Company NameHarco Contracts Inc Limited
Company StatusDissolved
Company NumberSC447154
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Nicola Jane Rea
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 16 July 2019)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Carlo Rea
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address15 Sandpiper Crescent
Coatbridge
Lanarkshire
ML5 4UW
Scotland

Location

Registered Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £25Carlo Rea
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50
(3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Registered office address changed from 165 Main Street Plains Airdrie Lanarkshire ML6 7JQ Scotland to C/O C/O 5 Royal Exchange Square Glasgow G1 3AH on 8 August 2014 (1 page)
8 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
(3 pages)
8 August 2014Registered office address changed from C/O C/O 5 Royal Exchange Square Glasgow G1 3AH Scotland to C/O C/O 5 Royal Exchange Square Glasgow G1 3AH on 8 August 2014 (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Registered office address changed from C/O C/O 5 Royal Exchange Square Glasgow G1 3AH Scotland to C/O C/O 5 Royal Exchange Square Glasgow G1 3AH on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 165 Main Street Plains Airdrie Lanarkshire ML6 7JQ Scotland to C/O C/O 5 Royal Exchange Square Glasgow G1 3AH on 8 August 2014 (1 page)
8 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
(3 pages)
27 November 2013Registered office address changed from 15 Sandpiper Crescent Coatbridge Lanarkshire ML5 4UW Scotland on 27 November 2013 (1 page)
29 August 2013Termination of appointment of Carlo Rea as a director (1 page)
29 August 2013Appointment of Mrs Nicola Jane Rea as a director (2 pages)
7 August 2013Director's details changed for Mr Carlo Rea on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Carlo Rea on 7 August 2013 (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)