Company NameHareshaw Properties Limited
DirectorRobert Graham Sneddon
Company StatusActive
Company NumberSC306786
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)
Previous NameAndpar (157) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Graham Sneddon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMr Robert Graham Sneddon
StatusCurrent
Appointed01 April 2011(4 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mr Robert Graham Sneddon
99.00%
Ordinary
1 at £1Mrs Patricia Sneddon
1.00%
Ordinary

Financials

Year2014
Net Worth£3,676
Cash£12,611
Current Liabilities£26,131

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

4 July 2008Delivered on: 12 July 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: LAN201366 being part of 18 old mill road, bothwell, lanarkshire LAN81938.
Outstanding
19 May 2008Delivered on: 28 May 2008
Satisfied on: 3 June 2010
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.
Fully Satisfied

Filing History

25 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
17 September 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
2 August 2018Director's details changed for Mr Robert Graham Sneddon on 8 May 2018 (2 pages)
2 August 2018Secretary's details changed for Mr Robert Graham Sneddon on 8 May 2018 (1 page)
4 June 2018Secretary's details changed for Mr Robert Graham Sneddon on 8 May 2018 (3 pages)
4 June 2018Director's details changed for Mr Robert Graham Sneddon on 8 March 2018 (4 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 13 March 2013 (2 pages)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr Robert Graham Sneddon as a secretary (2 pages)
6 December 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr Robert Graham Sneddon as a secretary (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 30 December 2010 (2 pages)
30 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
30 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
7 December 2010Termination of appointment of The Anderson Partnership as a secretary (2 pages)
7 December 2010Termination of appointment of The Anderson Partnership as a secretary (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2010Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 8 March 2010 (2 pages)
25 February 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA on 25 February 2010 (2 pages)
7 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 September 2008Return made up to 14/08/08; no change of members (4 pages)
9 September 2008Return made up to 14/08/08; no change of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 14/08/07; full list of members (6 pages)
28 January 2008Return made up to 14/08/07; full list of members (6 pages)
22 January 2008Accounting reference date extended from 31/03/07 to 31/12/07 (1 page)
22 January 2008Accounting reference date extended from 31/03/07 to 31/12/07 (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Location of register of members (1 page)
16 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 October 2006Company name changed andpar (157) LIMITED\certificate issued on 13/10/06 (3 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2006Company name changed andpar (157) LIMITED\certificate issued on 13/10/06 (3 pages)
13 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2006Incorporation (24 pages)
14 August 2006Incorporation (24 pages)