Newhailes Road
Musselburgh
EH21 6QD
Scotland
Director Name | Dr Andrei Mikheev |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,Russian |
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Harbour Point Newhailes Road Musselburgh EH21 6QD Scotland |
Secretary Name | Mr Steven Paul Finch |
---|---|
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor Harbour Point Newhailes Road Musselburgh EH21 6QD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | www.harbourpoint.org |
---|---|
Telephone | 0131 6501250 |
Telephone region | Edinburgh |
Registered Address | C/O Glass Accountancy 1 Duddingston Yards Edinburgh EH15 3NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Andrei Mikheev 50.00% Ordinary |
---|---|
1 at £1 | Steven Paul Finch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,022 |
Cash | £1,832 |
Current Liabilities | £147,405 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
7 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
21 October 2019 | Change of details for Dr Steven Paul Finch as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Change of details for Dr Andrei Mikheev as a person with significant control on 21 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
23 September 2019 | Appointment of Mbm Secretarial Services Limited as a secretary on 23 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from Top Floor Harbour Point Newhailes Road Musselburgh EH21 6QD to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 23 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
22 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (21 pages) |
22 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (21 pages) |
22 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (21 pages) |
24 July 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
24 July 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
1 June 2012 | Incorporation (23 pages) |
1 June 2012 | Incorporation (23 pages) |