Company NameHarland Street Rentals Ltd
DirectorLeon Milne
Company StatusActive
Company NumberSC525529
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 3 months ago)

Business Activity

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

Director

Director NameMr Leon Milne
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered Address20 Harland Street
Glasgow
G14 0AT
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

29 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 June 2023Registered office address changed from 169 West George Street Glasgow G2 2LB to 20 Harland Street Glasgow G14 0AT on 27 June 2023 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 January 2022 (6 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 January 2021 (6 pages)
19 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
25 January 2021Director's details changed for Mr Leon Milne on 22 January 2021 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
23 September 2017Registered office address changed from Meneith House 29 Park Circus Glasgow G3 6AP United Kingdom to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages)
23 September 2017Registered office address changed from Meneith House 29 Park Circus Glasgow G3 6AP United Kingdom to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 100
(29 pages)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 100
(29 pages)