Company NameIrvine Harbour Company (The)
DirectorsMichelle McFarlane and Carol Thomson
Company StatusActive
Company NumberSZ000009
CategoryOther company type
Incorporation Date14 April 1983(41 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(23 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(23 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleExecutive Assistant
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameWilliam Alexander Burniston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1995)
RoleEngineer
Correspondence Address52 Bruntsfield Avenue
Kilwinning
Ayrshire
KA13 6RZ
Scotland
Director NameDavid Butler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1994)
RoleCompany Official
Correspondence Address2 Carrick Avenue
Ayr
Ayrshire
KA7 2SN
Scotland
Director NameMargaret Wilhelmina Grosset
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 1996)
RoleCompany Official
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NameStephen Barclay Welsh
NationalityBritish
StatusResigned
Appointed22 September 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address54 Prestonfield
Milngavie
Glasgow
G62 7PZ
Scotland
Director NameGeorge Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 1998)
RoleOperations Manager
Correspondence Address19c Tanhouse Lane
Parrold
Wigan
Lancashire
WN8 7HG
Director NameMr Peter George Cartwright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 May 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Stud Store
Kier
Dunblane
Perthshire
FK15 9NU
Scotland
Director NameMatthew Lynn Anderson Templeton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2002)
RoleAccountant
Correspondence AddressAdela Cottage Stevenston Road
Kilwinning
Ayrshire
KA13 6LG
Scotland
Secretary NameMichael Fleming
NationalityBritish
StatusResigned
Appointed14 August 1996(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address5 Vicarage Close
Wrea Green
Preston
PR4 2PQ
Secretary NameMatthew Lynn Anderson Templeton
NationalityBritish
StatusResigned
Appointed03 March 1998(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressAdela Cottage Stevenston Road
Kilwinning
Ayrshire
KA13 6LG
Scotland
Director NameDr Ian Rodger Cameron
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2002)
RoleBusiness Manager
Correspondence Address2 Charles Drive
Troon
Ayrshire
KA10 7AG
Scotland
Director NameDr Philip Dennis Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2005)
RoleSshe Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Bridgets Court
Chester
Cheshire
CH4 7LQ
Wales
Director NameBrian Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2005)
RoleSurveyor
Correspondence Address74 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Secretary NameMr Geoffrey George Attrill
NationalityBritish
StatusResigned
Appointed20 December 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2005)
RoleSolicitor
Correspondence Address78 Lache Lane
Chester
CH4 7LS
Wales
Director NamePaul Raymond Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address8 The Elms
Runcorn
Cheshire
WA7 4JS
Director NameKelvin John Potter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2007)
RoleBusiness Engineering Manager
Correspondence Address29 Landswood Park
Hartford
Northwich
Cheshire
CW8 1NF
Director NameMrs Margaret Hirst
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Secretary NameMrs Margaret Hirst
NationalityBritish
StatusResigned
Appointed27 May 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Director NameAlexander Dornan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(23 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 May 2021)
RoleCompany Director
Correspondence Address14 McLuckie Drive
Kilwinning
Ayrshire
KA13 6DL
Scotland
Secretary NameJames Scott Carswell
NationalityBritish
StatusResigned
Appointed19 March 2007(23 years, 11 months after company formation)
Appointment Duration14 years (resigned 20 March 2021)
RoleCompany Director
Correspondence Address11 Warwick Avenue
Thornton Cleveleys
Lancashire
FY5 2PZ

Contact

Websitebadgeshop.com

Location

Registered Address183 St. Vincent Street
1st Floor
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11k at 1Eric Taylor
24.44%
Preference
11k at 1Robert Mcfarlene
24.44%
Preference
10.9k at 1Eric Taylor
24.17%
Ordinary
10.9k at 1Robert Mcfarlene
24.17%
Ordinary
250 at 1Alexander Dornan
0.56%
Ordinary
250 at 1Ms Carol Thomson
0.56%
Ordinary
250 at 1Ms Michelle Lappin
0.56%
Ordinary
250 at 1Simon Towers
0.56%
Ordinary
250 at 1Thornton Facilities Management LTD
0.56%
Ordinary

Financials

Year2014
Turnover£2,664
Net Worth-£5,780
Cash£104,041
Current Liabilities£121,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Filing History

