HARCOURT PUBLIC AFFAIRS LIMITED
Overview
| Company Name | HARCOURT PUBLIC AFFAIRS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139632 |
| 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 HARCOURT PUBLIC AFFAIRS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HARCOURT PUBLIC AFFAIRS LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARCOURT PUBLIC AFFAIRS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPEBAY LIMITED | Aug 07, 1992 | Aug 07, 1992 |
What are the latest accounts for HARCOURT PUBLIC AFFAIRS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What are the latest filings for HARCOURT PUBLIC AFFAIRS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 19, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from 31 Palmerston Place Edinburgh EH12 5AP to 272 Bath Street Glasgow G2 4JR on Aug 22, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||
Termination of appointment of Michael James Stevenson as a director on Mar 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of Petra Beryl Wilton as a director on Mar 29, 2016 | 1 pages | TM01 | ||
Who are the officers of HARCOURT PUBLIC AFFAIRS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORMAN, Matthew John Leslie | Director | Seagrave Road SW6 1SB London 47a England | England | British | 198652580001 | |||||
| CATERER, Alan Dawson | Secretary | Manton House GL54 5SL Cheltenham Gloucestershire | British | 27679190001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SPARKS, Jane Marie | Secretary | 14 Foxwood Avenue BH23 3LA Christchurch Dorset | British | 37282300003 | ||||||
| WILTON, Petra Beryl | Secretary | 28 West Quay Wivenhoe CO7 9TF Colchester March House Essex England | British | 76462250004 | ||||||
| CATERER, Alan Dawson | Director | Manton House GL54 5SL Cheltenham Gloucestershire | British | 27679190001 | ||||||
| CAWSTON, Caroline Mary | Director | 73 Warner Road SE5 9NE London | United Kingdom | British | 22936890001 | |||||
| CAWSTON, Samuel Antony, Lt Colonel | Director | Chapel House Cromer SG2 7QA Stevenage Hertfordshire | United Kingdom | British | 11492450001 | |||||
| DAWSON, Lesley Ann | Director | Providence Square SE1 2EB London 95 England | England | British | 37282340004 | |||||
| GEDDES, Philip Clinton | Director | Manor Farm Upper Wield SO24 9RU Alresford Hampshire | Great Britain | British | 39601810001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| SPARKS, Jane Marie | Director | 14 Foxwood Avenue BH23 3LA Christchurch Dorset | England | British | 37282300003 | |||||
| STEVENSON, Michael James | Director | Paxton Road W4 2QX London 20 England | England | British | 2986790010 | |||||
| WILTON, Petra Beryl | Director | 28 West Quay Wivenhoe CO7 9TF Colchester March House Essex England | England | British | 76462250005 |
Who are the persons with significant control of HARCOURT PUBLIC AFFAIRS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew John Leslie Orman | May 06, 2016 | 47a Seagrave Rd SW6 1SB London 47a United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HARCOURT PUBLIC AFFAIRS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 21, 1999 Delivered On Jun 10, 1999 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 21, 1994 Delivered On Feb 11, 1994 | Outstanding | Amount secured £5,750. | |
Short particulars The monies held in the deposit account where the deposit account is defi ned as in the rent deposit deed dated 21ST january 1994. | ||||
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