Company NameW.J. Harvey & Company Limited
Company StatusLiquidation
Company NumberSC028180
CategoryPrivate Limited Company
Incorporation Date26 February 1951(72 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Grant
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1989(38 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleMarried Woman
Country of ResidenceScotland
Correspondence Address64 Hillview Terrace
Edinburgh
Midlothian
EH12 8RG
Scotland
Director NameMr William Sinclair Harvey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1989(38 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address64 Hillview Terrace
Edinburgh
EH12 8RG
Scotland
Secretary NameMr William Sinclair Harvey
NationalityBritish
StatusCurrent
Appointed28 June 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Hillview Terrace
Edinburgh
EH12 8RG
Scotland
Director NameMrs Eileen Brown Harvey
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(64 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Srn
Country of ResidenceScotland
Correspondence Address17/13 Roseburn Maltings
Edinburgh
EH12 5LJ
Scotland
Director NameMrs Margaret Kinloch McLeod
NationalityBritish
StatusResigned
Appointed07 July 1989(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1991)
RoleMarried Woman
Correspondence Address19 Inch View
Kinghorn
Burntisland
Fife
KY3 9SH
Scotland
Director NameFindlay Sinclair Harvey
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(38 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17/13 Roseburn Maltings
Edinburgh
EH12 8LJ
Scotland
Secretary NameMrs Margaret Kinloch McLeod
NationalityBritish
StatusResigned
Appointed07 July 1989(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address19 Inch View
Kinghorn
Burntisland
Fife
KY3 9SH
Scotland

Contact

Telephone0131 3323660
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£91,581
Cash£36,190
Current Liabilities£11,505

Accounts

Latest Accounts31 January 2019 (4 years, 8 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 April 2019 (4 years, 5 months ago)
Next Return Due8 May 2020 (overdue)

Charges

24 April 1972Delivered on: 25 April 1972
Satisfied on: 6 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse,muirieston road,edinburgh. Shop,92 comiston road, edinburgh. Shop,1 craiglea drive,edinburgh. 4 pentland view,currie. 5 pentland view,currie. Superiority of 297 st. John's road, corstorphine. 1 kingsknowe park,edinburgh. 30 and 32 bridge road,colinton. 82 st. John's road,corstorphine. 29/33 roseburn terrace,edinburgh. 13 south trinity road,edinburgh. 101C and 103 colinton road,edinburgh. 295 st. JOHN7S road,corstorphine, edinburgh. Pertinents and rights of access.
Fully Satisfied
4 July 1969Delivered on: 7 July 1969
Satisfied on: 6 May 1993
Persons entitled: The Royal Bank of Scotland LTD

Classification: Disposition in further security
Secured details: For further securing £40,000.
Particulars: 1 kingsknowe park,edinburgh. 30 & 32 bridge road,colinton,edinburgh. 82 st. John's road,edinburgh. 29/33 roseburn terrace,edinburgh. 13 south trinity road,edinburgh. 101C and 103 colinton road,edinburgh. 295 st. John's road,edinburgh.
Fully Satisfied
11 June 1969Delivered on: 13 June 1969
Satisfied on: 6 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition in further security
Secured details: For further securing £40,000.
Particulars: 1 kingsknowe park, edinburgh 30 & 32 bridge rd., Alniton, edinburgh 82 st. John's rd., Edinburgh 29/33 roseburn terrace, edinburgh 13 south trinity rd., Edinburgh 101C & 103 colinton rd., Edinburgh 295 st. John's rd., Edinburgh.
Fully Satisfied
12 February 1969Delivered on: 12 February 1969
Satisfied on: 6 May 1993
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit & disposition in security
Secured details: £40,000 (£20,000 having been previously secured).
Particulars: Warehouse, marieston road, edinburgh shop 92 comiston road & 1 craiglea drive, edinburgh shop, 4 pentland avenue, currie, midlothian shop 5 pentland avenue, currie superiority of 297 st. John's road, corstorphine, edinburgh.
Fully Satisfied

Filing History

15 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-04
(1 page)
15 April 2020Registered office address changed from 64 Hillview Terrace Edinburgh EH12 8RG to 7-11 Melville Street Edinburgh EH3 7PE on 15 April 2020 (2 pages)
18 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30,000
(6 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30,000
(6 pages)
22 December 2015Termination of appointment of Findlay Sinclair Harvey as a director on 18 November 2015 (1 page)
22 December 2015Appointment of Mrs Eileen Brown Harvey as a director on 18 November 2015 (2 pages)
22 December 2015Appointment of Mrs Eileen Brown Harvey as a director on 18 November 2015 (2 pages)
22 December 2015Termination of appointment of Findlay Sinclair Harvey as a director on 18 November 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 30,000
(6 pages)
3 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 30,000
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 30,000
(6 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 30,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Findlay Sinclair Harvey on 24 April 2010 (2 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Findlay Sinclair Harvey on 24 April 2010 (2 pages)
5 May 2010Director's details changed for Claire Grant on 24 April 2010 (2 pages)
5 May 2010Director's details changed for William Sinclair Harvey on 24 April 2010 (2 pages)
5 May 2010Director's details changed for William Sinclair Harvey on 24 April 2010 (2 pages)
5 May 2010Director's details changed for Claire Grant on 24 April 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
15 April 2009Director and secretary's change of particulars / william harvey / 15/04/2009 (1 page)
15 April 2009Director and secretary's change of particulars / william harvey / 15/04/2009 (1 page)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 June 2007Return made up to 24/04/07; no change of members (7 pages)
5 June 2007Return made up to 24/04/07; no change of members (7 pages)
26 April 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 April 2005Return made up to 24/04/05; full list of members (7 pages)
12 April 2005Return made up to 24/04/05; full list of members (7 pages)
12 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 April 2003Return made up to 24/04/03; full list of members (7 pages)
25 April 2003Return made up to 24/04/03; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Memorandum and Articles of Association (18 pages)
6 March 2002Memorandum and Articles of Association (18 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 April 2001Return made up to 24/04/01; full list of members (7 pages)
30 April 2001Return made up to 24/04/01; full list of members (7 pages)
27 April 2000Return made up to 24/04/00; full list of members (7 pages)
27 April 2000Return made up to 24/04/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 May 1999Return made up to 24/04/99; full list of members (6 pages)
11 May 1999Return made up to 24/04/99; full list of members (6 pages)
22 June 1998Return made up to 24/04/98; no change of members (4 pages)
22 June 1998Return made up to 24/04/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 May 1997Return made up to 24/04/97; no change of members (4 pages)
9 May 1997Return made up to 24/04/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 April 1996Return made up to 24/04/96; full list of members (6 pages)
25 April 1996Return made up to 24/04/96; full list of members (6 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1995Return made up to 24/04/95; full list of members (6 pages)
9 May 1995Return made up to 24/04/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
26 February 1951Incorporation (22 pages)
26 February 1951Incorporation (22 pages)