Company NameHarkiss Homes Limited
DirectorJohn William Mackenzie Harkiss
Company StatusActive
Company NumberSC039085
CategoryPrivate Limited Company
Incorporation Date23 July 1963(60 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr John William Mackenzie Harkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(25 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address202 Main Street
Prestwick
Ayrshire
KA9 1PG
Scotland
Director NameElizabeth Lister Harkiss
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 July 1999)
RoleClerical Assistant
Correspondence AddressTorley House
Southwood Road
Troon
KA10 7EL
Scotland
Secretary NameDonald Russell
NationalityBritish
StatusResigned
Appointed07 December 1988(25 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address163 Main Street
Prestwick
Ayrshire
KA9 1LF
Scotland

Contact

Telephone01642 967834
Telephone regionMiddlesbrough

Location

Registered Address202 Main Street
Prestwick
Ayrshire
KA9 1PG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches4 other UK companies use this postal address

Shareholders

8.6k at £1Harkiss Homes (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,301,527
Cash£1,957,167
Current Liabilities£13,871

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

30 September 1987Delivered on: 8 October 1987
Satisfied on: 14 November 1988
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 3 at dreghorn ayr.
Fully Satisfied
29 May 1987Delivered on: 17 June 1987
Satisfied on: 19 October 1988
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground in the parish of dreghorn and county of ayr.
Fully Satisfied
24 April 1987Delivered on: 1 May 1987
Satisfied on: 29 April 1992
Persons entitled: Harkiss Development LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 areas of ground in ayrshire.
Fully Satisfied
11 February 1987Delivered on: 26 February 1987
Satisfied on: 19 October 1988
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 2 at dreghorn ayrshire.
Fully Satisfied
6 November 1986Delivered on: 6 November 1986
Satisfied on: 19 October 1988
Persons entitled: Irvine Development Corporation

Classification: Standard security
Secured details: £150,000.
Particulars: 1.712 hectares lying to the north of dalmailing avenue dreghorn. Under exception.
Fully Satisfied
21 July 1999Delivered on: 29 July 1999
Satisfied on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of duke road, troon and to the northwest of portland street, troon.
Fully Satisfied
23 October 1992Delivered on: 30 October 1992
Satisfied on: 29 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 May 1992Delivered on: 26 May 1992
Satisfied on: 16 December 2015
Persons entitled: John Smillie

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.63 acres at mauchline road, mossblown, tarbolton, ayr.
Fully Satisfied
31 March 1992Delivered on: 10 April 1992
Satisfied on: 22 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 June 1989Delivered on: 30 June 1989
Satisfied on: 29 April 1992
Persons entitled: John Smillie

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.2 acres at ground at mauchline road, mossblown.
Fully Satisfied
6 December 1973Delivered on: 24 December 1973
Satisfied on: 29 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 36 alloway street ayr.
Fully Satisfied

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 7 December 2020 with updates (5 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Termination of appointment of Donald Russell as a secretary on 31 July 2018 (2 pages)
6 August 2018Director's details changed for Mr John William Mackenzie Harkiss on 1 June 2018 (2 pages)
16 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8,600
(4 pages)
3 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8,600
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Satisfaction of charge 13 in full (1 page)
16 December 2015Satisfaction of charge 16 in full (1 page)
16 December 2015Satisfaction of charge 13 in full (1 page)
16 December 2015Satisfaction of charge 16 in full (1 page)
19 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 8,600
(4 pages)
19 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 8,600
(4 pages)
19 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 8,600
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8,600
(4 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8,600
(4 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8,600
(4 pages)
19 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 December 2009Registered office address changed from 202 Main Street Prestwick KA9 1PG on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 202 Main Street Prestwick KA9 1PG on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 202 Main Street Prestwick KA9 1PG on 7 December 2009 (1 page)
7 December 2009Director's details changed for John William Mckenzie Harkiss on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John William Mckenzie Harkiss on 7 December 2009 (2 pages)
7 December 2009Director's details changed for John William Mckenzie Harkiss on 7 December 2009 (2 pages)
13 January 2009Return made up to 07/12/08; full list of members (3 pages)
13 January 2009Return made up to 07/12/08; full list of members (3 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 07/12/07; full list of members (2 pages)
14 January 2008Return made up to 07/12/07; full list of members (2 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 December 2006Return made up to 07/12/06; full list of members (2 pages)
13 December 2006Return made up to 07/12/06; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 December 2005Return made up to 07/12/05; full list of members (2 pages)
9 December 2005Return made up to 07/12/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2004Return made up to 07/12/04; full list of members (6 pages)
8 December 2004Return made up to 07/12/04; full list of members (6 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 07/12/03; full list of members (6 pages)
18 December 2003Return made up to 07/12/03; full list of members (6 pages)
29 August 2003Dec mort/charge * (2 pages)
29 August 2003Dec mort/charge * (2 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 December 2002Return made up to 07/12/02; full list of members (6 pages)
7 December 2002Return made up to 07/12/02; full list of members (6 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 December 2001Return made up to 07/12/01; full list of members (6 pages)
17 December 2001Return made up to 07/12/01; full list of members (6 pages)
8 January 2001Return made up to 07/12/00; full list of members (6 pages)
8 January 2001Return made up to 07/12/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 February 2000Return made up to 07/12/99; full list of members (6 pages)
17 February 2000Return made up to 07/12/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
24 August 1999Memorandum and Articles of Association (12 pages)
24 August 1999Memorandum and Articles of Association (12 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1999Partic of mort/charge * (5 pages)
29 July 1999Partic of mort/charge * (5 pages)
15 January 1999Return made up to 07/12/98; full list of members (6 pages)
15 January 1999Return made up to 07/12/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1997Return made up to 07/12/97; no change of members (4 pages)
22 December 1997Return made up to 07/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 December 1996Return made up to 07/12/96; no change of members (4 pages)
30 December 1996Return made up to 07/12/96; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (4 pages)
8 December 1995Return made up to 07/12/95; full list of members (6 pages)
8 December 1995Return made up to 07/12/95; full list of members (6 pages)
19 August 1986Company name changed william harkiss (prestwick) limi ted\certificate issued on 19/08/86 (2 pages)
19 August 1986Company name changed william harkiss (prestwick) limi ted\certificate issued on 19/08/86 (2 pages)
31 July 1963Incorporation (16 pages)
31 July 1963Incorporation (16 pages)