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
The Heritage Collection Limited
The Heritage Collection Limited is an active company incorporated on 22 September 2021 with the registered office located in Gorebridge, Midlothian. The Heritage Collection Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 2 months ago
Company No
SC710151
Private limited company
Scottish Company
Age
3 years
Incorporated
22 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
21 September 2024
(11 months ago)
Next confirmation dated
21 September 2025
Due by
5 October 2025
(27 days remaining)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
808 days
Awaiting first accounts
For period ending
31 December 2022
Due by
22 June 2023
(2 years 2 months remaining)
Learn more about The Heritage Collection Limited
Contact
Address
The Stables
Harvieston Estate
Gorebridge
EH23 4QA
Scotland
Address changed on
11 Jun 2025
(2 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
Lee Anderson
Director • Lives in Scotland • Born in Jan 1976
Flax Holdings 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
OLD Town Ventures Limited
Lee Anderson is a mutual person.
Active
The Holiday Let Apartment Company Ltd
Lee Anderson is a mutual person.
Active
Dunedin Portfolio Limited
Lee Anderson is a mutual person.
Active
Flax Holdings Limited
Lee Anderson is a mutual person.
Active
Dunedin Properties Limited
Lee Anderson is a mutual person.
Active
CZB Services Limited
Lee Anderson is a mutual person.
Active
Lemon Lawn Limited
Lee Anderson is a mutual person.
Active
Carbon Zero Micro Finance Limited
Lee Anderson is a mutual person.
Active
See All Mutual Companies
Financials
The Heritage Collection Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 17 Jun 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Registered Address Changed
2 Months Ago on 11 Jun 2025
Registered Address Changed
3 Months Ago on 23 May 2025
Compulsory Strike-Off Suspended
8 Months Ago on 24 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Oct 2023
Accounting Period Extended
2 Years 3 Months Ago on 1 Jun 2023
Charge Satisfied
2 Years 4 Months Ago on 4 May 2023
New Charge Registered
2 Years 4 Months Ago on 25 Apr 2023
Get Alerts
Get Credit Report
Discover The Heritage Collection 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
Compulsory strike-off action has been discontinued
Submitted on 17 Jun 2025
Confirmation statement made on 21 September 2024 with no updates
Submitted on 16 Jun 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
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
Compulsory strike-off action has been suspended
Submitted on 24 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Confirmation statement made on 21 September 2023 with no updates
Submitted on 23 Oct 2023
Previous accounting period extended from 30 September 2022 to 31 December 2022
Submitted on 1 Jun 2023
Satisfaction of charge SC7101510008 in full
Submitted on 4 May 2023
Registration of charge SC7101510011, created on 25 April 2023
Submitted on 27 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs