, Jean Mary.

Company Number
SC234207
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
49 North Fort Street, Edinburgh, EH6 4HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DHARIWAL, Amolak Singh, MORRIS, Claire Louise, RENTON, Jean Mary
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PORTFOLIO LIMITED

HERITAGE PORTFOLIO LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. HERITAGE PORTFOLIO LIMITED was registered 23 years ago.(SIC: 56210)

Status

active

Active since 23 years ago

Company No

SC234207

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

HBJ 622 LIMITED
From: 17 July 2002To: 20 August 2002
Contact
Address

49 North Fort Street Leith Edinburgh, EH6 4HJ,

Previous Addresses

Hopetoun House South Queensferry West Lothian EH30 9SL
From: 17 July 2002To: 23 November 2022
Timeline

37 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Jun 24
Owner Exit
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Aug 25
Director Left
Mar 26
1
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 27 Dec 2017

DHARIWAL, Amolak Singh

Active
North Fort Street, EdinburghEH6 4HJ
Born November 1968
Director
Appointed 01 Jan 2025

MORRIS, Claire Louise

Active
North Fort Street, EdinburghEH6 4HJ
Born January 1974
Director
Appointed 18 Jun 2024

RENTON, Jean Mary

Active
North Fort Street, EdinburghEH6 4HJ
Born December 1968
Director
Appointed 01 Nov 2019

KING, Keith Baxter Willson

Resigned
Town Road Business Quarter, Stoke-On-TrentST1 2QA
Secretary
Appointed 31 Dec 2013
Resigned 27 Dec 2017

ROBINSON, Christopher Peter

Resigned
Hopetoun House, EdinburghEH30 9SL
Secretary
Appointed 24 Jun 2003
Resigned 31 Dec 2013

HBJ SECRETARIAL LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 24 Jun 2003

ARNAUDO, Laurent Paul Joseph

Resigned
Hopetoun House, West LothianEH30 9SL
Born March 1967
Director
Appointed 27 Dec 2017
Resigned 01 Nov 2019

BRAY, Christopher John

Resigned
Hopetoun House, West LothianEH30 9SL
Born November 1971
Director
Appointed 27 Dec 2017
Resigned 17 Dec 2021

D'ANNUNZIO GREEN, Ian

Resigned
Hopetoun House, West LothianEH30 9SL
Born March 1966
Director
Appointed 02 Oct 2002
Resigned 29 Apr 2015

DISHINGTON, Adrian Robert

Resigned
Hopetoun House, West LothianEH30 9SL
Born March 1972
Director
Appointed 17 Apr 2014
Resigned 01 Aug 2018

DUFF, Alan Alexander

Resigned
Hopetoun House, West LothianEH30 9SL
Born October 1967
Director
Appointed 02 Oct 2002
Resigned 31 Dec 2013

ELLIOTT, Adam

Resigned
Town Road Business Quarter, Stoke-On-TrentST1 2QA
Born March 1965
Director
Appointed 31 Dec 2013
Resigned 24 Apr 2014

HAGUE, Desmond Gerard

Resigned
Atlantic Street, Stamford06902
Born July 1967
Director
Appointed 31 Dec 2013
Resigned 02 Sept 2014

HALEY, Sean Michael

Resigned
North Fort Street, EdinburghEH6 4HJ
Born April 1970
Director
Appointed 27 Dec 2017
Resigned 31 Dec 2024

KANE BURTON, Rebecca

Resigned
North Fort Street, EdinburghEH6 4HJ
Born September 1975
Director
Appointed 14 Dec 2022
Resigned 30 Nov 2023

KING, Keith Baxter Willson

Resigned
Town Road Business Quarter, Stoke-On-TrentST1 2QA
Born July 1966
Director
Appointed 31 Dec 2013
Resigned 27 Dec 2017

KITCHER, Susanna Marion

Resigned
North Fort Street, EdinburghEH6 4HJ
Born May 1969
Director
Appointed 02 Feb 2022
Resigned 14 Dec 2022

MILLER, Mark Ross

Resigned
Hopetoun House, West LothianEH30 9SL
Born May 1966
Director
Appointed 02 Oct 2002
Resigned 31 Dec 2013

MONAVAR, Hadi K.

Resigned
Atlantic Street, Stamford06902
Born August 1964
Director
Appointed 31 Dec 2013
Resigned 10 May 2018

PICCIRILLO, Angelo

Resigned
North Fort Street, EdinburghEH6 4HJ
Born October 1975
Director
Appointed 01 Sept 2018
Resigned 19 Mar 2026

ROBINSON, Christopher Peter

Resigned
Hopetoun House, West LothianEH30 9SL
Born March 1951
Director
Appointed 02 Oct 2002
Resigned 31 Dec 2013

STERN, Robert

Resigned
Hopetoun House, West LothianEH30 9SL
Born November 1958
Director
Appointed 27 Dec 2017
Resigned 31 Aug 2018

VERROS, Chris Steven

Resigned
Atlantic Street, Stamford
Born August 1958
Director
Appointed 02 Sept 2014
Resigned 10 May 2018

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 17 Jul 2002
Resigned 02 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2024
Town Road Business Quarter, Stoke-On-TrentST1 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Resolution
26 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Resolution
5 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2018
CC04CC04
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Auditors Resignation Company
20 February 2014
AUDAUD
Auditors Resignation Company
6 February 2014
AUDAUD
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Medium
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 September 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Accounts With Accounts Type Medium
1 June 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
410(Scot)410(Scot)
Legacy
30 January 2003
225Change of Accounting Reference Date
Legacy
4 November 2002
88(3)88(3)
Legacy
4 November 2002
88(2)R88(2)R
Legacy
30 October 2002
88(3)88(3)
Legacy
30 October 2002
88(2)R88(2)R
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Legacy
16 October 2002
287Change of Registered Office
Certificate Change Of Name Company
20 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2002
NEWINCIncorporation