Company NameHarweans Limited
Company StatusDissolved
Company NumberSC207602
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameEasytyre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Philip Harper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 weeks, 6 days after company formation)
Appointment Duration16 years, 8 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland
Secretary NameJulie Harper
NationalityBritish
StatusResigned
Appointed20 June 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Murray Grove
Bearsden
Glasgow
G61 4SF
Scotland
Secretary NameKaren Gallacher
NationalityBritish
StatusResigned
Appointed24 April 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address72 Briarcroft Road
Glasgow
Lanarkshire
G33 1RB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address200 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

20 at £1Emily Harper
19.23%
Ordinary A
20 at £1Gavin Harper
19.23%
Ordinary A
20 at £1Gordon Harper
19.23%
Ordinary A
20 at £1Iain Harper
19.23%
Ordinary A
20 at £1Julie Harper
19.23%
Ordinary A
1 at £1Emily Harper
0.96%
Ordinary B
1 at £1Gavin Harper
0.96%
Ordinary B
1 at £1Iain Harper
0.96%
Ordinary B
1 at £1Julie Harper
0.96%
Ordinary B

Financials

Year2014
Net Worth-£36,127
Cash£122
Current Liabilities£208,471

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

22 July 2008Delivered on: 24 July 2008
Satisfied on: 16 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 howth terrace, glasgow GLA65748.
Fully Satisfied
21 May 2008Delivered on: 28 May 2008
Satisfied on: 16 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat three/two ashton apartments two great george lane glasgow GLA189406.
Fully Satisfied
28 September 2006Delivered on: 18 October 2006
Satisfied on: 18 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, 28 queen elizabeth avenue, hillington, glasgow.
Fully Satisfied
28 September 2006Delivered on: 18 October 2006
Satisfied on: 18 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, 28 queen elizabeth avenue, hillington, glasgow.
Fully Satisfied
13 October 2011Delivered on: 22 October 2011
Satisfied on: 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor units G1 and G2 at 198/200 bath street glasgow gla 127153.
Fully Satisfied
11 February 2008Delivered on: 22 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor house of 53 deanston drive, glasgow GLA70237.
Outstanding
28 August 2007Delivered on: 31 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 murray grove, bearsden, glasgow DMB61433.
Outstanding
8 August 2007Delivered on: 13 August 2007
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
19 October 2006Delivered on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 ashton apartments two great george lane glasgow.
Outstanding
21 March 2006Delivered on: 31 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost fourth and fifth floor flatted dwellinghouse within black c known as plot 82, glasgow harbour, glasgow to be known as apartment 4/1, 314 meadowside quay walk, glasgow (title number GLA178576).
Outstanding

Filing History

20 February 2017Termination of appointment of Gordon Philip Harper as a director on 20 February 2017 (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 104
(4 pages)
26 November 2014Satisfaction of charge 10 in full (4 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Director's details changed for Mr Gordon Philip Harper on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Gordon Philip Harper on 1 August 2014 (2 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 104
(4 pages)
9 May 2014Termination of appointment of Karen Gallacher as a secretary (1 page)
16 October 2013Satisfaction of charge 8 in full (4 pages)
16 October 2013Satisfaction of charge 9 in full (4 pages)
8 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 August 2012Registered office address changed from 135-143 Bath Street Glasgow Lanarkshire G2 2SX on 23 August 2012 (2 pages)
12 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 March 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 104
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 July 2011Accounts for a small company made up to 30 November 2010 (7 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2010Accounts for a small company made up to 30 November 2009 (8 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 June 2009Return made up to 31/05/09; full list of members (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 July 2008Resolutions
  • RES13 ‐ Sale of property 11/07/2008
(3 pages)
25 June 2008Return made up to 31/05/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 April 2008Appointment terminated secretary julie harper (1 page)
29 April 2008Secretary appointed karen gallacher (2 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 September 2007Dec mort/charge * (2 pages)
18 September 2007Dec mort/charge * (2 pages)
31 August 2007Partic of mort/charge * (3 pages)
13 August 2007Partic of mort/charge * (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 November 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
8 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
16 June 2006Return made up to 31/05/06; full list of members (6 pages)
24 April 2006Ad 15/05/01--------- £ si 1@1 (2 pages)
24 April 2006Ad 28/12/05--------- £ si 3@1=3 £ ic 11/14 (2 pages)
24 April 2006Ad 28/12/05--------- £ si 9@1=9 £ ic 2/11 (2 pages)
31 March 2006Partic of mort/charge * (3 pages)
14 June 2005Return made up to 31/05/05; full list of members (2 pages)
30 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 May 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2004Registered office changed on 15/04/04 from: 63 bailie drive bearsden glasgow lanarkshire G61 3AH (1 page)
27 March 2002Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Memorandum and Articles of Association (12 pages)
3 July 2000Company name changed easytyre LIMITED\certificate issued on 04/07/00 (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
31 May 2000Incorporation (13 pages)