HARKESS DEMOLITION LTD

HARKESS DEMOLITION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHARKESS DEMOLITION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083058
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARKESS DEMOLITION LTD?

    Previous Company Names
    Company NameFromUntil
    C.E.P. DEMOLITIONS LIMITEDDec 01, 1992Dec 01, 1992
    W. J. & D. (METAL PROCESSORS) LIMITEDMay 11, 1983May 11, 1983

    What are the latest accounts for HARKESS DEMOLITION LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for HARKESS DEMOLITION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    7 pagesLIQ14(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2022

    LRESEX

    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 pagesAD01

    Confirmation statement made on Jun 28, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed C.E.P. demolitions LIMITED\certificate issued on 15/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2022

    RES15

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for John Harkess on Dec 17, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Termination of appointment of Leslie Fayers Paxton Reilly as a director on May 14, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Who are the officers of HARKESS DEMOLITION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKESS, Albert
    Flat 4, 69 Millbrae Road
    G42 9UT Glasgow
    Director
    Flat 4, 69 Millbrae Road
    G42 9UT Glasgow
    ScotlandScottishDemolition Contractor61494860002
    HARKESS, John
    6 Deanston Drive
    G41 3AE Glasgow
    Flat 4
    Scotland
    Director
    6 Deanston Drive
    G41 3AE Glasgow
    Flat 4
    Scotland
    ScotlandBritishDemolition Operator57996010005
    HARKESS, Mary
    Flat 4, 69 Millbrae Road
    G42 9UT Glasgow
    Secretary
    Flat 4, 69 Millbrae Road
    G42 9UT Glasgow
    British46565260002
    MILLER SOLICITORS, Brunton
    Herbert House
    22 Herbert Street
    G20 6NB Glasgow
    Secretary
    Herbert House
    22 Herbert Street
    G20 6NB Glasgow
    British342390004
    BASS, Stuart James
    121 Woodstock Avenue
    Shawlands
    G41 3QZ Glasgow
    Director
    121 Woodstock Avenue
    Shawlands
    G41 3QZ Glasgow
    BritishQuantity Surveyor79891150001
    MUNRO, Robert Taylor
    2 St Davids Drive
    ML6 9QR Airdrie
    Lanarkshire
    Director
    2 St Davids Drive
    ML6 9QR Airdrie
    Lanarkshire
    BritishContracts Director48942250001
    REILLY, Leslie Fayers Paxton
    Yard E, Barclay Curle Complex
    739 South Street, Whiteinch
    G14 0AH Glasgow
    Director
    Yard E, Barclay Curle Complex
    739 South Street, Whiteinch
    G14 0AH Glasgow
    ScotlandBritishContracts Manager146671410001
    SINCLAIR, David Paterson
    Windyhill
    Rowan Tree Hill Road
    Kilmalcolm
    Director
    Windyhill
    Rowan Tree Hill Road
    Kilmalcolm
    BritishDemolition Contractor342800002
    SWEENEY, Thomas Francis Gerard
    52 Glasgow Road
    Milngavie
    G62 6HY Glasgow
    Lanarkshire
    Director
    52 Glasgow Road
    Milngavie
    G62 6HY Glasgow
    Lanarkshire
    BritishPlant Hirer868900001

    Who are the persons with significant control of HARKESS DEMOLITION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Albert Harkess
    Millbrae Road
    G42 9UT Glasgow
    Flat 4, 69
    Scotland
    Apr 06, 2016
    Millbrae Road
    G42 9UT Glasgow
    Flat 4, 69
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HARKESS DEMOLITION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2023Due to be dissolved on
    Jun 29, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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