Company NameBill Harkins Associates Ltd
Company StatusActive
Company NumberSC393795
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ann Alexandra Harkins
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address29 West Acres Drive
Wormit
Newport-On-Tay
Fife
DD6 8NR
Scotland
Director NameMiss Kirsten Harkins
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address29 West Acres Drive
Wormit
Newport-On-Tay
Fife
DD6 8NR
Scotland
Director NameMr William Harkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(2 weeks, 6 days after company formation)
Appointment Duration13 years
RolePolice Assistant Chief Constabler
Country of ResidenceScotland
Correspondence Address29 West Acres Drive
Wormit
Newport-On-Tay
Fife
DD6 8NR
Scotland
Director NameCraig Harkins
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 West Acres Drive Wormit
Newport-On-Tay
Fife
DD6 8NR
Scotland
Director NameMr William Harkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RolePolice Assistant Chief Constabler
Country of ResidenceScotland
Correspondence Address29 West Acres Drive
Wormit
Newport-On-Tay
Fife
DD6 8NR
Scotland

Contact

Websitebillharkins.co.uk
Telephone07 875841739
Telephone regionMobile

Location

Registered AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Ann Alexandra Harkins
40.00%
Ordinary
40 at £1Kirsten Harkins
40.00%
Ordinary
20 at £1William Harkins
20.00%
Ordinary

Financials

Year2014
Net Worth£55,249
Cash£9,087
Current Liabilities£48,842

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

6 December 2017Delivered on: 13 December 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 1/L, 58 abbotsford street, dundee. ANG4981.
Outstanding
6 December 2017Delivered on: 13 December 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 15B lorimer street, dundee. ANG64885.
Outstanding
6 December 2017Delivered on: 13 December 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 23 kinnaird street, dundee. ANG26785.
Outstanding
6 December 2017Delivered on: 13 December 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 25, scotscraig apartments, boat road, newport on tay. FFE104317.
Outstanding
12 November 2017Delivered on: 22 November 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 11 March 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 88 eastwell road, lochlee, dundee. ANG6209.
Outstanding
8 February 2016Delivered on: 13 February 2016
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 23 kinnaird street, dundee. ANG62785.
Outstanding
5 February 2016Delivered on: 13 February 2016
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 25 scotscraig apartments, boat road, newport on tay. FFE104317.
Outstanding
7 April 2022Delivered on: 12 April 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 88 eastwell road, lochee, dundee registered under title number ANG6209.
Outstanding
24 September 2020Delivered on: 15 October 2020
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 33 hillpark drive, birkhill, dundee ANG14583.
Outstanding
10 October 2018Delivered on: 16 October 2018
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 12, 2 milligan drive. Edinburgh. MID176316.
Outstanding
6 December 2017Delivered on: 13 December 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 14 gannochie terrace, dundee. ANG37046.
Outstanding
5 February 2016Delivered on: 13 February 2016
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 15B lorimer street, dundee. ANG64885.
Outstanding

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
15 October 2020Registration of charge SC3937950012, created on 24 September 2020 (13 pages)
26 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
20 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
16 October 2018Registration of charge SC3937950011, created on 10 October 2018 (13 pages)
30 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
30 July 2018Satisfaction of charge SC3937950003 in full (1 page)
30 July 2018Satisfaction of charge SC3937950001 in full (1 page)
30 July 2018Satisfaction of charge SC3937950002 in full (1 page)
22 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
13 December 2017Registration of charge SC3937950006, created on 6 December 2017 (15 pages)
13 December 2017Registration of charge SC3937950010, created on 6 December 2017 (15 pages)
13 December 2017Registration of charge SC3937950009, created on 6 December 2017 (15 pages)
13 December 2017Registration of charge SC3937950007, created on 6 December 2017 (15 pages)
13 December 2017Registration of charge SC3937950008, created on 6 December 2017 (15 pages)
22 November 2017Registration of charge SC3937950005, created on 12 November 2017 (16 pages)
22 November 2017Registration of charge SC3937950005, created on 12 November 2017 (16 pages)
23 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 March 2017Registration of charge SC3937950004, created on 7 March 2017 (6 pages)
11 March 2017Registration of charge SC3937950004, created on 7 March 2017 (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
13 February 2016Registration of charge SC3937950002, created on 5 February 2016 (7 pages)
13 February 2016Registration of charge SC3937950003, created on 8 February 2016 (7 pages)
13 February 2016Registration of charge SC3937950001, created on 5 February 2016 (7 pages)
13 February 2016Registration of charge SC3937950002, created on 5 February 2016 (7 pages)
13 February 2016Registration of charge SC3937950003, created on 8 February 2016 (7 pages)
13 February 2016Registration of charge SC3937950001, created on 5 February 2016 (7 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 June 2014Appointment of Craig Harkins as a director (2 pages)
5 June 2014Appointment of Craig Harkins as a director (2 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr William Harkins as a director (2 pages)
10 March 2011Appointment of Mr William Harkins as a director (2 pages)
10 March 2011Termination of appointment of William Harkins as a director (1 page)
10 March 2011Termination of appointment of William Harkins as a director (1 page)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)