Main Street
Doune
FK16 6BJ
Scotland
Director Name | Mr Adam King |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Cartographer |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune FK16 6BJ Scotland |
Director Name | Mr Christopher James Beacock |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(46 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune FK16 6BJ Scotland |
Director Name | Geoffrey Peck |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 July 2005) |
Role | Pilot |
Correspondence Address | Mail Box 611,Flight Ops Cathay Pacific Kai Tak Airport Foreign Hong Kong |
Director Name | Mr Robin John Harvey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(11 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 October 2017) |
Role | Cartographer |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune FK16 6BJ Scotland |
Director Name | Ms Susan Harvey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(11 years, 5 months after company formation) |
Appointment Duration | 34 years, 6 months (resigned 30 October 2023) |
Role | Cartographer |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune Perthshire FK16 6BJ Scotland |
Secretary Name | Ms Susan Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(11 years, 5 months after company formation) |
Appointment Duration | 34 years, 6 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune Perthshire FK16 6BJ Scotland |
Director Name | Mr Thomas Harvey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune FK16 6BJ Scotland |
Director Name | Ms Karen Helen Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(40 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2017) |
Role | Employment Law Consultant |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune FK16 6BJ Scotland |
Director Name | Ms Leeanne Whitelaw |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(42 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2022) |
Role | Cartographer |
Country of Residence | Scotland |
Correspondence Address | Mile End Main Street Doune FK16 6BJ Scotland |
Website | harveymaps.co.uk |
---|---|
Telephone | 01786 841202 |
Telephone region | Stirling |
Registered Address | Mile End Main Street Doune FK16 6BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
131.3k at £0.5 | Susan Harvey 65.64% Ordinary |
---|---|
63.4k at £0.5 | Robin J. Harvey 31.70% Ordinary |
5k at £0.5 | John Vernon Howard 2.50% Ordinary |
333 at £0.5 | Gillian Howard 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £473,573 |
Cash | £366,756 |
Current Liabilities | £146,813 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
6 February 2001 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
12 March 2021 | Director's details changed for Mr Tom Harvey on 12 March 2021 (2 pages) |
---|---|
25 November 2020 | Director's details changed for Ms Leeanne Whitelaw on 3 February 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 November 2019 | Appointment of Ms Leeanne Whitelaw as a director on 1 November 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 May 2018 | Amended total exemption full accounts made up to 31 October 2017 (7 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
15 May 2018 | Notification of Harvey Map Services Ltd Employee Ownership Trust as a person with significant control on 31 October 2017 (1 page) |
15 May 2018 | Cessation of Susan Harvey as a person with significant control on 31 October 2017 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 February 2018 | Termination of appointment of Robin John Harvey as a director on 31 October 2017 (1 page) |
12 February 2018 | Cessation of Robin John Harvey as a person with significant control on 31 October 2017 (1 page) |
20 December 2017 | Appointment of Mr Adam King as a director on 8 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Adam King as a director on 8 December 2017 (2 pages) |
13 December 2017 | Resolutions
|
5 December 2017 | Termination of appointment of Karen Helen Ross as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Ms Karen Helen Ross as a director on 23 October 2017 (2 pages) |
5 December 2017 | Termination of appointment of Karen Helen Ross as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Ms Karen Helen Ross as a director on 23 October 2017 (2 pages) |
4 December 2017 | Appointment of Ms Karen Helen Ross as a director on 23 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Thomas Harvey on 21 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Karen Helen Ross as a director on 23 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Thomas Harvey on 21 November 2017 (2 pages) |
5 September 2017 | Satisfaction of charge 4 in full (1 page) |
5 September 2017 | Satisfaction of charge 4 in full (1 page) |
5 September 2017 | Satisfaction of charge 5 in full (1 page) |
5 September 2017 | Satisfaction of charge 5 in full (1 page) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 August 2016 | Appointment of Thomas Harvey as a director on 27 July 2016 (2 pages) |
22 August 2016 | Appointment of Thomas Harvey as a director on 27 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 May 2010 | Director's details changed for Robin John Harvey on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Robin John Harvey on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 October 2002 (9 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 October 2002 (9 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (9 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (9 pages) |
15 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
8 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 February 2001 | Dec mort/charge * (4 pages) |
16 February 2001 | Dec mort/charge * (4 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
12 February 2001 | Partic of mort/charge * (5 pages) |
12 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Dec mort/charge * (4 pages) |
8 February 2001 | Dec mort/charge * (4 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 May 2000 | Return made up to 11/05/00; full list of members
|
18 May 2000 | Return made up to 11/05/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
14 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
10 June 1997 | Return made up to 11/05/97; full list of members (5 pages) |
10 June 1997 | Return made up to 11/05/97; full list of members (5 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
10 March 1997 | Ad 31/10/96--------- £ si [email protected]=40000 £ ic 60000/100000 (2 pages) |
10 March 1997 | Ad 31/10/96--------- £ si [email protected]=40000 £ ic 60000/100000 (2 pages) |
31 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
28 December 1995 | Director's particulars changed (2 pages) |
26 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
18 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
18 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |