Company NameHarvey Map Services Limited
Company StatusActive
Company NumberSC063398
CategoryPrivate Limited Company
Incorporation Date1 November 1977(46 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Karen Helen Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(40 years after company formation)
Appointment Duration6 years, 6 months
RoleEmployment Law Consultant
Country of ResidenceScotland
Correspondence AddressMile End
Main Street
Doune
FK16 6BJ
Scotland
Director NameMr Adam King
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(40 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCartographer
Country of ResidenceScotland
Correspondence AddressMile End
Main Street
Doune
FK16 6BJ
Scotland
Director NameMr Christopher James Beacock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(46 years, 4 months after company formation)
Appointment Duration2 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressMile End
Main Street
Doune
FK16 6BJ
Scotland
Director NameGeoffrey Peck
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(11 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 July 2005)
RolePilot
Correspondence AddressMail Box 611,Flight Ops
Cathay Pacific
Kai Tak Airport
Foreign
Hong Kong
Director NameMr Robin John Harvey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(11 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 October 2017)
RoleCartographer
Country of ResidenceScotland
Correspondence AddressMile End
Main Street
Doune
FK16 6BJ
Scotland
Director NameMs Susan Harvey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(11 years, 5 months after company formation)
Appointment Duration34 years, 6 months (resigned 30 October 2023)
RoleCartographer
Country of ResidenceScotland
Correspondence AddressMile End Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary NameMs Susan Harvey
NationalityBritish
StatusResigned
Appointed27 April 1989(11 years, 5 months after company formation)
Appointment Duration34 years, 6 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMile End Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameMr Thomas Harvey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(38 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMile End Main Street
Doune
FK16 6BJ
Scotland
Director NameMs Karen Helen Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(40 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 November 2017)
RoleEmployment Law Consultant
Country of ResidenceScotland
Correspondence AddressMile End
Main Street
Doune
FK16 6BJ
Scotland
Director NameMs Leeanne Whitelaw
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(42 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2022)
RoleCartographer
Country of ResidenceScotland
Correspondence AddressMile End
Main Street
Doune
FK16 6BJ
Scotland

Contact

Websiteharveymaps.co.uk
Telephone01786 841202
Telephone regionStirling

Location

Registered AddressMile End
Main Street
Doune
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

131.3k at £0.5Susan Harvey
65.64%
Ordinary
63.4k at £0.5Robin J. Harvey
31.70%
Ordinary
5k at £0.5John Vernon Howard
2.50%
Ordinary
333 at £0.5Gillian Howard
0.17%
Ordinary

Financials

Year2014
Net Worth£473,573
Cash£366,756
Current Liabilities£146,813

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Charges

6 February 2001Delivered on: 15 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The barn, 18 main street, doune, perthshire.
Outstanding
5 February 2001Delivered on: 12 February 2001
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
10 January 1995Delivered on: 23 January 1995
Satisfied on: 16 February 2001
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.
Fully Satisfied
28 January 1992Delivered on: 5 February 1992
Satisfied on: 13 June 1995
Persons entitled: Stirling Enterprise and Economic Developmet Company Limited

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.
Fully Satisfied
9 March 1990Delivered on: 29 March 1990
Satisfied on: 8 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Barn forming part of 18 main street, doune perthshire.
Fully Satisfied

