Hamilton
ML3 6EP
Scotland
Director Name | Mr Grant Alexander Harvie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Muir Street Hamilton ML3 6EP Scotland |
Director Name | Shauness Barclay Harvie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 2 Glenfarg Crescent Bearsden Glasgow Lanarkshire G61 2AN Scotland |
Secretary Name | Fraser James Harvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 39 St. Ives Road Moodiesburn Glasgow G69 0PE Scotland |
Director Name | Mr Campbell Harvie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 12 March 2008) |
Role | Driver |
Correspondence Address | Dykehead Farm Cottage Reilly Road Bonnybridge FK4 2BA Scotland |
Director Name | Mr Grant Alexander Harvie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2010) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 18 Culmore Place Falkirk Stirlingshire FK1 2RP Scotland |
Director Name | Mr Fraser James Harvie |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2012) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 39 St. Ives Road Moodiesburn Glasgow G69 0PE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Muir Street Hamilton ML3 6EP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | James Harvie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,987 |
Cash | £134,942 |
Current Liabilities | £85,547 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 September 2018 | Director's details changed for Grant Harvie on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr James Mcdonald Harvie on 26 September 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 November 2016 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 16 Muir Street Hamilton ML3 6EP on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 16 Muir Street Hamilton ML3 6EP on 11 November 2016 (1 page) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE on 20 June 2012 (1 page) |
3 April 2012 | Appointment of Grant Harvie as a director (2 pages) |
3 April 2012 | Appointment of Grant Harvie as a director (2 pages) |
2 April 2012 | Termination of appointment of Fraser Harvie as a secretary (1 page) |
2 April 2012 | Termination of appointment of Fraser Harvie as a director (1 page) |
2 April 2012 | Termination of appointment of Fraser Harvie as a secretary (1 page) |
2 April 2012 | Termination of appointment of Fraser Harvie as a director (1 page) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 August 2011 | Secretary's details changed for Fraser James Harvie on 1 July 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Fraser James Harvie on 1 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Fraser James Harvie on 1 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Secretary's details changed for Fraser James Harvie on 1 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Fraser James Harvie on 1 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Fraser James Harvie on 1 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Termination of appointment of Grant Harvie as a director (1 page) |
4 August 2010 | Termination of appointment of Grant Harvie as a director (1 page) |
4 August 2010 | Appointment of Mr James Mcdonald Harvie as a director (2 pages) |
4 August 2010 | Appointment of Mr James Mcdonald Harvie as a director (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Mr Fraser James Harvie as a director (2 pages) |
24 February 2010 | Appointment of Mr Fraser James Harvie as a director (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Grant Alexander Harvie on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Grant Alexander Harvie on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Grant Alexander Harvie on 5 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 April 2008 | Director's change of particulars / grant harvie / 26/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / grant harvie / 26/03/2008 (1 page) |
17 March 2008 | Appointment terminated director campbell harvie (1 page) |
17 March 2008 | Appointment terminated director campbell harvie (1 page) |
6 March 2008 | Director appointed mr grant harvie (1 page) |
6 March 2008 | Appointment terminated director shauness harvie (1 page) |
6 March 2008 | Appointment terminated director shauness harvie (1 page) |
6 March 2008 | Director appointed mr campbell harvie (1 page) |
6 March 2008 | Director appointed mr grant harvie (1 page) |
6 March 2008 | Director appointed mr campbell harvie (1 page) |
10 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 December 2004 | Return made up to 05/01/05; full list of members (6 pages) |
30 December 2004 | Return made up to 05/01/05; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
2 June 2004 | Return made up to 05/01/04; full list of members (6 pages) |
2 June 2004 | Return made up to 05/01/04; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 September 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
30 September 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 45 milngavie road glasgow G61 2DW (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 45 milngavie road glasgow G61 2DW (1 page) |
25 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2001 | Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Company name changed albaland LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Company name changed albaland LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
5 January 2001 | Incorporation (16 pages) |
5 January 2001 | Incorporation (16 pages) |