Company NameHarveys Limited
Company StatusDissolved
Company NumberSC008235
CategoryPrivate Limited Company
Incorporation Date1 May 1912(112 years ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameThomas Domke
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1988(76 years, 4 months after company formation)
Appointment Duration26 years (closed 20 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameAlexander Paterson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1988(76 years, 4 months after company formation)
Appointment Duration26 years (closed 20 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameJane Douglas Dunlop
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(80 years after company formation)
Appointment Duration22 years, 4 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NamePeter William McCraw
NationalityBritish
StatusClosed
Appointed26 May 2000(88 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameWalter Billington Dickson
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(76 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 1993)
RoleMaster Bookbinder
Correspondence Address5 Elcho Terrace
Edinburgh
Midlothian
EH15 2EF
Scotland
Director NameMr Charles Richard Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(76 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2a Abbotsford Park
Edinburgh
EH10 5DX
Scotland
Director NameAlan Paterson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(76 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address4 Namur Road
Penicuik
Midlothian
EH26 0LD
Scotland
Director NameLeonard Stanley Dickson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(76 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 1991)
RoleCompany Director
Correspondence Address61 Morningside Drive
Edinburgh
Midlothian
EH10 5NQ
Scotland
Secretary NameJames Mitchell
NationalityBritish
StatusResigned
Appointed08 September 1988(76 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address43 Craigs Road
Edinburgh
EH12 8EW
Scotland
Director NameArthur Queen Lauder
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(81 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address61 Baberton Mains Way
Edinburgh
Midlothian
EH14 3HE
Scotland
Director NameAllan George Crawford
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(81 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address10 Drum Brae Place
Edinburgh
EH12 8TQ
Scotland
Director NameJames Mitchell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(81 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address43 Craigs Road
Edinburgh
EH12 8EW
Scotland
Director NameJohn Wilson Maitland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(86 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2003)
RoleCompany Director
Correspondence AddressRhuvaal
Shore Road
Cove
Argyll & Bute
G84 0NA
Scotland
Director NamePeter William McCraw
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(88 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Ross Heatley Porter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(88 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2007)
RoleSales Director
Country of ResidenceScotland
Correspondence Address22 Maryfield Place
Bonnyrigg
Midlothian
EH19 3BQ
Scotland
Director NameMr Craig James Linton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(89 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Polton Vale
Loanhead
Midlothian
EH20 9BL
Scotland
Director NameMr Thomas Dalgleish
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(90 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Location

Registered Address40 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

148.7k at £0.2Miss Aurora Dunlop
8.36%
Ordinary
-OTHER
8.22%
-
145.5k at £0.2Trustee Of Leonie Dunlop
8.19%
Ordinary
145.5k at £0.2Mr Maxwell Dunlop
8.18%
Ordinary
128.8k at £0.2Warden Private Trust Company LTD
7.24%
Ordinary
112.3k at £0.2Alexander Paterson
6.31%
Ordinary
100k at £0.2Mr C. Richard Black
5.62%
Ordinary
78.8k at £0.2Miss A.g.m. Black
4.43%
Ordinary
65.6k at £0.2Mr George W. Elliot
3.69%
Ordinary
39.3k at £0.2Mrs J.p. Elliot
2.21%
Ordinary
308.1k at £0.2Castle Street Nominees LTD A/c 441
17.33%
Ordinary
202.1k at £0.2Mrs Jane D. Dunlop
11.37%
Ordinary
23.5k at £0.2Scott Paterson
1.32%
Ordinary
23.1k at £0.2Arthur Queen Lauder
1.30%
Ordinary
18k at £0.2Isabelle C.m Kerr
1.01%
Ordinary
17.3k at £0.2F.e. Paterson
0.97%
Ordinary
15.6k at £0.2Allan G. Crawford
0.88%
Ordinary
15k at £0.2Miss Carol S. Dickson
0.84%
Ordinary
15k at £0.2Mr Walter J. Dickson
0.84%
Ordinary
15k at £0.2Mrs S.f. Duns
0.84%
Ordinary
14.7k at £0.2James Mitchell
0.83%
Ordinary

Financials

Year2014
Net Worth£942,429
Cash£43,670
Current Liabilities£4,741

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Return of final meeting of voluntary winding up (3 pages)
14 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Termination of appointment of Peter Mccraw as a director (1 page)
6 December 2012Termination of appointment of Thomas Dalgleish as a director (1 page)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 444,450
(12 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 444,450
(12 pages)
30 August 2012Registered office address changed from Edgefield Road Loanhead Midlothian EH20 9SX on 30 August 2012 (1 page)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 April 2012Auditor's resignation (1 page)
10 January 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (12 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (12 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (18 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (12 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (12 pages)
20 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Director's details changed for Alexander Paterson on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Alexander Paterson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Thomas Dalgleish on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Peter William Mccraw on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter William Mccraw on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jane Douglas Dunlop on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Thomas Domke on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jane Douglas Dunlop on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter William Mccraw on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Peter William Mccraw on 9 November 2009 (1 page)
9 November 2009Director's details changed for Thomas Domke on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Thomas Dalgleish on 9 November 2009 (2 pages)
14 September 2009Return made up to 07/09/09; full list of members (38 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 September 2008Return made up to 07/09/08; full list of members (9 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 September 2007Return made up to 07/09/07; full list of members (10 pages)
18 May 2007Director resigned (1 page)
20 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 December 2006Director resigned (1 page)
20 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 December 2004Full accounts made up to 31 March 2004 (20 pages)
23 September 2004Return made up to 07/09/04; full list of members (12 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
24 September 2003Return made up to 07/09/03; full list of members (11 pages)
9 August 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
19 December 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
12 September 2002Return made up to 07/09/02; full list of members (13 pages)
14 December 2001Full accounts made up to 31 March 2001 (21 pages)
12 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
14 December 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Return made up to 07/09/00; full list of members (12 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
23 December 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
29 September 1999Return made up to 07/09/99; full list of members (11 pages)
17 December 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
2 November 1998New director appointed (2 pages)
29 September 1998Return made up to 07/09/98; full list of members (12 pages)
17 December 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
24 September 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
16 December 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
7 October 1996Return made up to 07/09/96; full list of members (10 pages)
15 December 1995Accounts for a medium company made up to 31 March 1995 (21 pages)
3 October 1995Return made up to 07/09/95; full list of members (16 pages)
2 September 1993Memorandum and Articles of Association (18 pages)
2 September 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1912Certificate of incorporation (1 page)