Filing History

12 March 2021Director's details changed for Mr Tom Harvey on 12 March 2021 (2 pages)
25 November 2020Director's details changed for Ms Leeanne Whitelaw on 3 February 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 November 2019Appointment of Ms Leeanne Whitelaw as a director on 1 November 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 May 2018Amended total exemption full accounts made up to 31 October 2017 (7 pages)
15 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
15 May 2018Notification of Harvey Map Services Ltd Employee Ownership Trust as a person with significant control on 31 October 2017 (1 page)
15 May 2018Cessation of Susan Harvey as a person with significant control on 31 October 2017 (1 page)
15 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 February 2018Termination of appointment of Robin John Harvey as a director on 31 October 2017 (1 page)
12 February 2018Cessation of Robin John Harvey as a person with significant control on 31 October 2017 (1 page)
20 December 2017Appointment of Mr Adam King as a director on 8 December 2017 (2 pages)
20 December 2017Appointment of Mr Adam King as a director on 8 December 2017 (2 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 December 2017Termination of appointment of Karen Helen Ross as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Ms Karen Helen Ross as a director on 23 October 2017 (2 pages)
5 December 2017Termination of appointment of Karen Helen Ross as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Ms Karen Helen Ross as a director on 23 October 2017 (2 pages)
4 December 2017Appointment of Ms Karen Helen Ross as a director on 23 November 2017 (2 pages)
4 December 2017Director's details changed for Thomas Harvey on 21 November 2017 (2 pages)
4 December 2017Appointment of Ms Karen Helen Ross as a director on 23 November 2017 (2 pages)
4 December 2017Director's details changed for Thomas Harvey on 21 November 2017 (2 pages)
5 September 2017Satisfaction of charge 4 in full (1 page)
5 September 2017Satisfaction of charge 4 in full (1 page)
5 September 2017Satisfaction of charge 5 in full (1 page)
5 September 2017Satisfaction of charge 5 in full (1 page)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 August 2016Appointment of Thomas Harvey as a director on 27 July 2016 (2 pages)
22 August 2016Appointment of Thomas Harvey as a director on 27 July 2016 (2 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(4 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 May 2010Director's details changed for Robin John Harvey on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Robin John Harvey on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 June 2006Return made up to 11/05/06; full list of members (3 pages)
19 June 2006Return made up to 11/05/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
6 June 2005Return made up to 11/05/05; full list of members (3 pages)
6 June 2005Return made up to 11/05/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 June 2004Return made up to 11/05/04; full list of members (8 pages)
11 June 2004Return made up to 11/05/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
21 May 2003Return made up to 11/05/03; full list of members (8 pages)
21 May 2003Return made up to 11/05/03; full list of members (8 pages)
14 February 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
14 February 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
17 May 2002Return made up to 11/05/02; full list of members (8 pages)
17 May 2002Return made up to 11/05/02; full list of members (8 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
15 May 2001Return made up to 11/05/01; full list of members (8 pages)
15 May 2001Return made up to 11/05/01; full list of members (8 pages)
8 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 February 2001Dec mort/charge * (4 pages)
16 February 2001Dec mort/charge * (4 pages)
15 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
12 February 2001Partic of mort/charge * (5 pages)
12 February 2001Partic of mort/charge * (5 pages)
8 February 2001Dec mort/charge * (4 pages)
8 February 2001Dec mort/charge * (4 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
14 May 1998Return made up to 11/05/98; no change of members (4 pages)
14 May 1998Return made up to 11/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 October 1997 (11 pages)
1 April 1998Full accounts made up to 31 October 1997 (11 pages)
10 June 1997Return made up to 11/05/97; full list of members (5 pages)
10 June 1997Return made up to 11/05/97; full list of members (5 pages)
7 April 1997Full accounts made up to 31 October 1996 (11 pages)
7 April 1997Full accounts made up to 31 October 1996 (11 pages)
10 March 1997Ad 31/10/96--------- £ si [email protected]=40000 £ ic 60000/100000 (2 pages)
10 March 1997Ad 31/10/96--------- £ si [email protected]=40000 £ ic 60000/100000 (2 pages)
31 May 1996Return made up to 11/05/96; no change of members (4 pages)
31 May 1996Return made up to 11/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 October 1995 (11 pages)
3 April 1996Full accounts made up to 31 October 1995 (11 pages)
28 December 1995Director's particulars changed (2 pages)
28 December 1995Director's particulars changed (2 pages)
26 May 1995Return made up to 11/05/95; full list of members (6 pages)
26 May 1995Return made up to 11/05/95; full list of members (6 pages)
18 May 1995Full accounts made up to 31 October 1994 (11 pages)
18 May 1995Full accounts made up to 31 October 1994 (11 pages)