Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
Company Information for

THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

OPUS RESTRUCTURING LLP, 9 GEORGE SQUARE, GLASGOW, G2 1QQ,
Company Registration Number
SC003247
Private Limited Company
Liquidation

Company Overview

About The Western Heritable Investment Company Ltd
THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED was founded on 1896-07-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". The Western Heritable Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
9 GEORGE SQUARE
GLASGOW
G2 1QQ
Other companies in G46
 
Filing Information
Company Number SC003247
Company ID Number SC003247
Date formed 1896-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 16:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
The accountancy firm based at this address is CRAIG & CO ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN CANE
Company Secretary 2017-08-31
WILLIAM KARL DAVID LAXTON
Director 2017-04-19
ROBERT HENRY HALDANE PETO
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN AULD MACTAGGART
Director 1989-07-03 2018-02-07
RICHARD MELLISH
Company Secretary 2010-11-09 2017-08-31
ROBERT ARTHUR NADLER
Director 2000-03-14 2017-04-03
RUPERT JAMES CLARKE
Director 1990-09-28 2015-12-20
PHILIP AULD MACTAGGART
Director 1989-07-03 2015-12-20
ROBERT HENRY HALDANE PETO
Director 2011-10-01 2015-12-20
THOMAS ROWLANDS
Company Secretary 1995-05-31 2010-12-22
SANDY AULD MACTAGGART
Director 1994-12-01 2005-07-19
JOHN KEVILL GLAISTER
Director 1991-09-27 2002-12-19
GERARD ROLAND KINALLY
Director 1994-03-29 2001-03-23
WILLIAM DONALD BELL
Director 1989-07-03 1995-07-31
WILLIAM DONALD BELL
Company Secretary 1989-07-03 1995-05-31
DONALD ROBERT DENMAN
Director 1989-07-03 1994-07-22
NEIL AULD MACTAGGART
Director 1989-07-03 1994-07-22
ROBERT ROGERSON EASTON PENDER
Director 1989-07-03 1994-07-22
ROBERT MICHAEL GORE
Company Secretary 1991-09-10 1991-09-12
ROBERT MICHAEL GORE
Director 1991-09-11 1991-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KARL DAVID LAXTON BERKSHIRE WESTERN BAYSWATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE (STRIPE) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON BASE2STAY DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON LIMITED Director 2017-11-20 CURRENT 2004-03-26 Active
WILLIAM KARL DAVID LAXTON RESIDENT HOTELS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO LIMITED Director 2017-11-20 CURRENT 2011-02-24 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT VICTORIA LIMITED Director 2017-11-20 CURRENT 2013-01-24 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT COVENT GARDEN HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-03-31 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT COVENT GARDEN LIMITED Director 2017-10-24 CURRENT 2015-12-08 Active
WILLIAM KARL DAVID LAXTON MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HOTEL HOLDINGS LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE HOLDINGS LIMITED Director 2017-04-19 CURRENT 1971-11-18 Liquidation
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (BUCKS) LIMITED Director 2017-04-19 CURRENT 2016-03-21 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (MILFORD) LIMITED Director 2017-04-19 CURRENT 2015-04-09 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE (STAR) LIMITED Director 2017-04-19 CURRENT 1988-05-09 Active
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (RAY PARK) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON WILLIAM LAXTON LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
ROBERT HENRY HALDANE PETO GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
ROBERT HENRY HALDANE PETO MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT HENRY HALDANE PETO CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO PROMISE WORKS LIMITED Director 2016-08-28 CURRENT 2011-06-10 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY HALDANE PETO GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
ROBERT HENRY HALDANE PETO GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT HENRY HALDANE PETO WESTERN HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO MACTAGGART HOTEL HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO WESTERN AMERICA LIMITED Director 2016-01-01 CURRENT 2015-09-28 Active
ROBERT HENRY HALDANE PETO MACTAGGART HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO GTAM APEX (NOMINEE) LIMITED Director 2015-12-23 CURRENT 2013-09-23 Active
ROBERT HENRY HALDANE PETO GTAM APEX (GENERAL PARTNER) LIMITED Director 2015-12-23 CURRENT 2013-09-06 Active
ROBERT HENRY HALDANE PETO GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO BASE2STAY DEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active - Proposal to Strike off
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON LIMITED Director 2014-10-01 CURRENT 2004-03-26 Active
ROBERT HENRY HALDANE PETO RESIDENT HOTELS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO LIMITED Director 2014-10-01 CURRENT 2011-02-24 Active
ROBERT HENRY HALDANE PETO THE RESIDENT VICTORIA LIMITED Director 2014-10-01 CURRENT 2013-01-24 Active
ROBERT HENRY HALDANE PETO GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
ROBERT HENRY HALDANE PETO GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
ROBERT HENRY HALDANE PETO GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO GEMINI STUDENT LIVING LIMITED Director 2013-04-09 CURRENT 2013-02-26 Liquidation
ROBERT HENRY HALDANE PETO BATH & WEST ENTERPRISES LIMITED Director 2013-03-01 CURRENT 1994-01-27 Active
ROBERT HENRY HALDANE PETO LENDLEASE EUROPE GP LIMITED Director 2011-04-01 CURRENT 1998-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland
2023-03-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0032470030
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0032470030
2023-02-24APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY HALDANE PETO
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM C/O Campbell Riddell Breeze Paterson 229 Fenwick Road Giffnock Glasgow G46 6JQ
