Company NameW J Harte Construction Limited
Company StatusDissolved
Company NumberSC073746
CategoryPrivate Limited Company
Incorporation Date29 January 1981(43 years, 3 months ago)
Dissolution Date22 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr George Docherty
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(10 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 22 March 2018)
RoleCivil Engineering Contractor
Country of ResidenceScotland
Correspondence AddressBdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Alan Ferguson Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(22 years, 1 month after company formation)
Appointment Duration15 years (closed 22 March 2018)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressBdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameJames Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(26 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 22 March 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Alan Ferguson Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland
Director NameJohn Alexander Craig
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1989)
RoleCompany Director
Correspondence Address4 Johnsburn Green
Balerno
Midlothian
EH14 7NB
Scotland
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Director NameDavid Neil Watters
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Secretary NameMr Alan Ferguson Carr
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland
Director NameJohn McGhee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 1990)
RoleChartered Accountant
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Director NameEric William Hume
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address16 Eglinton Gardens
Skelmorlie
Ayrshire
PA17 5DW
Scotland
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence Address78 Carlton Place
Glasgow
G5 9TH
Scotland
Director NameMr Ian McEwan Steven
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTamarisk
25 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Director NameMr Ian Graham Shankland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(26 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland

Location

Registered AddressBdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Turnover£43,011,182
Net Worth£1,646,787
Cash£18,623
Current Liabilities£19,903,991

