Company NameHarkiss Homes (Scotland) Limited
DirectorJohn William Mackenzie Harkiss
Company StatusActive
Company NumberSC183513
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Mackenzie Harkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(1 week, 2 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorley House Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameDonald Russell
NationalityBritish
StatusResigned
Appointed12 March 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 4 months (resigned 31 July 2018)
RoleSolicitor
Correspondence Address22 Broadwood Park
Alloway
Ayr
KA7 4UR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01292 477007
Telephone regionAyr

Location

Registered Address202 Main Street
Prestwick
Ayrshire
KA9 1PG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches4 other UK companies use this postal address

Shareholders

525 at £1John William Mackenzie Harkiss
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 August 2018Termination of appointment of Donald Russell as a secretary on 31 July 2018 (2 pages)
9 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 525
(4 pages)
26 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 525
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 525
(4 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 525
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 525
(4 pages)
24 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 525
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr John William Mckenzie Harkiss on 3 March 2011 (3 pages)
7 March 2011Director's details changed for Mr John William Mckenzie Harkiss on 3 March 2011 (3 pages)
7 March 2011Director's details changed for Mr John William Mckenzie Harkiss on 3 March 2011 (3 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
13 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
13 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 03/03/07; full list of members (2 pages)
9 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 March 2005Return made up to 03/03/05; full list of members (6 pages)
8 March 2005Return made up to 03/03/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2004Return made up to 03/03/04; full list of members (6 pages)
3 March 2004Return made up to 03/03/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 March 2003Return made up to 03/03/03; full list of members (6 pages)
9 March 2003Return made up to 03/03/03; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 March 2002Return made up to 03/03/02; full list of members (6 pages)
14 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2000Return made up to 03/03/00; full list of members (6 pages)
6 March 2000Return made up to 03/03/00; full list of members (6 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 March 1999Return made up to 03/03/99; full list of members (6 pages)
5 March 1999Return made up to 03/03/99; full list of members (6 pages)
2 June 1998Ad 31/03/98--------- £ si 523@1=523 £ ic 2/525 (7 pages)
2 June 1998Ad 31/03/98--------- £ si 523@1=523 £ ic 2/525 (7 pages)
23 April 1998Memorandum and Articles of Association (13 pages)
23 April 1998Memorandum and Articles of Association (13 pages)
23 March 1998Company name changed villagrand LIMITED\certificate issued on 24/03/98 (2 pages)
23 March 1998Company name changed villagrand LIMITED\certificate issued on 24/03/98 (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
3 March 1998Incorporation (13 pages)
3 March 1998Incorporation (13 pages)