Company NameHarton Homes Limited
DirectorsLinda Harvey and Kate Fulton
Company StatusActive
Company NumberSC268043
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Linda Harvey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Kate Fulton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Jonathan Andrew Harvey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeol Mara Distillery Road
Port Ellen
Isle Of Islay
PA42 7AH
Scotland
Director NameJohn McGee Fulton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address21 Ireland Street
Carnoustie
Angus
DD7 6AF
Scotland
Secretary NameMr Jonathan Andrew Harvey
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeol Mara Distillery Road
Port Ellen
Isle Of Islay
PA42 7AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Harvey
50.00%
Ordinary
1 at £1John Mcgee Fulton
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,533
Cash£88
Current Liabilities£117,621

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

23 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mrs Kate Fulton on 18 May 2019 (2 pages)
20 May 2019Director's details changed for Miss Linda Harvey on 18 May 2019 (2 pages)
3 December 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
5 April 2016Termination of appointment of John Mcgee Fulton as a director on 1 November 2015 (1 page)
5 April 2016Appointment of Miss Kate Fulton as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of John Mcgee Fulton as a director on 1 November 2015 (1 page)
5 April 2016Appointment of Miss Kate Fulton as a director on 23 March 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
8 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
16 February 2016Appointment of Linda Harvey as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Linda Harvey as a director on 16 February 2016 (2 pages)
9 June 2015Termination of appointment of Jonathan Andrew Harvey as a secretary on 26 March 2015 (1 page)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Termination of appointment of Jonathan Andrew Harvey as a director on 26 March 2015 (1 page)
9 June 2015Termination of appointment of Jonathan Andrew Harvey as a secretary on 26 March 2015 (1 page)
9 June 2015Termination of appointment of Jonathan Andrew Harvey as a director on 26 March 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Director's details changed for John Mcgee Fulton on 26 May 2014 (2 pages)
10 June 2014Director's details changed for John Mcgee Fulton on 26 May 2014 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 July 2013Director's details changed for Mr Jonathan Andrew Harvey on 24 May 2013 (2 pages)
31 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
31 July 2013Secretary's details changed for Mr Jonathan Andrew Harvey on 24 May 2013 (2 pages)
31 July 2013Director's details changed for Mr Jonathan Andrew Harvey on 24 May 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Jonathan Andrew Harvey on 24 May 2013 (2 pages)
31 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John Mcgee Fulton on 18 May 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John Mcgee Fulton on 18 May 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
22 May 2008Return made up to 18/05/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: 25 bothwell street glasgow G2 6NL (1 page)
21 September 2004Registered office changed on 21/09/04 from: 25 bothwell street glasgow G2 6NL (1 page)
16 July 2004New secretary appointed;new director appointed (3 pages)
16 July 2004New secretary appointed;new director appointed (3 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
18 May 2004Incorporation (16 pages)
18 May 2004Incorporation (16 pages)