Prestwick
Ayrshire
KA9 1PG
Scotland
Director Name | Elizabeth Lister Harkiss |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 July 1999) |
Role | Clerical Assistant |
Correspondence Address | Torley House Southwood Road Troon KA10 7EL Scotland |
Secretary Name | Donald Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 163 Main Street Prestwick Ayrshire KA9 1LF Scotland |
Telephone | 01642 967834 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 202 Main Street Prestwick Ayrshire KA9 1PG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 4 other UK companies use this postal address |
8.6k at £1 | Harkiss Homes (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,301,527 |
Cash | £1,957,167 |
Current Liabilities | £13,871 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (8 months, 3 weeks from now) |
30 September 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1973 | Delivered 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 |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Termination of appointment of Donald Russell as a secretary on 31 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr John William Mackenzie Harkiss on 1 June 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Satisfaction of charge 13 in full (1 page) |
16 December 2015 | Satisfaction of charge 16 in full (1 page) |
16 December 2015 | Satisfaction of charge 16 in full (1 page) |
16 December 2015 | Satisfaction of charge 13 in full (1 page) |
19 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for John William Mckenzie Harkiss on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 202 Main Street Prestwick KA9 1PG on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for John William Mckenzie Harkiss on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 202 Main Street Prestwick KA9 1PG on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for John William Mckenzie Harkiss on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 202 Main Street Prestwick KA9 1PG on 7 December 2009 (1 page) |
13 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
9 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
8 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
29 August 2003 | Dec mort/charge * (2 pages) |
29 August 2003 | Dec mort/charge * (2 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
7 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 February 2000 | Return made up to 07/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 07/12/99; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
24 August 1999 | Memorandum and Articles of Association (12 pages) |
24 August 1999 | Memorandum and Articles of Association (12 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
29 July 1999 | Partic of mort/charge * (5 pages) |
29 July 1999 | Partic of mort/charge * (5 pages) |
15 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
8 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
8 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
19 August 1986 | Company name changed william harkiss (prestwick) limi ted\certificate issued on 19/08/86 (2 pages) |
19 August 1986 | Company name changed william harkiss (prestwick) limi ted\certificate issued on 19/08/86 (2 pages) |
31 July 1963 | Incorporation (16 pages) |
31 July 1963 | Incorporation (16 pages) |