2020-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AULD MACTAGGART
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0032470031
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-09-04AP03Appointment of Mr William John Cane as company secretary on 2017-08-31
2017-09-04TM02Termination of appointment of Richard Mellish on 2017-08-31
2017-04-25AP01DIRECTOR APPOINTED MR WILLIAM KARL DAVID LAXTON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR NADLER
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05SH19Statement of capital on 2016-01-05 GBP 1
2016-01-05SH20Statement by Directors
2016-01-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-05CAP-SSSolvency Statement dated 22/12/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CLARKE
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETO
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MACTAGGART
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 130000
2015-07-06AR0103/07/15 FULL LIST
2015-01-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 27
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0032470031
2014-12-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0032470030
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 130000
2014-07-08AR0103/07/14 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0103/07/13 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 05/09/2012
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0103/07/12 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO
2011-07-10AR0103/07/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 65 BATH STREET GLASGOW G2 2DE
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ROWLANDS
2010-11-30AP03SECRETARY APPOINTED RICHARD MELLISH
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0103/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AULD MACTAGGART / 30/06/2010
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-08-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288bDIRECTOR RESIGNED
2005-07-29363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-29419a(Scot)DEC MORT/CHARGE *****
2004-10-29419a(Scot)DEC MORT/CHARGE *****
2004-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-21363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-05-21288aNEW DIRECTOR APPOINTED
2001-04-30288bDIRECTOR RESIGNED
2000-10-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-10-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-14419a(Scot)DEC MORT/CHARGE *****
1999-09-14419a(Scot)DEC MORT/CHARGE *****
1999-08-27410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-18419a(Scot)DEC MORT/CHARGE *****
1999-08-18419a(Scot)DEC MORT/CHARGE *****
1999-08-12410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-28419a(Scot)DEC MORT/CHARGE *****
1999-07-28419a(Scot)DEC MORT/CHARGE *****
1999-07-28419a(Scot)DEC MORT/CHARGE *****
1999-07-13363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-31
Resolution2023-03-31
Fines / Sanctions
No fines or sanctions have been issued against THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-20 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
2014-08-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2006-05-11 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
LEGAL CHARGE 2005-07-16 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
LEGAL CHARGE 2004-09-24 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
STANDARD SECURITY 2004-09-22 Satisfied LANDESBANK HENSEN-THURINGEN GIROZENTRALE
STANDARD SECURITY 2004-09-22 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
STANDARD SECURITY 1999-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-10-02 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
LEGAL CHARGE 1996-06-06 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
LEGAL CHARGE 1996-06-06 Satisfied ERIC ROBERT NEWNHAM AND ANOTHER
LEGAL CHARGE 1996-06-06 Satisfied NEXTAFFORD LIMITED
FLOATING CHARGE 1996-06-06 Satisfied THE BANK OF IRELAND
FOURTH SUPPLEMENTAL DEBENTURE 1993-08-18 Satisfied BANK OF IRELAND AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
FLOATING CHARGE 1992-01-21 Satisfied BANK OF IRELAND
FLOATING CHARGE 1991-12-11 Satisfied BANK OF IRELAND
FLOATING CHARGE 1991-10-03 Satisfied BANK OF IRELAND
RENT DEPOSIT DEED 1991-04-22 Satisfied NATIONAL MUTUAL LIFE ASSURANCE SOCIETY
SECOND SUPPLEMENTAL DEBENTURE 1989-08-14 Satisfied BANK OF IRELAND AS AGENT AND TRUSTEE FOR ITSELF AND OTHERS
1ST SUPPLEMENTAL DEBENTURE 1988-02-23 Satisfied BANK OF IRELAND AS AGENT AND TRUSTEE
MORTGAGE DEBENTURE 1987-10-02 Satisfied BANK OF IRELAND
MORTGAGE DEBENTURE 1987-08-28 Satisfied BANK OF IRELAND
FLOATING CHARGE 1986-07-04 Satisfied BANK OF IRELAND
CHARGE 1985-06-28 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
LEGAL CHARGE 1984-09-25 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
LEGAL CHARGE 1983-11-22 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
LEGAL CHARGE 1978-04-04 Satisfied HAMBRO LIFE ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CENTRAL & CITY PROPERTIES LIMITED 1978-04-17 Outstanding
RENT DEPOSIT DEED DOMINION MANAGED SERVICES UK LIMITED 2006-04-27 Outstanding
SECURITY DEPOSIT DEED REGNUM LIMITED 2006-04-07 Outstanding
RENT DEPOSIT DEED THE BELL LOMAX MORETON AGENCY LLP 2006-11-08 Outstanding

We have found 4 mortgage charges which are owed to THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

Income
Government Income
We have not found government income sources for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE WESTERN HERITABLE INVESTMENT COMPANY LIMITEDEvent Date2023-03-31
Company Number: SC003247 Name of Company: THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members Reg…
 
Initiating party Event TypeResolution
Defending partyTHE WESTERN HERITABLE INVESTMENT COMPANY LIMITEDEvent Date2023-03-31
THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Company Number: SC003247 Registered office: Ardmore House Ardtalla Estate, By Port Ellen, Islay, PA42 7EF Principal trading address: Ardmore House Ardt…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.