Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
East Coast Heritage Limited
East Coast Heritage Limited is an active company incorporated on 21 January 2020 with the registered office located in Gorebridge, Midlothian. East Coast Heritage Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC652215
Private limited company
Scottish Company
Age
5 years
Incorporated
21 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 May 2025
(5 months ago)
Next confirmation dated
30 May 2026
Due by
13 June 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Overdue
Accounts overdue by
856 days
For period
1 Oct
⟶
30 Sep 2021
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2022
Was due on
30 June 2023
(2 years 4 months ago)
Learn more about East Coast Heritage Limited
Contact
Update Details
Address
The Stables
Harvieston Estate
Gorebridge
EH23 4QA
Scotland
Address changed on
11 Jun 2025
(4 months ago)
Previous address was
2 Lossie Wynd Elgin IV30 1PU Scotland
Companies in EH23 4QA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
David Stuart Mackman
Director • British • Lives in Scotland • Born in Aug 1974
Loch Awe Estates Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Silver Lining Apartments Ltd
David Stuart Mackman is a mutual person.
Active
Maverick International LLP
David Stuart Mackman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Sep 2021
For period
30 Sep
⟶
30 Sep 2021
Traded for
12 months
Cash in Bank
£317.5K
Increased by £225.05K (+243%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.03M
Increased by £77.3K (+8%)
Total Liabilities
-£1.19M
Increased by £128K (+12%)
Net Assets
-£155.62K
Decreased by £50.7K (+48%)
Debt Ratio (%)
115%
Increased by 4.08% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 9 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 9 Sep 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Registered Address Changed
5 Months Ago on 23 May 2025
New Charge Registered
1 Year 4 Months Ago on 27 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 26 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 26 Jun 2024
Loch Awe Estates Limited (PSC) Appointed
1 Year 11 Months Ago on 17 Nov 2023
David Stuart Mackman (PSC) Resigned
1 Year 11 Months Ago on 17 Nov 2023
Get Alerts
Get Credit Report
Discover East Coast Heritage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2025
Registered office address changed from 2 Lossie Wynd Elgin IV30 1PU Scotland to The Stables Harvieston Estate Gorebridge EH23 4QA on 11 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 9 Jun 2025
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 2 Lossie Wynd Elgin IV30 1PU on 23 May 2025
Submitted on 23 May 2025
Registration of charge SC6522150011, created on 27 June 2024
Submitted on 28 Jun 2024
Registration of charge SC6522150010, created on 26 June 2024
Submitted on 26 Jun 2024
Satisfaction of charge SC6522150006 in full
Submitted on 26 Jun 2024
Cessation of David Stuart Mackman as a person with significant control on 17 November 2023
Submitted on 31 May 2024
Notification of Loch Awe Estates Limited as a person with significant control on 17 November 2023
Submitted on 31 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs