HARCOURT PUBLIC AFFAIRS LIMITED

HARCOURT PUBLIC AFFAIRS LIMITED

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

    Company NameHARCOURT PUBLIC AFFAIRS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139632
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARCOURT PUBLIC AFFAIRS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPEBAY LIMITEDAug 07, 1992Aug 07, 1992

    What are the latest accounts for HARCOURT PUBLIC AFFAIRS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What are the latest filings for HARCOURT PUBLIC AFFAIRS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Confirmation statement made on Oct 19, 2017 with updates

    4 pagesCS01

    Registered office address changed from 31 Palmerston Place Edinburgh EH12 5AP to 272 Bath Street Glasgow G2 4JR on Aug 22, 2017

    1 pagesAD01

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

    4 pagesAA

    Compulsory strike-off action has been discontinued

    pagesDISS40

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAA

    Termination of appointment of Michael James Stevenson as a director on Mar 29, 2016

    1 pagesTM01

    Termination of appointment of Petra Beryl Wilton as a director on Mar 29, 2016

    1 pagesTM01

    Who are the officers of HARCOURT PUBLIC AFFAIRS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORMAN, Matthew John Leslie
    Seagrave Road
    SW6 1SB London
    47a
    England
    Director
    Seagrave Road
    SW6 1SB London
    47a
    England
    EnglandBritish198652580001
    CATERER, Alan Dawson
    Manton House
    GL54 5SL Cheltenham
    Gloucestershire
    Secretary
    Manton House
    GL54 5SL Cheltenham
    Gloucestershire
    British27679190001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SPARKS, Jane Marie
    14 Foxwood Avenue
    BH23 3LA Christchurch
    Dorset
    Secretary
    14 Foxwood Avenue
    BH23 3LA Christchurch
    Dorset
    British37282300003
    WILTON, Petra Beryl
    28 West Quay
    Wivenhoe
    CO7 9TF Colchester
    March House
    Essex
    England
    Secretary
    28 West Quay
    Wivenhoe
    CO7 9TF Colchester
    March House
    Essex
    England
    British76462250004
    CATERER, Alan Dawson
    Manton House
    GL54 5SL Cheltenham
    Gloucestershire
    Director
    Manton House
    GL54 5SL Cheltenham
    Gloucestershire
    British27679190001
    CAWSTON, Caroline Mary
    73 Warner Road
    SE5 9NE London
    Director
    73 Warner Road
    SE5 9NE London
    United KingdomBritish22936890001
    CAWSTON, Samuel Antony, Lt Colonel
    Chapel House
    Cromer
    SG2 7QA Stevenage
    Hertfordshire
    Director
    Chapel House
    Cromer
    SG2 7QA Stevenage
    Hertfordshire
    United KingdomBritish11492450001
    DAWSON, Lesley Ann
    Providence Square
    SE1 2EB London
    95
    England
    Director
    Providence Square
    SE1 2EB London
    95
    England
    EnglandBritish37282340004
    GEDDES, Philip Clinton
    Manor Farm
    Upper Wield
    SO24 9RU Alresford
    Hampshire
    Director
    Manor Farm
    Upper Wield
    SO24 9RU Alresford
    Hampshire
    Great BritainBritish39601810001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    SPARKS, Jane Marie
    14 Foxwood Avenue
    BH23 3LA Christchurch
    Dorset
    Director
    14 Foxwood Avenue
    BH23 3LA Christchurch
    Dorset
    EnglandBritish37282300003
    STEVENSON, Michael James
    Paxton Road
    W4 2QX London
    20
    England
    Director
    Paxton Road
    W4 2QX London
    20
    England
    EnglandBritish2986790010
    WILTON, Petra Beryl
    28 West Quay
    Wivenhoe
    CO7 9TF Colchester
    March House
    Essex
    England
    Director
    28 West Quay
    Wivenhoe
    CO7 9TF Colchester
    March House
    Essex
    England
    EnglandBritish76462250005

    Who are the persons with significant control of HARCOURT PUBLIC AFFAIRS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew John Leslie Orman
    47a Seagrave Rd
    SW6 1SB London
    47a
    United Kingdom
    May 06, 2016
    47a Seagrave Rd
    SW6 1SB London
    47a
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HARCOURT PUBLIC AFFAIRS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coutts & Company
    Transactions
    • Jun 10, 1999Registration of a charge (410)
    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
    • The Crown Estate Commissioners
    Transactions
    • Feb 11, 1994Registration of a charge (410)

    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