Company NameNew Bridge Street Developments Limited
DirectorJohn William Mackenzie Harkiss
Company StatusActive
Company NumberSC440044
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Mackenzie Harkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address202 Main Street
Prestwick
Ayrshire
KA9 1PG
Scotland
Secretary NameDonald Russell Ll.B., N.P.
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address163 Main Street
Prestwick
Ayrshire
KA9 1LB
Scotland

Location

Registered Address202 Main Street
Prestwick
Ayrshire
KA9 1PG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,492
Cash£2,350
Current Liabilities£353,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

4 March 2013Delivered on: 9 March 2013
Persons entitled: Harkiss Developments Limited

Classification: Standard security
Secured details: £62,000.
Particulars: The ground floor shop and basement premises at 1 new bridge street ayr ayr 9617.
Outstanding
4 March 2013Delivered on: 9 March 2013
Persons entitled: Harkiss Developments Limited

Classification: Standard security
Secured details: £209,000.
Particulars: 2 shops on the ground floor of the tenement known as 2 to 4 new bridge street ayr with the basements pertaining thereto and the 2 shops on the ground floor of the tenement known as 6 to 10 new bridge street ayr AYR9614.
Outstanding
22 February 2013Delivered on: 2 March 2013
Persons entitled: Harkiss Developments Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 January 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Director's details changed for Mr John William Mackenzie Harkiss on 1 August 2018 (2 pages)
6 August 2018Termination of appointment of Donald Russell Ll.B., N.P. as a secretary on 31 July 2018 (2 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
9 January 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
9 January 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 January 2013Incorporation (34 pages)
10 January 2013Incorporation (34 pages)