Background WavePink WaveYellow Wave

HEATHHALL BUSINESS CENTRE LIMITED (SC333338)

HEATHHALL BUSINESS CENTRE LIMITED (SC333338) is an active UK company. incorporated on 2 November 2007. with registered office in Dumfries. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEATHHALL BUSINESS CENTRE LIMITED has been registered for 18 years. Current directors include HODGSON, Simon Squair.

Company Number
SC333338
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Farries, Kirk & Mcvean Dumfries Enterprise Park, Dumfries, DG1 3SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HODGSON, Simon Squair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHHALL BUSINESS CENTRE LIMITED

HEATHHALL BUSINESS CENTRE LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Dumfries. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEATHHALL BUSINESS CENTRE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC333338

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries, DG1 3SJ,

Previous Addresses

5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
From: 2 November 2007To: 12 June 2023
Timeline

9 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Nov 07
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
May 15
Loan Secured
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Owner Exit
Dec 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FARRIES, KIRK & MCVEAN

Active
Dumfries Enterprise Park, DumfriesDG1 3SJ
Corporate secretary
Appointed 12 Jun 2023

HODGSON, Simon Squair

Active
Dumfries Enterprise Park, DumfriesDG1 3SJ
Born December 1970
Director
Appointed 02 Nov 2007

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 02 Nov 2007
Resigned 12 Jun 2023

JACK, Alister William

Resigned
5 Atholl Crescent, MidlothianEH3 8EJ
Born July 1963
Director
Appointed 02 Nov 2007
Resigned 03 Oct 2016

LANDALE, Peter David Roper

Resigned
5 Atholl Crescent, MidlothianEH3 8EJ
Born June 1963
Director
Appointed 02 Nov 2007
Resigned 03 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2017
Queen Street, EdinburghEH2 3NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017

Mr Alister William Jack

Ceased
5 Atholl Crescent, MidlothianEH3 8EJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Auditors Resignation Company
6 December 2021
AUDAUD
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Resolution
20 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
30 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
12 January 2008
410(Scot)410(Scot)
Legacy
14 December 2007
410(Scot)410(Scot)
Legacy
23 November 2007
225Change of Accounting Reference Date
Incorporation Company
2 November 2007
NEWINCIncorporation