Background WavePink WaveYellow Wave

HEYS & CO (HOLDINGS) LTD (SC583649)

HEYS & CO (HOLDINGS) LTD (SC583649) is an active UK company. incorporated on 12 December 2017. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages and 1 other business activities. HEYS & CO (HOLDINGS) LTD has been registered for 8 years. Current directors include CROMAR, Karen Heys, DEAKIN, Gordon Heys, DEAKIN, Nina Elisabeth and 1 others.

Company Number
SC583649
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
127-137 Elliot Street, Glasgow, G3 8EX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CROMAR, Karen Heys, DEAKIN, Gordon Heys, DEAKIN, Nina Elisabeth, KING, Nicola Dewar
SIC Codes
55201, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYS & CO (HOLDINGS) LTD

HEYS & CO (HOLDINGS) LTD is an active company incorporated on 12 December 2017 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages and 1 other business activity. HEYS & CO (HOLDINGS) LTD was registered 8 years ago.(SIC: 55201, 64209)

Status

active

Active since 8 years ago

Company No

SC583649

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

127-137 Elliot Street Glasgow, G3 8EX,

Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Mar 18
New Owner
Dec 18
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 21
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Left
Sept 23
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CROMAR, Karen Heys

Active
Elliot Street, GlasgowG3 8EX
Born January 1964
Director
Appointed 12 Dec 2017

DEAKIN, Gordon Heys

Active
Elliot Street, GlasgowG3 8EX
Born May 1938
Director
Appointed 12 Dec 2017

DEAKIN, Nina Elisabeth

Active
Elliot Street, GlasgowG3 8EX
Born December 1974
Director
Appointed 29 Oct 2021

KING, Nicola Dewar

Active
Elliot Street, GlasgowG3 8EX
Born January 1966
Director
Appointed 12 Dec 2017

CARMICHAEL, Stuart Andrew John

Resigned
Elliot Street, GlasgowG3 8EX
Born October 1966
Director
Appointed 12 Dec 2017
Resigned 30 Sept 2023

DEAKIN, Gregor Henderson

Resigned
Elliot Street, GlasgowG3 8EX
Born December 1972
Director
Appointed 12 Dec 2017
Resigned 06 Oct 2021

Persons with significant control

5

4 Active
1 Ceased

Mrs Nina Elisabeth Deakin

Active
Elliot Street, GlasgowG3 8EX
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2023

Mr Gregor Henderson Deakin

Ceased
Elliot Street, GlasgowG3 8EX
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Dec 2017
Ceased 06 Oct 2021

Mrs Karen Heys Cromar

Active
Elliot Street, GlasgowG3 8EX
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017

Mrs Nicola Dewar King

Active
Elliot Street, GlasgowG3 8EX
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017

Mr Gordon Heys Deakin

Active
Elliot Street, GlasgowG3 8EX
Born May 1938

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
1 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Incorporation Company
12 December 2017
NEWINCIncorporation