Company NameHarlaw Investments (Aberdeen) Limited
DirectorsMarie Park and Raymond Park
Company StatusActive
Company NumberSC048836
CategoryPrivate Limited Company
Incorporation Date16 June 1971(52 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarie Park
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1989(18 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Director NameRaymond Park
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1989(18 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Secretary NameRaymond Park
NationalityBritish
StatusResigned
Appointed24 March 1998(26 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Secretary NamePark & Macrae (Corporation)
StatusResigned
Appointed18 October 1989(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 March 1998)
Correspondence Address26 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed30 November 2011(40 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2020)
Correspondence Address18 Bon Accord Square
Aberdeen
AB11 6YP
Scotland

Contact

Telephone01224 644604
Telephone regionAberdeen

Location

Registered Address33 Morningfield Road
Aberdeen
AB15 4AP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

22.2k at £0.2Deborah Jane Park
23.14%
Ordinary
22.2k at £0.2Jonathan Park
23.14%
Ordinary
22.2k at £0.2Matthew Park
23.14%
Ordinary
14.7k at £0.2Marie Park
15.30%
Ordinary
14.7k at £0.2Raymond Park
15.30%
Ordinary

Financials

Year2014
Net Worth£2,897,384
Cash£288,799
Current Liabilities£108,656

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

5 July 1982Delivered on: 20 July 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .78 acres of ground at howe moss crescent, kirkhill industrial estate, aberdeen.
Outstanding
29 January 1982Delivered on: 8 February 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
29 November 1999Delivered on: 20 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25,25A & 26 carden place and 3 prince arthur street, aberdeen.
Outstanding
9 January 1990Delivered on: 15 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 oldfield drive milltimber.
Outstanding
22 January 1980Delivered on: 28 January 1980
Satisfied on: 16 August 1999
Persons entitled: W M Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: £7,500.
Particulars: Three flats at 42 esslemont avenue aberdeen.
Fully Satisfied
6 October 1978Delivered on: 12 October 1978
Satisfied on: 16 August 1999
Persons entitled: W M Mann & Co., Investments LTD

Classification: Standard security
Secured details: £7,500.
Particulars: Three flats at 42 esslemont avenue, aberdeen.
Fully Satisfied
22 October 1976Delivered on: 2 November 1976
Satisfied on: 16 August 1999
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £5,500.
Particulars: Westmost 1ST flat 147 victoria road torry aberdeen.
Fully Satisfied
12 May 1975Delivered on: 16 May 1975
Satisfied on: 16 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: G r s aberdeen standard security
Secured details: All sums due or to become due.
Particulars: 12 overton crescent, dyce, aberdeenshire.
Fully Satisfied
12 May 1975Delivered on: 16 May 1975
Satisfied on: 16 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: G r s aberdeen standard security
Secured details: All sums due or to become due.
Particulars: 10 overton crescent, dyce, aberdeenshire.
Fully Satisfied
5 November 1973Delivered on: 5 November 1973
Satisfied on: 16 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: See doc 18 standard security
Secured details: All sums due.
Particulars: 10 overton cres.
Fully Satisfied
8 December 1997Delivered on: 16 December 1997
Satisfied on: 10 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25,25A & 26 carden place & 3 prince arthur street,aberdeen.
Fully Satisfied
8 September 1992Delivered on: 14 September 1992
Satisfied on: 6 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127,129 and 131 union street, aberdeen.
Fully Satisfied
1 September 1982Delivered on: 7 September 1982
Satisfied on: 18 September 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Postcliffe house, peterculter aberdeen.
Fully Satisfied
5 November 1973Delivered on: 5 November 1973
Satisfied on: 16 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: See doc 19 standard security
Secured details: All sums due.
Particulars: 12 overton cres, dyce aberdeenshire.
Fully Satisfied

