Company NameHarrington Construction Limited
DirectorAllan James Gledhill
Company StatusActive
Company NumberSC077955
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Allan James Gledhill
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(37 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Strathview
Forfar
DD8 1XA
Scotland
Secretary NameMr Allan James Gledhill
StatusCurrent
Appointed01 March 2020(37 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address6 Strathview
Forfar
DD8 1XA
Scotland
Director NameMrs Betty Eleanor Edwards Gledhill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 May 2003)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathview
Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Director NameMr Martin George Gledhill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(6 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 January 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathview
Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Secretary NameMrs Betty Eleanor Edwards Gledhill
NationalityBritish
StatusResigned
Appointed18 November 1988(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strathview
Dundee Road
Forfar
Angus
DD8 1XA
Scotland
Director NameMr James Grant Forbes White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(15 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAppletree Cottage
Woodhead Of Ballinshoe
Kirriemuir
Angus
DD8 5QL
Scotland
Secretary NameMr James Grant Forbes White
NationalityBritish
StatusResigned
Appointed22 May 2003(21 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 March 2020)
RoleBuilder/Developer
Country of ResidenceScotland
Correspondence AddressAppletree Cottage
Woodhead Of Ballinshoe
Kirriemuir
Angus
DD8 5QL
Scotland

Location

Registered AddressOmachie Lodge Drumsturdy Road
Broughty Ferry
Dundee
DD5 3RE
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

50 at £1Betty Eleanor Gledhill
50.00%
Ordinary
50 at £1Martin George Gledhill
50.00%
Ordinary

Financials

Year2014
Net Worth£39,189
Cash£647
Current Liabilities£7,758

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

8 September 1993Delivered on: 21 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 610 decimal lying to the west of hazel drive, dundee and the east of hazel avenue, dundee.
Outstanding
13 August 1993Delivered on: 23 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
3 November 1986Delivered on: 12 November 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: 1013 south west of union st monifieth angus.
Outstanding
3 November 1986Delivered on: 12 November 1986
Satisfied on: 8 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.021 acres at cross st bronghty ferry dundee.
Fully Satisfied
10 October 1983Delivered on: 17 October 1983
Satisfied on: 3 January 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: Whitehorns 42 strathern rd brongnty ferry dundee.
Fully Satisfied
28 June 1982Delivered on: 5 July 1982
Satisfied on: 12 December 1990
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

Filing History

4 March 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 September 2023Satisfaction of charge 6 in full (1 page)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 November 2022Change of details for Mrs Betty Eleanor Edwards Gledhill as a person with significant control on 21 November 2022 (2 pages)
21 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
21 November 2022Change of details for Mr Martin George Gledhill as a person with significant control on 21 November 2022 (2 pages)
21 November 2022Registered office address changed from 6 Strathview Forfar Angus DD8 1XA to Omachie Lodge Drumsturdy Road Broughty Ferry Dundee DD5 3RE on 21 November 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
11 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 March 2020Termination of appointment of James Grant Forbes White as a secretary on 1 March 2020 (1 page)
5 March 2020Termination of appointment of James Grant Forbes White as a director on 1 March 2020 (1 page)
5 March 2020Appointment of Mr Allan James Gledhill as a secretary on 1 March 2020 (2 pages)
5 March 2020Appointment of Mr Allan James Gledhill as a director on 1 March 2020 (2 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 January 2009Return made up to 18/10/08; full list of members (3 pages)
29 January 2009Return made up to 18/10/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 January 2008Return made up to 18/10/07; no change of members (7 pages)
15 January 2008Return made up to 18/10/07; no change of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 November 2006Return made up to 18/10/06; full list of members (7 pages)
14 November 2006Return made up to 18/10/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2005Return made up to 18/10/05; full list of members (7 pages)
20 December 2005Return made up to 18/10/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 December 2003Return made up to 18/10/03; full list of members (7 pages)
1 December 2003Return made up to 18/10/03; full list of members (7 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 November 2001Return made up to 18/10/01; full list of members (6 pages)
1 November 2001Return made up to 18/10/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 November 2000Return made up to 18/10/00; full list of members (6 pages)
22 November 2000Return made up to 18/10/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 December 1999Return made up to 18/10/99; full list of members (6 pages)
29 December 1999Return made up to 18/10/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 December 1998Return made up to 18/10/98; no change of members (4 pages)
21 December 1998Return made up to 18/10/98; no change of members (4 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
16 December 1997Return made up to 18/10/97; full list of members (6 pages)
16 December 1997Return made up to 18/10/97; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 April 1997Registered office changed on 14/04/97 from: 6 strathview forfar angus DD8 1XA (1 page)
14 April 1997Registered office changed on 14/04/97 from: 6 strathview forfar angus DD8 1XA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 6 strathview forfar angus DD8 1XA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 6 strathview forfar angus DD8 1XA (1 page)
25 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
21 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/96
(6 pages)
21 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/96
(6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)