Company NameK.M. Harkins Limited
DirectorJohn Hunter Robertson
Company StatusActive
Company NumberSC129346
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Hunter Robertson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMachany House
Auchterarder
Perthshire
PH3 1NW
Scotland
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed12 December 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameStewart Gordon Dow
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Burngrange Park
West Calder
EH55 8HF
Scotland
Secretary NameJohn Hunter Robertson
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Seton Place
Edinburgh
Midlothian
EH9 2JT
Scotland
Director NameKenneth Masterson Harkins
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleMaster Plasterer
Correspondence Address9 Craiglockhart Bank
Edinburgh
Midlothian
EH14 1JH
Scotland
Director NameJohn Edward Reid
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 days after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 1999)
RoleContracts Manager
Correspondence Address104a Milton Road West
Edinburgh
EH15 1RD
Scotland
Secretary NameJohn Edward Reid
NationalityBritish
StatusResigned
Appointed21 January 1991(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address173 The Loan
Loanhead
Midlothian
EH20 9AP
Scotland
Secretary NameJames Blyth Gardiner
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 June 1999)
RoleCompany Director
Correspondence Address8 Aitchison Drive
Larbert
Stirlingshire
FK5 4PB
Scotland
Secretary NameMr John Hunter Robertson
NationalityBritish
StatusResigned
Appointed23 June 1999(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMachany House
Auchterarder
Perthshire
PH3 1NW
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40k at £1Judith Clare Robertson
80.00%
Ordinary
10k at £1John H. Robertson
20.00%
Ordinary

Financials

Year2014
Net Worth-£46,538
Cash£5,965
Current Liabilities£60,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

15 March 1991Delivered on: 4 April 1991
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.
Outstanding
15 March 1991Delivered on: 3 April 1991
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.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 January 2023Notification of John Hunter Robertson as a person with significant control on 8 January 2023 (2 pages)
20 January 2023Cessation of Judith Clare Robertson as a person with significant control on 8 January 2023 (1 page)
20 January 2023Change of details for Mr John Hunter Robertson as a person with significant control on 8 January 2023 (2 pages)
17 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
17 January 2023Change of details for Mrs Judith Clare Robertson as a person with significant control on 8 January 2023 (2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(4 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(4 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(4 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Director's details changed for Mr John Hunter Robertson on 10 January 2011 (2 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr John Hunter Robertson on 10 January 2011 (2 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 February 2010Secretary's details changed for Rysaffe Secretaries on 10 January 2010 (2 pages)
28 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 February 2010Secretary's details changed for Rysaffe Secretaries on 10 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Registered office changed on 30/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
30 January 2009Registered office changed on 30/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
30 January 2009Return made up to 10/01/09; full list of members (3 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Return made up to 10/01/09; full list of members (3 pages)
30 January 2009Location of register of members (1 page)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 10/01/08; full list of members (3 pages)
4 March 2008Return made up to 10/01/08; full list of members (3 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 10/01/07; full list of members (7 pages)
23 March 2007Return made up to 10/01/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
6 February 2006Return made up to 10/01/06; full list of members (7 pages)
6 February 2006Return made up to 10/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 10/01/04; full list of members (7 pages)
11 February 2004Return made up to 10/01/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
4 February 2002Return made up to 10/01/02; full list of members (6 pages)
4 February 2002Return made up to 10/01/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2001£ nc 10000/50000 31/01/01 (1 page)
1 February 2001Ad 31/01/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
1 February 2001Ad 31/01/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
1 February 2001£ nc 10000/50000 31/01/01 (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Return made up to 10/01/01; full list of members (6 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001Return made up to 10/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 February 2000Return made up to 10/01/00; full list of members (6 pages)
29 February 2000Return made up to 10/01/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (15 pages)
15 October 1999Full accounts made up to 31 March 1999 (15 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1999Return made up to 10/01/99; no change of members (4 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Full accounts made up to 31 March 1998 (14 pages)
14 January 1999Full accounts made up to 31 March 1998 (14 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Return made up to 10/01/99; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1998Return made up to 10/01/98; full list of members (6 pages)
21 January 1998Return made up to 10/01/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 January 1997Full accounts made up to 31 March 1996 (12 pages)
12 January 1996Return made up to 10/01/96; no change of members (4 pages)
12 January 1996Return made up to 10/01/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 January 1996Full accounts made up to 31 March 1995 (12 pages)