HARFELL PROPERTIES LIMITED
Overview
| Company Name | HARFELL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC130757 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARFELL PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HARFELL PROPERTIES LIMITED located?
| Registered Office Address | 52 Ravensheugh Road Musselburgh EH21 7SY |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARFELL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRAWPRAISE LIMITED | Mar 22, 1991 | Mar 22, 1991 |
What are the latest accounts for HARFELL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HARFELL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Martin Allan on Mar 19, 2013 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Martin Allan on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HARFELL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MABON, Sandra Isobel | Secretary | Mill House Newlands, Gifford EH41 4PJ Haddington East Lothian | British | 61725240003 | ||||||
| ALLAN, David Martin | Director | Newlands Gifford EH41 4PJ Haddington Mill House East Lothian | Scotland | British | 52187830002 | |||||
| ALLAN, David Martin | Secretary | Mill House Gifford Haddington EH41 4PJ Newlands Midlothian | British | 52187830001 | ||||||
| MITCHELL DONNAN CA | Secretary | 52 Ravensheugh Road EH21 7SY Musselburgh Midlothian | 1424330001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ARMSTRONG, Ian Stephenson | Director | Barsfield Abbotsford Road TD1 3NL Galashiels Roxburghshire | British | 33746030002 | ||||||
| HOLWILL, Iain Gordon | Director | Craigbeg Dechmont EH52 6NB Craigbinning West Lothian | British | 770040001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of HARFELL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Martin Allan | Apr 06, 2016 | Newlands EH41 4PJ Gifford Mill House East Lothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does HARFELL PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 27, 1999 Delivered On Jul 30, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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