Background WavePink WaveYellow Wave

HEARTLANDS INDUSTRIES LIMITED (SC668025)

HEARTLANDS INDUSTRIES LIMITED (SC668025) is an active UK company. incorporated on 20 July 2020. with registered office in Perth. The company operates in the Manufacturing sector, engaged in unknown sic code (11030) and 3 other business activities. HEARTLANDS INDUSTRIES LIMITED has been registered for 5 years. Current directors include MACKAY, Finlay David, TULLOCH, Nicholas George Selby.

Company Number
SC668025
Status
active
Type
ltd
Incorporated
20 July 2020
Age
5 years
Address
Arran House, Perth, PH1 3DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
MACKAY, Finlay David, TULLOCH, Nicholas George Selby
SIC Codes
11030, 11050, 46342, 47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTLANDS INDUSTRIES LIMITED

HEARTLANDS INDUSTRIES LIMITED is an active company incorporated on 20 July 2020 with the registered office located in Perth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030) and 3 other business activities. HEARTLANDS INDUSTRIES LIMITED was registered 5 years ago.(SIC: 11030, 11050, 46342, 47110)

Status

active

Active since 5 years ago

Company No

SC668025

LTD Company

Age

5 Years

Incorporated 20 July 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

GASROCK LIMITED
From: 20 July 2020To: 28 April 2025
Contact
Address

Arran House Arran Road Perth, PH1 3DZ,

Previous Addresses

Arran House Arran House Arran Road Perth Perthshire PH1 3DZ Scotland
From: 17 October 2023To: 17 October 2023
Tay House Riverview Business Park Friarton Road Perth PH2 8DF Scotland
From: 3 May 2022To: 17 October 2023
2/17 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY Scotland
From: 16 March 2021To: 3 May 2022
3/17 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY United Kingdom
From: 20 July 2020To: 16 March 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Oct 20
Owner Exit
Jul 21
Funding Round
Oct 23
Director Left
Oct 23
New Owner
Aug 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TULLOCH, Nicholas George Selby

Active
Arran Road, PerthPH1 3DZ
Secretary
Appointed 20 Jul 2020

MACKAY, Finlay David

Active
Arran Road, PerthPH1 3DZ
Born September 2001
Director
Appointed 25 Apr 2025

TULLOCH, Nicholas George Selby

Active
Arran Road, PerthPH1 3DZ
Born March 1973
Director
Appointed 20 Jul 2020

BOYLE, Eric James

Resigned
Arran Road, PerthPH1 3DZ
Born December 1953
Director
Appointed 20 Jul 2020
Resigned 25 Apr 2025

MENDELL, Paul Ethan

Resigned
Arran Road, PerthPH1 3DZ
Born March 1966
Director
Appointed 20 Jul 2020
Resigned 25 Apr 2025

SWINGLE, Kyle Wayne

Resigned
Arran Road, PerthPH1 3DZ
Born October 1965
Director
Appointed 20 Jul 2020
Resigned 26 Oct 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Finlay David Mackay

Active
Arran Road, PerthPH1 3DZ
Born September 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2025

Mr Eric James Boyle

Ceased
Arran Road, PerthPH1 3DZ
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024
Ceased 25 Apr 2025
S Lincoln St, Denver80209

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024
Ceased 25 Apr 2025
Treetops, PerthPH2 7AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024
Rosemount Place, PerthPH2 7EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2024
PSC09Update to PSC Statements
Capital Allotment Shares
28 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Incorporation Company
20 July 2020
NEWINCIncorporation