12 January 2024Accounts for a small company made up to 31 March 2023 (7 pages)
13 April 2023Accounts for a small company made up to 31 March 2022 (7 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (2 pages)
5 April 2022Accounts for a small company made up to 31 March 2021 (7 pages)
2 June 2021Termination of appointment of Alexander Dornan as a director on 20 May 2021 (1 page)
2 June 2021Director's details changed for Carol Thomson on 20 May 2021 (2 pages)
2 June 2021Director's details changed for Michelle Lappin on 20 May 2021 (2 pages)
2 June 2021Termination of appointment of James Scott Carswell as a secretary on 20 March 2021 (2 pages)
12 May 2021Confirmation statement made on 30 April 2021 with updates (3 pages)
21 April 2021Confirmation statement made on 31 March 2021 with no updates (2 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
17 April 2020Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
17 April 2020Notification of Npl Landcare Holdings Ltd as a person with significant control on 31 March 2020 (4 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (2 pages)
6 November 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 February 2019Confirmation statement made on 16 January 2019 with updates (12 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 November 2014Registered office address changed from 105 West George Street Glasgow G2 1PB to 183 St. Vincent Street 1St Floor Glasgow G2 5QD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 105 West George Street Glasgow G2 1PB to 183 St. Vincent Street 1St Floor Glasgow G2 5QD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 105 West George Street Glasgow G2 1PB to 183 St. Vincent Street 1St Floor Glasgow G2 5QD on 3 November 2014 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 6 June 2008 (5 pages)
13 January 2010Annual return made up to 6 June 2008 (5 pages)
13 January 2010Annual return made up to 6 June 2008 (5 pages)
13 January 2010Annual return made up to 6 June 2009 (5 pages)
13 January 2010Annual return made up to 6 June 2009 (5 pages)
13 January 2010Annual return made up to 6 June 2009 (5 pages)
7 January 2010Annual return made up to 6 June 2007 (9 pages)
7 January 2010Annual return made up to 6 June 2007 (9 pages)
7 January 2010Annual return made up to 6 June 2007 (9 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2009Annual return made up to 6 June 2006 (5 pages)
28 October 2009Annual return made up to 6 June 2006 (5 pages)
28 October 2009Annual return made up to 6 June 2006 (5 pages)
5 November 2008Full accounts made up to 31 December 2007 (12 pages)
5 November 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Registered office changed on 13/10/2008 from c/o kpmg peat marwick saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o kpmg peat marwick saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
18 December 2007Full accounts made up to 31 December 2006 (13 pages)
18 December 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
28 November 2006Full accounts made up to 31 December 2005 (12 pages)
28 November 2006Full accounts made up to 31 December 2005 (12 pages)
11 October 2005Return made up to 06/06/03; full list of members; amend (7 pages)
11 October 2005Return made up to 06/06/03; full list of members; amend (7 pages)
4 October 2005Return made up to 06/06/04; full list of members; amend (9 pages)
4 October 2005Return made up to 06/06/04; full list of members; amend (9 pages)
4 October 2005Return made up to 06/06/05; full list of members (9 pages)
4 October 2005Return made up to 06/06/05; full list of members (9 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (3 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005New director appointed (3 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed;new director appointed (3 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
11 October 2004Return made up to 06/06/04; full list of members (9 pages)
11 October 2004Return made up to 06/06/04; full list of members (9 pages)
17 September 2004Full accounts made up to 31 December 2003 (12 pages)
17 September 2004Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
10 November 2003Full accounts made up to 31 December 2002 (12 pages)
10 November 2003Full accounts made up to 31 December 2002 (12 pages)
2 July 2003Return made up to 06/06/03; full list of members (8 pages)
2 July 2003Return made up to 06/06/03; full list of members (8 pages)
3 February 2003Registered office changed on 03/02/03 from: nobel house stevenston ayrshire KA20 3LN (1 page)
3 February 2003Registered office changed on 03/02/03 from: nobel house stevenston ayrshire KA20 3LN (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
12 July 2002Full accounts made up to 31 December 2001 (12 pages)
12 July 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2002Return made up to 06/06/02; full list of members (9 pages)
5 July 2002Return made up to 06/06/02; full list of members (9 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
18 June 2001Return made up to 06/06/01; full list of members (8 pages)
18 June 2001Return made up to 06/06/01; full list of members (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Return made up to 06/06/00; no change of members (7 pages)
28 June 2000Return made up to 06/06/00; no change of members (7 pages)
23 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 December 1996 (11 pages)
14 July 1998Full accounts made up to 31 December 1996 (11 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Return made up to 06/06/98; full list of members (6 pages)
29 June 1998Return made up to 06/06/98; full list of members (6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
25 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (11 pages)
20 August 1996Full accounts made up to 31 December 1995 (11 pages)
5 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
19 June 1995Return made up to 06/06/95; full list of members (6 pages)
19 June 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (6 pages)
28 June 1990Return made up to 07/06/90; full list of members (6 pages)
28 June 1990Return made up to 07/06/90; full list of members (6 pages)
1 July 1985Annual return made up to 30/05/85 (4 pages)
1 July 1985Annual return made up to 30/05/85 (4 pages)