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
22 December 2017Notice of final meeting of creditors (6 pages)
22 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
22 December 2017Notice of final meeting of creditors (6 pages)
30 July 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 30 July 2013 (2 pages)
19 July 2013Administrator's progress report (38 pages)
19 July 2013Administrator's progress report (38 pages)
19 July 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
19 July 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
13 March 2013Administrator's progress report (36 pages)
13 March 2013Administrator's progress report (36 pages)
14 January 2013Insolvency:forms 4.22(scot) & 4.20(scot).notice of continuance of creditors' committee (2 pages)
14 January 2013Insolvency:forms 4.22(scot) & 4.20(scot).notice of continuance of creditors' committee (2 pages)
23 November 2012Notice of extension of period of Administration (1 page)
23 November 2012Notice of extension of period of Administration (1 page)
6 September 2012Administrator's progress report (31 pages)
6 September 2012Administrator's progress report (31 pages)
20 June 2012Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page)
20 June 2012Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page)
1 May 2012Notice of result of meeting creditors (1 page)
1 May 2012Notice of result of meeting creditors (1 page)
17 April 2012Notice of result of meeting creditors (1 page)
17 April 2012Notice of result of meeting creditors (1 page)
30 March 2012Statement of administrator's proposal (70 pages)
30 March 2012Statement of administrator's proposal (70 pages)
9 March 2012Termination of appointment of Alan Jackson as a secretary (1 page)
9 March 2012Termination of appointment of Alan Jackson as a secretary (1 page)
10 February 2012Appointment of an administrator (2 pages)
10 February 2012Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 10 February 2012 (1 page)
10 February 2012Appointment of an administrator (2 pages)
10 February 2012Registered office address changed from 1 Hamilton Road Bothwell Glasgow G71 8AT on 10 February 2012 (1 page)
12 December 2011Termination of appointment of James Houstoun as a director (1 page)
12 December 2011Termination of appointment of James Houstoun as a director (1 page)
1 December 2011Termination of appointment of Ian Shankland as a director (1 page)
1 December 2011Termination of appointment of David Watters as a director (1 page)
1 December 2011Termination of appointment of Ian Shankland as a director (1 page)
1 December 2011Termination of appointment of David Watters as a director (1 page)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 855,052
(6 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 855,052
(6 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 March 2010Full accounts made up to 31 May 2009 (20 pages)
2 March 2010Full accounts made up to 31 May 2009 (20 pages)
20 January 2010Director's details changed for George Docherty on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ian Graham Shankland on 20 January 2010 (2 pages)
20 January 2010Director's details changed for James Brown on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Neil Watters on 20 January 2010 (2 pages)
20 January 2010Director's details changed for George Docherty on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Ian Graham Shankland on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Alan Ferguson Carr on 18 January 2010 (2 pages)
20 January 2010Director's details changed for David Neil Watters on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Alan William Jackson on 18 January 2010 (1 page)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Alan William Jackson on 18 January 2010 (1 page)
20 January 2010Director's details changed for Alan Ferguson Carr on 18 January 2010 (2 pages)
20 January 2010Director's details changed for James Brown on 20 January 2010 (2 pages)
3 February 2009Full accounts made up to 31 May 2008 (19 pages)
3 February 2009Full accounts made up to 31 May 2008 (19 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 May 2007 (22 pages)
3 April 2008Full accounts made up to 31 May 2007 (22 pages)
14 March 2008Return made up to 31/12/07; full list of members (5 pages)
14 March 2008Return made up to 31/12/07; full list of members (5 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
28 March 2007Full accounts made up to 31 May 2006 (18 pages)
28 March 2007Full accounts made up to 31 May 2006 (18 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
30 March 2006Full accounts made up to 31 May 2005 (17 pages)
30 March 2006Full accounts made up to 31 May 2005 (17 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 April 2005Full accounts made up to 31 May 2004 (17 pages)
1 April 2005Full accounts made up to 31 May 2004 (17 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2004Full accounts made up to 31 May 2003 (17 pages)
30 March 2004Full accounts made up to 31 May 2003 (17 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
2 April 2003Full accounts made up to 31 May 2002 (20 pages)
2 April 2003Full accounts made up to 31 May 2002 (20 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 March 2002Full accounts made up to 31 May 2001 (18 pages)
28 March 2002Full accounts made up to 31 May 2001 (18 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Full accounts made up to 31 May 2000 (18 pages)
30 May 2001Full accounts made up to 31 May 2000 (18 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
31 March 2000Partic of mort/charge * (6 pages)
31 March 2000Partic of mort/charge * (6 pages)
29 March 2000Full accounts made up to 31 May 1999 (18 pages)
29 March 2000Full accounts made up to 31 May 1999 (18 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
18 May 1999Full accounts made up to 31 May 1998 (18 pages)
18 May 1999Full accounts made up to 31 May 1998 (18 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 July 1998Ad 29/05/98--------- £ si 150000@1=150000 £ ic 705052/855052 (2 pages)
7 July 1998Ad 29/05/98--------- £ si 150000@1=150000 £ ic 705052/855052 (2 pages)
1 July 1998Full accounts made up to 31 May 1997 (18 pages)
1 July 1998Full accounts made up to 31 May 1997 (18 pages)
30 June 1998Nc inc already adjusted 29/05/98 (1 page)
30 June 1998Nc inc already adjusted 29/05/98 (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 June 1997Nc inc already adjusted 30/05/97 (1 page)
27 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 June 1997Nc inc already adjusted 30/05/97 (1 page)
27 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Ad 30/05/97--------- £ si 237052@1=237052 £ ic 468000/705052 (2 pages)
27 June 1997Ad 30/05/97--------- £ si 237052@1=237052 £ ic 468000/705052 (2 pages)
11 June 1997Full accounts made up to 31 May 1996 (18 pages)
11 June 1997Full accounts made up to 31 May 1996 (18 pages)
3 June 1996Full accounts made up to 31 May 1995 (16 pages)
3 June 1996Full accounts made up to 31 May 1995 (16 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
23 January 1990Full accounts made up to 31 May 1988 (15 pages)
23 January 1990Full accounts made up to 31 May 1988 (15 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1988Full accounts made up to 31 May 1987 (13 pages)
4 October 1988Full accounts made up to 31 May 1987 (13 pages)
10 November 1987Full accounts made up to 31 May 1986 (13 pages)
10 November 1987Full accounts made up to 31 May 1986 (13 pages)
7 September 1987New director appointed (2 pages)
7 September 1987New director appointed (2 pages)
25 July 1986Full accounts made up to 31 May 1985 (11 pages)
25 July 1986Full accounts made up to 31 May 1985 (11 pages)
13 June 1986New director appointed (1 page)
13 June 1986New director appointed (1 page)
18 January 1985Accounts made up to 31 October 1983 (6 pages)
18 January 1985Accounts made up to 31 October 1983 (6 pages)
16 July 1984Accounts made up to 31 March 1982 (5 pages)
16 July 1984Accounts made up to 31 March 1982 (5 pages)
24 May 1984Annual return made up to 14/12/83 (4 pages)
24 May 1984Annual return made up to 14/12/83 (4 pages)
25 April 1984Accounts made up to 31 October 1982 (5 pages)
25 April 1984Accounts made up to 31 October 1982 (5 pages)
5 October 1983Annual return made up to 29/04/82 (4 pages)
5 October 1983Annual return made up to 29/04/82 (4 pages)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
28 May 1981Company name changed\certificate issued on 28/05/81 (2 pages)
28 May 1981Company name changed\certificate issued on 28/05/81 (2 pages)
29 January 1981Incorporation (13 pages)
29 January 1981Incorporation (13 pages)