Company NameHarlequin Homes (Scotland) Limited
DirectorCharles Hamilton
Company StatusRECEIVERSHIP
Company NumberSC186568
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGladburn
Houston Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XT
Scotland
Secretary NameCharles Hamilton
NationalityBritish
StatusCurrent
Appointed02 December 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressGlaeburn
Houston Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Gurmail Singh Dhillon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Kelvinside Gardens
Glasgow
Lanarkshire
G20 6BB
Scotland
Director NameCharan Singh Gill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 11 November 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMehar House
52 Newark Drive Pollokshields
Glasgow
G41 4PX
Scotland
Secretary NameCharan Singh Gill
NationalityBritish
StatusResigned
Appointed16 June 1998(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 11 November 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMehar House
52 Newark Drive Pollokshields
Glasgow
G41 4PX
Scotland
Secretary NameMr Charles Hamilton
NationalityBritish
StatusResigned
Appointed11 November 2005(7 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGladburn
Houston Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XT
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2007
Net Worth-£2,354,960
Cash£600
Current Liabilities£5,121,076

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due23 June 2017 (overdue)

Filing History

29 July 2016Notice of ceasing to act as receiver or manager (2 pages)
20 August 2009Notice of receiver's report (16 pages)
29 May 2009Registered office changed on 29/05/2009 from 23 crow road glasgow G11 7RT (1 page)
27 May 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
10 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
26 June 2008Return made up to 09/06/08; full list of members (3 pages)
18 February 2008Accounts for a small company made up to 31 October 2006 (7 pages)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
15 December 2006Accounts for a small company made up to 31 October 2005 (7 pages)
13 September 2006Registered office changed on 13/09/06 from: 10 clydeholm road glasgow G14 0QQ (1 page)
9 June 2006Return made up to 09/06/06; full list of members (3 pages)
9 June 2006Director's particulars changed (1 page)
9 December 2005New secretary appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 July 2005Full accounts made up to 31 October 2004 (13 pages)
13 June 2005Return made up to 09/06/05; full list of members (7 pages)
23 April 2005Partic of mort/charge * (3 pages)
2 August 2004Full accounts made up to 31 October 2003 (14 pages)
29 June 2004Return made up to 09/06/04; full list of members (8 pages)
23 September 2003Particulars of contract relating to shares (4 pages)
23 September 2003Ad 01/11/02--------- £ si 9999@1 (2 pages)
1 September 2003Full accounts made up to 31 October 2002 (12 pages)
6 June 2003Return made up to 09/06/03; full list of members (7 pages)
2 June 2002Return made up to 09/06/02; full list of members (7 pages)
1 May 2002Full accounts made up to 31 October 2001 (12 pages)
9 August 2001Dec mort/charge * (4 pages)
14 June 2001Partic of mort/charge * (5 pages)
12 June 2001Partic of mort/charge * (6 pages)
5 June 2001Return made up to 09/06/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 October 2000 (10 pages)
11 April 2001New director appointed (2 pages)
29 November 2000Partic of mort/charge * (7 pages)
24 November 2000Partic of mort/charge * (6 pages)
12 September 2000Partic of mort/charge * (5 pages)
5 July 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
7 June 2000Return made up to 09/06/00; full list of members (7 pages)
24 May 2000New director appointed (2 pages)
30 March 2000Full accounts made up to 31 October 1999 (9 pages)
7 December 1999Accounting reference date extended from 30/06/99 to 31/10/99 (2 pages)
7 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1999Ad 23/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 November 1999Return made up to 09/06/99; full list of members; amend (6 pages)
29 June 1999Return made up to 09/06/99; full list of members (6 pages)
19 February 1999Partic of mort/charge * (5 pages)
6 August 1998Partic of mort/charge * (6 pages)
22 June 1998Company name changed millbry 74 LTD.\certificate issued on 23/06/98 (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1998Registered office changed on 17/06/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
9 June 1998Incorporation (16 pages)