HERIOT ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

10/12/2410 December 2024 Purchase of own shares.

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-10-11

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Termination of appointment of Robert Jason Brownwright as a director on 2024-10-11

View Document

18/10/2418 October 2024 Cessation of Robert Jason Brownwright as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Current accounting period extended from 2024-08-31 to 2024-10-31

View Document

15/07/2415 July 2024 Appointment of Mr Scott Peter Maddison as a director on 2024-02-01

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

14/02/2414 February 2024 Director's details changed for Mr Robert Jason Brownwright on 2024-02-01

View Document

06/02/246 February 2024 Satisfaction of charge 1 in full

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Director's details changed for Lyndsay Beaton on 2023-08-11

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

23/11/2223 November 2022 Appointment of Mr Allan Philip George Peacock as a director on 2022-11-01

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM UNIT 7 DRYDEN VALE BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9HN

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILEY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0538540002

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 25

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 30/11/12 STATEMENT OF CAPITAL GBP 921

View Document

10/01/1410 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 8/10 SHANDON PLACE EDINBURGH EH11 1QL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT CARMICHAEL

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/02/1213 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED WILLIAM GORDON HILEY

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED LYNDSAY BEATON

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWNWRIGHT

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASON BROWNWRIGHT / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWNWRIGHT / 14/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 SECRETARY APPOINTED ROBERT GEORGE CARMICHAEL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BROWNWRIGHT

View Document

15/05/0815 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/03/0219 March 2002 £ NC 500/1000 05/03/0

View Document

19/03/0219 March 2002 NC INC ALREADY ADJUSTED 05/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 PARTIC OF MORT/CHARGE 1462

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/08/7327 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company