Company NameHarkess Demolition Ltd
Company StatusDissolved
Company NumberSC083058
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Dissolution Date10 April 2023 (1 year ago)
Previous NamesW. J. & D. (Metal Processors) Limited and C.E.P. Demolitions Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Albert Harkess
Date of BirthJuly 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed19 December 1992(9 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 10 April 2023)
RoleDemolition Contractor
Country of ResidenceScotland
Correspondence AddressFlat 4, 69 Millbrae Road
Glasgow
G42 9UT
Scotland
Director NameMr John Harkess
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(14 years, 11 months after company formation)
Appointment Duration25 years (closed 10 April 2023)
RoleDemolition Operator
Country of ResidenceScotland
Correspondence AddressFlat 4 6 Deanston Drive
Glasgow
G41 3AE
Scotland
Director NameDavid Paterson Sinclair
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 October 1994)
RoleDemolition Contractor
Correspondence AddressWindyhill
Rowan Tree Hill Road
Kilmalcolm
Secretary NameBrunton Miller Solicitors
NationalityBritish
StatusResigned
Appointed21 December 1988(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameThomas Francis Gerard Sweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 1995)
RolePlant Hirer
Correspondence Address52 Glasgow Road
Milngavie
Glasgow
Lanarkshire
G62 6HY
Scotland
Secretary NameMary Harkess
NationalityBritish
StatusResigned
Appointed02 February 1996(12 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Correspondence AddressFlat 4, 69 Millbrae Road
Glasgow
G42 9UT
Scotland
Director NameRobert Taylor Munro
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(14 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2001)
RoleContracts Director
Correspondence Address2 St Davids Drive
Airdrie
Lanarkshire
ML6 9QR
Scotland
Director NameStuart James Bass
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2006)
RoleQuantity Surveyor
Correspondence Address121 Woodstock Avenue
Shawlands
Glasgow
G41 3QZ
Scotland
Director NameMr Leslie Fayers Paxton Reilly
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2015)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressYard E, Barclay Curle Complex
739 South Street, Whiteinch
Glasgow
G14 0AH
Scotland

Contact

Websitecepdemolition.co.uk

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Albert Harkess
75.00%
Ordinary
13 at £1John Harkess
13.00%
Ordinary
12 at £1Mary Harkess
12.00%
Ordinary

Financials

Year2014
Net Worth£621,448
Cash£341,788
Current Liabilities£165,418

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 December 2020Director's details changed for John Harkess on 17 December 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from Yard E, Barclay Curle Complex 739 South Street, Whiteinch Glasgow G14 0AH to 142a Clydeholm Road Glasgow G14 0QQ on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Yard E, Barclay Curle Complex 739 South Street, Whiteinch Glasgow G14 0AH to 142a Clydeholm Road Glasgow G14 0QQ on 22 June 2015 (1 page)
14 May 2015Termination of appointment of Leslie Fayers Paxton Reilly as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Leslie Fayers Paxton Reilly as a director on 14 May 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(5 pages)
4 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Albert Harkess on 10 December 2010 (2 pages)
22 December 2010Director's details changed for Albert Harkess on 10 December 2010 (2 pages)
2 November 2010Appointment of Mr Leslie Fayers Paxton Reilly as a director (2 pages)
2 November 2010Appointment of Mr Leslie Fayers Paxton Reilly as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 January 2010Director's details changed for John Harkess on 7 January 2010 (2 pages)
13 January 2010Director's details changed for John Harkess on 7 January 2010 (2 pages)
13 January 2010Director's details changed for John Harkess on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
17 December 2008Appointment terminated secretary mary harkess (1 page)
17 December 2008Appointment terminated secretary mary harkess (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: yard e, barclay curle complex 739 south street, white inch glasgow G14 oah (1 page)
17 December 2007Registered office changed on 17/12/07 from: yard e, barclay curle complex 739 south street, white inch glasgow G14 oah (1 page)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 September 2007Registered office changed on 11/09/07 from: 237 south street glasgow G14 0SF (1 page)
11 September 2007Registered office changed on 11/09/07 from: 237 south street glasgow G14 0SF (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
24 January 2006Return made up to 10/12/05; full list of members (7 pages)
24 January 2006Return made up to 10/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 March 2005Secretary's particulars changed (1 page)
13 March 2005Secretary's particulars changed (1 page)
13 March 2005Director's particulars changed (1 page)
13 March 2005Director's particulars changed (1 page)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 December 2003Return made up to 10/12/03; full list of members (7 pages)
15 December 2003Return made up to 10/12/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 December 2001Return made up to 10/12/01; full list of members (6 pages)
18 December 2001Return made up to 10/12/01; full list of members (6 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
17 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (9 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (9 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
4 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
9 December 1997Return made up to 10/12/97; no change of members (4 pages)
9 December 1997Return made up to 10/12/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 February 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Secretary resigned;new secretary appointed (2 pages)
11 December 1995Return made up to 10/12/95; full list of members (6 pages)
11 December 1995Return made up to 10/12/95; full list of members (6 pages)
26 October 1995Registered office changed on 26/10/95 from: 111 glenpark street glasgow (1 page)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 111 glenpark street glasgow (1 page)
14 April 1994Accounts for a small company made up to 30 June 1993 (4 pages)
22 December 1992Full accounts made up to 31 March 1992 (3 pages)
4 March 1992Full accounts made up to 31 March 1991 (3 pages)