Company NameJames Harkin(Electrical Engineers)Limited
Company StatusActive
Company NumberSC060265
CategoryPrivate Limited Company
Incorporation Date26 June 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Margaret McAdam
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1988(12 years, 3 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hutchison Drive
Bearsden
Glasgow
G61 2LQ
Scotland
Director NameWilliam McAdam
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1988(12 years, 3 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Hutchison Drive
Bearsden
Glasgow
G61 2LQ
Scotland
Secretary NameMrs Margaret McAdam
NationalityBritish
StatusCurrent
Appointed26 September 1988(12 years, 3 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hutchison Drive
Bearsden
Glasgow
G61 2LQ
Scotland
Director NameWilliam Derek McAdam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(31 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address40 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland

Contact

Websiteharkinelectrical.co.uk
Email address[email protected]
Telephone0141 3363322
Telephone regionGlasgow

Location

Registered Address40 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

400 at £1Margaret Mcadam
40.00%
Ordinary
400 at £1William Derek Mcadam
40.00%
Ordinary
200 at £1William Mcadam
20.00%
Ordinary

Financials

Year2014
Net Worth£87,681
Cash£32,855
Current Liabilities£87,751

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 4 weeks from now)

Charges

14 December 1995Delivered on: 21 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
25 August 1986Delivered on: 3 September 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 16/18 maryhill rd glasgow.
Outstanding

Filing History

18 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for William Derek Mcadam on 29 August 2016 (2 pages)
14 August 2017Director's details changed for William Derek Mcadam on 29 August 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(6 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Margaret Mcadam on 14 August 2010 (2 pages)
16 August 2010Director's details changed for William Derek Mcadam on 14 August 2010 (2 pages)
16 August 2010Director's details changed for William Mcadam on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for William Derek Mcadam on 14 August 2010 (2 pages)
16 August 2010Director's details changed for William Mcadam on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Margaret Mcadam on 14 August 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 48 clarendon place st georges cross glasgow G20 7PZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 48 clarendon place st georges cross glasgow G20 7PZ (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Return made up to 14/08/07; no change of members (7 pages)
28 August 2007Return made up to 14/08/07; no change of members (7 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 August 2006Return made up to 14/08/06; full list of members (7 pages)
17 August 2006Return made up to 14/08/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 August 2005Return made up to 14/08/05; full list of members (7 pages)
17 August 2005Return made up to 14/08/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 September 2003Return made up to 14/08/03; full list of members (7 pages)
5 September 2003Return made up to 14/08/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 August 2000Return made up to 26/08/00; full list of members (6 pages)
31 August 2000Return made up to 26/08/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 September 1999Return made up to 26/08/99; full list of members (6 pages)
7 September 1999Return made up to 26/08/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 August 1998Return made up to 26/08/98; no change of members (4 pages)
28 August 1998Return made up to 26/08/98; no change of members (4 pages)
17 August 1998Registered office changed on 17/08/98 from: 20 clarendon place st georges cross glasgow G20 7PZ (1 page)
17 August 1998Registered office changed on 17/08/98 from: 20 clarendon place st georges cross glasgow G20 7PZ (1 page)
27 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 September 1997Return made up to 03/09/97; no change of members (4 pages)
8 September 1997Return made up to 03/09/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
2 September 1996Return made up to 09/09/96; full list of members (6 pages)
2 September 1996Return made up to 09/09/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 September 1995Return made up to 09/09/95; no change of members (4 pages)
19 September 1995Return made up to 09/09/95; no change of members (4 pages)