HARKESS DEMOLITION LTD
Overview
Company Name | HARKESS DEMOLITION LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC083058 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HARKESS DEMOLITION LTD?
- Demolition (43110) / Construction
Where is HARKESS DEMOLITION LTD located?
Registered Office Address | 3rd Floor Turnberry House 175 West George Street G2 2LB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARKESS DEMOLITION LTD?
Company Name | From | Until |
---|---|---|
C.E.P. DEMOLITIONS LIMITED | Dec 01, 1992 | Dec 01, 1992 |
W. J. & D. (METAL PROCESSORS) LIMITED | May 11, 1983 | May 11, 1983 |
What are the latest accounts for HARKESS DEMOLITION LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for HARKESS DEMOLITION LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 7 pages | LIQ14(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 142a Clydeholm Road Glasgow G14 0QQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on Jul 01, 2022 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed C.E.P. demolitions LIMITED\certificate issued on 15/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for John Harkess on Dec 17, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Yard E, Barclay Curle Complex 739 South Street, Whiteinch Glasgow G14 0AH to 142a Clydeholm Road Glasgow G14 0QQ on Jun 22, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Leslie Fayers Paxton Reilly as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Who are the officers of HARKESS DEMOLITION LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARKESS, Albert | Director | Flat 4, 69 Millbrae Road G42 9UT Glasgow | Scotland | Scottish | Demolition Contractor | 61494860002 | ||||
HARKESS, John | Director | 6 Deanston Drive G41 3AE Glasgow Flat 4 Scotland | Scotland | British | Demolition Operator | 57996010005 | ||||
HARKESS, Mary | Secretary | Flat 4, 69 Millbrae Road G42 9UT Glasgow | British | 46565260002 | ||||||
MILLER SOLICITORS, Brunton | Secretary | Herbert House 22 Herbert Street G20 6NB Glasgow | British | 342390004 | ||||||
BASS, Stuart James | Director | 121 Woodstock Avenue Shawlands G41 3QZ Glasgow | British | Quantity Surveyor | 79891150001 | |||||
MUNRO, Robert Taylor | Director | 2 St Davids Drive ML6 9QR Airdrie Lanarkshire | British | Contracts Director | 48942250001 | |||||
REILLY, Leslie Fayers Paxton | Director | Yard E, Barclay Curle Complex 739 South Street, Whiteinch G14 0AH Glasgow | Scotland | British | Contracts Manager | 146671410001 | ||||
SINCLAIR, David Paterson | Director | Windyhill Rowan Tree Hill Road Kilmalcolm | British | Demolition Contractor | 342800002 | |||||
SWEENEY, Thomas Francis Gerard | Director | 52 Glasgow Road Milngavie G62 6HY Glasgow Lanarkshire | British | Plant Hirer | 868900001 |
Who are the persons with significant control of HARKESS DEMOLITION LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Albert Harkess | Apr 06, 2016 | Millbrae Road G42 9UT Glasgow Flat 4, 69 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
|
Does HARKESS DEMOLITION LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0