Company NameHarkspace Limited
DirectorsMumtaz Ahmad and Ghulam Nabi
Company StatusActive
Company NumberSC168826
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mumtaz Ahmad
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Ahmad & Nabi McMullan
3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameMr Ghulam Nabi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Ahmad & Nabi McMullan
3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Secretary NameMr Ghulam Nabi
NationalityBritish
StatusCurrent
Appointed21 October 1996(2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Ahmad & Nabi McMullan
3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 2219511
Telephone regionGlasgow

Location

Registered AddressC/O Ahmad & Nabi McMullan
3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Ghulam Nabi
50.00%
Ordinary
50 at £1Mr Mumtaz Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£1,418,356
Cash£19,349
Current Liabilities£74,430

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 August 2013Delivered on: 29 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 72/74 hydepark street, glasgow GLA81232. Notification of addition to or amendment of charge.
Outstanding
23 April 2012Delivered on: 24 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 ferry road edinburgh MID137601.
Outstanding
3 April 2007Delivered on: 20 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising the ground floor shop units numbers 7, 8, 9, 10 and 11 with the upper floor units above numbers 7, 8, 9, 10, 11 and 12 in the happyhillock shopping development, all in the city and former royal burgh of dundee in the county of angus ANG45491.
Outstanding
22 January 2007Delivered on: 3 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 263A leith walk and 1 jamieson place, edinburgh MID100318.
Outstanding
15 February 2000Delivered on: 21 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 to 107 lancefield street, glasgow.
Outstanding
3 February 2000Delivered on: 21 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 & 104 union street, larkhall.
Outstanding
5 February 2000Delivered on: 10 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 arlington street, glasgow.
Outstanding
18 August 1999Delivered on: 31 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 92 grange road, glasgow.
Outstanding
7 July 1999Delivered on: 16 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
12 December 2013Amended accounts made up to 31 March 2013 (6 pages)
12 December 2013Amended accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
29 August 2013Registration of charge 1688260009 (8 pages)
29 August 2013Registration of charge 1688260009 (8 pages)
19 March 2013Director's details changed for Mr Mumtaz Ahmad on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Mumtaz Ahmad on 18 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 January 2012Amended accounts made up to 31 March 2011 (6 pages)
16 January 2012Amended accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Mumtaz Ahmad on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Mumtaz Ahmad on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ghulam Nabi on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ghulam Nabi on 14 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 07/10/08; full list of members (4 pages)
19 January 2009Return made up to 07/10/08; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Amended accounts made up to 31 March 2007 (6 pages)
27 May 2008Amended accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 07/10/07; no change of members (7 pages)
30 October 2007Return made up to 07/10/07; no change of members (7 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 07/10/06; full list of members (7 pages)
3 January 2007Return made up to 07/10/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2005Amended accounts made up to 31 March 2004 (5 pages)
22 June 2005Amended accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 November 2004Registered office changed on 02/11/04 from: c/o nabi mcmillan accountants 5 wellington street glasgow G14 9LT (1 page)
2 November 2004Registered office changed on 02/11/04 from: c/o nabi mcmillan accountants 5 wellington street glasgow G14 9LT (1 page)
28 October 2004Return made up to 07/10/04; full list of members (7 pages)
28 October 2004Return made up to 07/10/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 November 2003Return made up to 07/10/03; full list of members (7 pages)
19 November 2003Return made up to 07/10/03; full list of members (7 pages)
24 September 2002Return made up to 07/10/02; full list of members (7 pages)
24 September 2002Return made up to 07/10/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
1 October 2001Return made up to 07/10/01; full list of members (6 pages)
1 October 2001Return made up to 07/10/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Return made up to 07/10/00; full list of members (6 pages)
7 November 2000Return made up to 07/10/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 March 1999 (10 pages)
30 March 2000Full accounts made up to 31 March 1999 (10 pages)
21 February 2000Partic of mort/charge * (3 pages)
21 February 2000Partic of mort/charge * (7 pages)
21 February 2000Partic of mort/charge * (3 pages)
21 February 2000Partic of mort/charge * (7 pages)
10 February 2000Partic of mort/charge * (5 pages)
10 February 2000Partic of mort/charge * (5 pages)
23 November 1999Return made up to 07/10/99; full list of members (6 pages)
23 November 1999Return made up to 07/10/99; full list of members (6 pages)
31 August 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
16 July 1999Partic of mort/charge * (6 pages)
16 July 1999Partic of mort/charge * (6 pages)
3 March 1999Full accounts made up to 31 March 1998 (10 pages)
3 March 1999Full accounts made up to 31 March 1998 (10 pages)
2 December 1998Return made up to 07/10/98; full list of members (6 pages)
2 December 1998Return made up to 07/10/98; full list of members (6 pages)
9 October 1998Full accounts made up to 7 April 1997 (10 pages)
9 October 1998Full accounts made up to 7 April 1997 (10 pages)
9 October 1998Full accounts made up to 7 April 1997 (10 pages)
18 September 1998Accounting reference date shortened from 07/04/98 to 31/03/98 (1 page)
18 September 1998Accounting reference date shortened from 07/04/98 to 31/03/98 (1 page)
20 July 1998Accounting reference date shortened from 31/10/97 to 07/04/97 (1 page)
20 July 1998Accounting reference date shortened from 31/10/97 to 07/04/97 (1 page)
20 January 1998Return made up to 09/10/97; full list of members (6 pages)
20 January 1998Return made up to 09/10/97; full list of members (6 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
12 November 1996Registered office changed on 12/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 October 1996Incorporation (9 pages)
7 October 1996Incorporation (9 pages)