The Heather Gift Company Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2015-11-30 | |
Cash in hand | £28,583 | +40.24% |
Net Worth | £24,979 | -25.46% |
Liabilities | £313,482 | -8.97% |
Fixed Assets | £33,774 | +56.76% |
Trade Debtors | £54,018 | -7.56% |
Total assets | £338,461 | -10.19% |
Shareholder's funds | £24,979 | -25.46% |
Total liabilities | £313,482 | -8.97% |
SALTIRE SOUVENIRS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC278102 |
Record last updated |
Sunday, December 23, 2018 2:53:19 AM UTC |
Official Address |
2 Dewar Square Deans Industrial Estate Livingston North
There are 2 companies registered at this street
|
Locality |
Livingston North |
Region |
West Lothian, Scotland |
Postal Code |
EH548SA
|
Sector |
specialise, wholesale, trade |
Document Type |
Publication date |
Download link |
|
Registry |
Dec 21, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Dec 21, 2018 |
Resignation of one Director (a man) 14278...
|  |
Financials |
Aug 18, 2014 |
Annual accounts
|  |
Registry |
Jan 13, 2014 |
Annual return
|  |
Financials |
Jun 4, 2013 |
Annual accounts
|  |
Registry |
Jan 28, 2013 |
Annual return
|  |
Financials |
Aug 21, 2012 |
Annual accounts
|  |
Registry |
Jan 11, 2012 |
Annual return
|  |
Financials |
May 20, 2011 |
Annual accounts
|  |
Registry |
Jan 18, 2011 |
Annual return
|  |
Registry |
Sep 1, 2010 |
Change of accounting reference date
|  |
Financials |
May 26, 2010 |
Annual accounts
|  |
Registry |
Jan 15, 2010 |
Annual return
|  |
Registry |
Jan 12, 2010 |
Change of particulars for director
|  |
Registry |
Jan 12, 2010 |
Change of particulars for director 14278...
|  |
Registry |
Jan 12, 2010 |
Change of particulars for director
|  |
Registry |
Jan 12, 2010 |
Change of particulars for director 14278...
|  |
Registry |
Jan 12, 2010 |
Change of particulars for director
|  |
Registry |
Jan 12, 2010 |
Change of particulars for director 14278...
|  |
Registry |
Dec 9, 2009 |
Change of registered office address
|  |
Financials |
Jul 14, 2009 |
Annual accounts
|  |
Registry |
Jan 14, 2009 |
Annual return
|  |
Financials |
Oct 31, 2008 |
Annual accounts
|  |
Registry |
Apr 4, 2008 |
Annual return
|  |
Registry |
Sep 19, 2007 |
Company name change
|  |
Registry |
Sep 19, 2007 |
Change of name certificate
|  |
Registry |
Jun 26, 2007 |
Change in situation or address of registered office
|  |
Financials |
Jun 25, 2007 |
Annual accounts
|  |
Registry |
Feb 23, 2007 |
Annual return
|  |
Financials |
Oct 26, 2006 |
Annual accounts
|  |
Registry |
Feb 7, 2006 |
Annual return
|  |
Registry |
Jan 9, 2006 |
Change of accounting reference date
|  |
Registry |
Jan 9, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jan 6, 2005 |
Six appointments: 6 men
|  |