Filing History

10 January 2024Total exemption full accounts made up to 30 March 2023 (8 pages)
14 December 2023Satisfaction of charge 9 in full (1 page)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
9 August 2023Satisfaction of charge 8 in full (1 page)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 March 2022 (4 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 March 2021 (4 pages)
19 November 2020Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 33 Morningfield Road Aberdeen AB15 4AP on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Mackie & Dewar as a secretary on 1 May 2020 (1 page)
20 October 2020Micro company accounts made up to 30 March 2020 (4 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 March 2019 (4 pages)
19 December 2018Micro company accounts made up to 30 March 2018 (4 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 March 2017 (4 pages)
6 December 2017Micro company accounts made up to 30 March 2017 (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 24,000
(7 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 24,000
(7 pages)
8 September 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
9 December 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 24,000
(7 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 24,000
(7 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2014Memorandum and Articles of Association (1 page)
23 April 2014Memorandum and Articles of Association (1 page)
18 December 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 24,000
(7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 24,000
(7 pages)
20 November 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
1 December 2011Appointment of Mackie & Dewar as a secretary (2 pages)
1 December 2011Appointment of Mackie & Dewar as a secretary (2 pages)
30 November 2011Termination of appointment of Raymond Park as a secretary (1 page)
30 November 2011Termination of appointment of Raymond Park as a secretary (1 page)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 30 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 March 2010 (7 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Raymond Park on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Marie Park on 16 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Marie Park on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Raymond Park on 16 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
24 September 2009Total exemption small company accounts made up to 30 March 2009 (9 pages)
24 September 2009Total exemption small company accounts made up to 30 March 2009 (9 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 March 2008 (7 pages)
3 June 2008Total exemption small company accounts made up to 30 March 2008 (7 pages)
22 October 2007Return made up to 15/10/07; full list of members (3 pages)
22 October 2007Return made up to 15/10/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
24 October 2006Return made up to 15/10/06; full list of members (8 pages)
24 October 2006Return made up to 15/10/06; full list of members (8 pages)
29 August 2006Total exemption small company accounts made up to 30 March 2006 (8 pages)
29 August 2006Total exemption small company accounts made up to 30 March 2006 (8 pages)
18 October 2005Return made up to 15/10/05; full list of members (8 pages)
18 October 2005Return made up to 15/10/05; full list of members (8 pages)
5 October 2005Total exemption small company accounts made up to 30 March 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 March 2005 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 March 2004 (7 pages)
20 October 2004Return made up to 15/10/04; full list of members (8 pages)
20 October 2004Return made up to 15/10/04; full list of members (8 pages)
17 October 2003Return made up to 15/10/03; full list of members (8 pages)
17 October 2003Return made up to 15/10/03; full list of members (8 pages)
22 July 2003Accounts for a small company made up to 30 March 2003 (7 pages)
22 July 2003Accounts for a small company made up to 30 March 2003 (7 pages)
6 February 2003Registered office changed on 06/02/03 from: 259 union street aberdeen aberdeenshire AB11 6BR (1 page)
6 February 2003Registered office changed on 06/02/03 from: 259 union street aberdeen aberdeenshire AB11 6BR (1 page)
30 January 2003Accounts for a small company made up to 30 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 30 March 2002 (7 pages)
22 October 2002Return made up to 15/10/02; full list of members (8 pages)
22 October 2002Return made up to 15/10/02; full list of members (8 pages)
11 January 2002Accounts for a small company made up to 30 March 2001 (7 pages)
11 January 2002Accounts for a small company made up to 30 March 2001 (7 pages)
18 October 2001Return made up to 15/10/01; full list of members (7 pages)
18 October 2001Return made up to 15/10/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 March 2000 (7 pages)
19 October 2000Return made up to 15/10/00; full list of members (7 pages)
19 October 2000Return made up to 15/10/00; full list of members (7 pages)
20 December 1999Partic of mort/charge * (5 pages)
20 December 1999Partic of mort/charge * (5 pages)
10 December 1999Dec mort/charge * (4 pages)
10 December 1999Dec mort/charge * (4 pages)
26 November 1999Accounts for a small company made up to 30 March 1999 (7 pages)
26 November 1999Accounts for a small company made up to 30 March 1999 (7 pages)
1 November 1999Return made up to 15/10/99; full list of members (7 pages)
1 November 1999Return made up to 15/10/99; full list of members (7 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
15 December 1998Accounts for a small company made up to 30 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 30 March 1998 (7 pages)
23 October 1998Return made up to 15/10/98; full list of members (6 pages)
23 October 1998Return made up to 15/10/98; full list of members (6 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998New secretary appointed (2 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998New secretary appointed (2 pages)
4 January 1998Accounts for a small company made up to 30 March 1997 (7 pages)
4 January 1998Accounts for a small company made up to 30 March 1997 (7 pages)
16 December 1997Partic of mort/charge * (5 pages)
16 December 1997Partic of mort/charge * (5 pages)
26 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
7 November 1996Return made up to 15/10/96; full list of members (6 pages)
7 November 1996Return made up to 15/10/96; full list of members (6 pages)
10 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Accounts for a small company made up to 30 March 1995 (7 pages)
24 November 1995Accounts for a small company made up to 30 March 1995 (7 pages)
25 October 1995Return made up to 15/10/95; no change of members (4 pages)
25 October 1995Return made up to 15/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 December 1986Return made up to 05/12/86; full list of members (6 pages)