Kinross
KY13 8AS
Scotland
Director Name | Mrs Elaine Tait |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115a St Andrews Drive Glasgow Lanarkshire G41 4RA Scotland |
Secretary Name | Mr Brian Mowat Sculthorp |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochlea 37 Muirs Kinross KY13 8AS Scotland |
Director Name | Mrs Julie Harper |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Flat G Roseberry Court 23 Victoria Circus Glasgow G12 9LB Scotland |
Director Name | Mrs Moira McClymont |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Training Officer |
Country of Residence | Scotland |
Correspondence Address | 115 St. Andrews Drive Glasgow G41 4RA Scotland |
Secretary Name | Gretchen Kay Sculthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Trinity Road Edinburgh Midlothian EH5 3JX Scotland |
Director Name | Mr Leonard Ernest Sculthorp |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 8 months (resigned 21 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 St Andrews Drive Glasgow Lanarkshire G41 4RA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | harbourrow.co.uk |
---|---|
Telephone | 01776 840631 |
Telephone region | Stranraer |
Registered Address | 37 Muirs Kinross KY13 8AS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Leonard Ernest Sculthorp 6.75% Ordinary |
---|---|
5.5k at £1 | Brian Mowat Sculthorp 27.50% Ordinary |
3k at £1 | Elaine Tait 15.00% Ordinary |
3k at £1 | Julie Harper 15.00% Ordinary |
3k at £1 | Moira Mcclymont 15.00% Ordinary |
2k at £1 | Katie Sculthorp 10.00% Ordinary |
2k at £1 | Rory Sculthorp 10.00% Ordinary |
150 at £1 | Georgina Sculthorp 0.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,082 |
Gross Profit | £6,331 |
Net Worth | £1,303,682 |
Cash | £33,981 |
Current Liabilities | £4,285 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
29 July 1992 | Delivered on: 30 July 1992 Satisfied on: 8 October 2001 Persons entitled: The British Linen Bank Limited 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. Fully Satisfied |
---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
27 June 2023 | Termination of appointment of Brian Mowat Sculthorp as a secretary on 25 June 2023 (1 page) |
27 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
27 June 2023 | Appointment of Mr Ricardo Neely Gibson as a secretary on 25 June 2023 (2 pages) |
7 May 2023 | Registered office address changed from 115 st. Andrews Drive Glasgow G41 4RA to 37 Muirs Kinross KY13 8AS on 7 May 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 July 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 October 2019 | Termination of appointment of Leonard Ernest Sculthorp as a director on 21 October 2019 (1 page) |
23 October 2019 | Appointment of Mrs. Moira Mcclymont as a director on 21 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Brian Mowat Sculthorp on 1 January 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Brian Mowat Sculthorp on 1 January 2016 (2 pages) |
14 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
9 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Registered office address changed from Dunmore Nr Tarbert Argyll PA29 6XZ on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Dunmore Nr Tarbert Argyll PA29 6XZ on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Dunmore Nr Tarbert Argyll PA29 6XZ on 3 September 2010 (1 page) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mrs Julie Harper on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mrs Julie Harper on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Julie Harper on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
23 April 2009 | Director appointed mrs julie harper (1 page) |
23 April 2009 | Director appointed mrs julie harper (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Director and secretary's change of particulars / brian sculthorp / 07/06/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / brian sculthorp / 07/06/2008 (1 page) |
10 October 2008 | Return made up to 07/06/08; full list of members (5 pages) |
10 October 2008 | Return made up to 07/06/08; full list of members (5 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (8 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (8 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
22 September 2005 | Return made up to 07/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 07/06/05; full list of members (7 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 July 2004 | Return made up to 07/06/04; no change of members
|
14 July 2004 | Return made up to 07/06/04; no change of members
|
11 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2003 | Return made up to 07/06/03; no change of members (7 pages) |
28 June 2003 | Return made up to 07/06/03; no change of members (7 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members
|
17 June 2002 | Return made up to 07/06/02; full list of members
|
8 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 October 2001 | Dec mort/charge * (4 pages) |
8 October 2001 | Dec mort/charge * (4 pages) |
25 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 June 1997 | Return made up to 07/06/97; no change of members
|
13 June 1997 | Return made up to 07/06/97; no change of members
|
30 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
7 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 July 1994 | Return made up to 07/06/94; no change of members (4 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
6 July 1993 | Return made up to 07/06/93; no change of members (4 pages) |
30 July 1992 | Partic of mort/charge * (3 pages) |
28 July 1992 | Return made up to 07/06/92; full list of members (5 pages) |
6 May 1992 | Ad 01/05/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 May 1992 | Registered office changed on 06/05/92 from: 93 trinity road edinburgh EH5 3JX (1 page) |
5 May 1992 | Secretary resigned;new secretary appointed (8 pages) |
27 February 1992 | Company name changed\certificate issued on 27/02/92 (2 pages) |
27 February 1992 | Company name changed\certificate issued on 27/02/92 (2 pages) |
5 February 1992 | Resolutions
|
5 February 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
5 February 1992 | Accounting reference date notified as 31/12 (1 page) |
17 July 1991 | New secretary appointed;director resigned (2 pages) |
8 July 1991 | Secretary resigned;new director appointed (2 pages) |
8 July 1991 | Registered office changed on 08/07/91 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 June 1991 | Incorporation (11 pages) |
7 June 1991 | Incorporation (11 pages) |