Company NameHarcus Joinery Limited
Company StatusDissolved
Company NumberSC249553
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJames Alexander Harcus
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2003(1 day after company formation)
Appointment Duration19 years (closed 07 June 2022)
RoleJoiner
Country of ResidenceScotland
Correspondence Address3 Carnegie Court
Perth
PH1 5FB
Scotland
Secretary NameRosemary Anne Harcus
NationalityBritish
StatusResigned
Appointed17 May 2003(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 28 August 2014)
RoleClerical Assistant
Correspondence AddressLochty Cottage
Almondbank
Perth
Perthshire
PH1 3NG
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr James A. Harcus
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,157
Cash£171
Current Liabilities£20,137

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
11 March 2022Application to strike the company off the register (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
1 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
9 June 2020Director's details changed for James Alexander Harcus on 9 June 2020 (2 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Director's details changed for James Alexander Harcus on 5 April 2015 (2 pages)
3 June 2015Director's details changed for James Alexander Harcus on 5 April 2015 (2 pages)
3 June 2015Director's details changed for James Alexander Harcus on 5 April 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 January 2015Termination of appointment of Rosemary Anne Harcus as a secretary on 28 August 2014 (1 page)
12 January 2015Termination of appointment of Rosemary Anne Harcus as a secretary on 28 August 2014 (1 page)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Director's details changed for James Alexander Harcus on 16 May 2010 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for James Alexander Harcus on 16 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 16/05/08; full list of members (3 pages)
8 July 2008Return made up to 16/05/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 16/05/07; full list of members (2 pages)
6 July 2007Return made up to 16/05/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 16/05/05; full list of members (2 pages)
8 June 2005Return made up to 16/05/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
28 May 2003Registered office changed on 28/05/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
28 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (6 pages)
16 May 2003Incorporation (6 pages)