Company NameHarvey & Donaldson Limited
DirectorsDouglas John Harvey and Jennifer Susan Harvey
Company StatusActive
Company NumberSC209605
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Douglas John Harvey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleLettings Manager
Country of ResidenceScotland
Correspondence AddressDuart
Lochwinnoch Road
Kilmacolm
PA13 4DZ
Scotland
Secretary NameJennifer Susan Harvey
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDuart
Lochwinnoch Road
Kilmacolm
PA13 4DZ
Scotland
Director NameMrs Jennifer Susan Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFirst Floor
St George's Buildings
5 St. Vincent Place
Glasgow
G1 2DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteharveylets.com
Email address[email protected]
Telephone0141 2041100
Telephone regionGlasgow

Location

Registered AddressFirst Floor
St George's Buildings
5 St. Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Douglas John Harvey
60.00%
Ordinary
40 at £1Jennifer Harvey
40.00%
Ordinary

Financials

Year2014
Net Worth£290,061
Cash£39,347
Current Liabilities£118,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

15 March 2005Delivered on: 19 March 2005
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 duncansby way, perth PTH5558.
Fully Satisfied
14 March 2005Delivered on: 18 March 2005
Satisfied on: 17 May 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 167 garrioch road, glasgow.
Fully Satisfied
27 January 2005Delivered on: 2 February 2005
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 20/9 balfour place, edinburgh.
Fully Satisfied
27 January 2005Delivered on: 2 February 2005
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r 9 albion gate, ingram street, glasgow.
Fully Satisfied
27 January 2005Delivered on: 2 February 2005
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 43/4 kent road, glasgow.
Fully Satisfied
12 January 2005Delivered on: 18 January 2005
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

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.
Fully Satisfied
26 November 2003Delivered on: 29 November 2003
Satisfied on: 1 December 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground right, 9 albion gate, ingram street, glasgow.
Fully Satisfied
24 June 2003Delivered on: 27 June 2003
Satisfied on: 1 December 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, 43 kent road, glasgow (title number GLA29962).
Fully Satisfied
10 September 2007Delivered on: 13 September 2007
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7, 52 strathleven place, dumbarton.
Fully Satisfied
8 June 2007Delivered on: 27 June 2007
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3, 11 kirklee quadrant, glasgow.
Fully Satisfied
22 February 2006Delivered on: 25 February 2006
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 219 onslow drive, dennistoun, glasgow.
Fully Satisfied
25 January 2006Delivered on: 30 January 2006
Satisfied on: 17 May 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor flatted dwellinghouuse of tenement 167 garrioch road, glasgow.
Fully Satisfied
10 November 2005Delivered on: 15 November 2005
Satisfied on: 17 May 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 32 thornwood avenue, glasgow.
Fully Satisfied
19 May 2005Delivered on: 25 May 2005
Satisfied on: 17 May 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 35 exeter drive, glasgow gla 57749.
Fully Satisfied
21 March 2005Delivered on: 5 April 2005
Satisfied on: 1 December 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 kilpatrick court, old kilpatrick, glasgow DMB50065.
Fully Satisfied
26 June 2002Delivered on: 9 July 2002
Satisfied on: 18 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

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
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7 52 strathleven place dumbarton DMB71325.
Outstanding
2 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/f 39 duncansby way perth pth 5558.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r 9 albion gate glasgow GLA31709.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 20/9 balfour place edinburgh MID25705.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4 43 kent road glasgow GLA29962.
Outstanding
2 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3./3 11 kirklee quadrant glasgow GLA15163.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/f 2 kilpatrick court old kilpatrick DMB50065.
Outstanding
2 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 219 onslow drive glasgow gla 5002.
Outstanding
2 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 219 onslow drive glasgow GLA5002.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/f 2 kilpatrick court old kilpatrick dmb 50065.
Outstanding
2 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3 11 kirklee quadrant glasgow GLA15163.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4 43 kent road glasgow GLA29962.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 20/9 balfour place edinburgh MID25705.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r 9 albion gate glasgow GLA31709.
Outstanding
2 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/f 39 duncansby way perth pth 5558.
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7 52 strathleven place dumbarton DMB71325.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
6 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
4 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
5 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
7 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 July 2017Satisfaction of charge 31 in full (1 page)
25 July 2017Satisfaction of charge 22 in full (1 page)
25 July 2017Satisfaction of charge 31 in full (1 page)
25 July 2017Satisfaction of charge 22 in full (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Satisfaction of charge 33 in full (1 page)
14 October 2016Satisfaction of charge 20 in full (1 page)
14 October 2016Satisfaction of charge 20 in full (1 page)
14 October 2016Satisfaction of charge 33 in full (1 page)
7 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
10 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(5 pages)
6 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(5 pages)
6 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Appointment of Mrs Jennifer Susan Harvey as a director (2 pages)
20 March 2013Appointment of Mrs Jennifer Susan Harvey as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 34 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 34 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 31 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 31 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
1 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Alterations to floating charge 18 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
1 December 2011Alterations to floating charge 17 (7 pages)
1 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
17 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Director's details changed for Douglas John Harvey on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Douglas John Harvey on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Douglas John Harvey on 1 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 01/08/09; full list of members (3 pages)
11 September 2009Return made up to 01/08/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 01/08/08; full list of members (3 pages)
15 September 2008Return made up to 01/08/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
27 June 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 01/08/06; full list of members (6 pages)
18 August 2006Return made up to 01/08/06; full list of members (6 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
1 September 2005Return made up to 01/08/05; full list of members (6 pages)
1 September 2005Return made up to 01/08/05; full list of members (6 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
19 March 2005Partic of mort/charge * (3 pages)
19 March 2005Partic of mort/charge * (3 pages)
18 March 2005Partic of mort/charge * (3 pages)
18 March 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Dec mort/charge * (2 pages)
18 January 2005Dec mort/charge * (2 pages)
18 January 2005Partic of mort/charge * (3 pages)
10 January 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
10 January 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
16 August 2004Return made up to 01/08/04; full list of members (6 pages)
16 August 2004Return made up to 01/08/04; full list of members (6 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Return made up to 01/08/02; full list of members (6 pages)
2 August 2002Return made up to 01/08/02; full list of members (6 pages)
9 July 2002Partic of mort/charge * (6 pages)
9 July 2002Partic of mort/charge * (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 August 2001Registered office changed on 23/08/01 from: 166 buchanan street glasgow lanarkshire G1 2NH (1 page)
23 August 2001Registered office changed on 23/08/01 from: 166 buchanan street glasgow lanarkshire G1 2NH (1 page)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
29 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
1 August 2000Incorporation (16 pages)
1 August 2000Incorporation (16 pages)