Company number SC069874
Status Active
Incorporation Date 5 November 1979
Company Type Private Limited Company
Address DAVID WATSON, AMALFI HOUSE, 58 CLEVEDEN DRIVE, GLASGOW, LANARKSHIRE, G12 0NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
GBP 50,000
. The most likely internet sites of HARLAW PROPERTY AND MANAGEMENT SERVICES LIMITED are www.harlawpropertyandmanagementservices.co.uk, and www.harlaw-property-and-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Harlaw Property and Management Services Limited is a Private Limited Company.
The company registration number is SC069874. Harlaw Property and Management Services Limited has been working since 05 November 1979.
The present status of the company is Active. The registered address of Harlaw Property and Management Services Limited is David Watson Amalfi House 58 Cleveden Drive Glasgow Lanarkshire G12 0nx. . WATSON, David is a Secretary of the company. WATSON, David is a Director of the company. Secretary GAULD & CO ADVOCATES has been resigned. Secretary WATSON, David has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Secretary PHILIP GAULD & CO has been resigned. Secretary PHILIP GAULD & CO has been resigned. Director WATSON, David has been resigned. Director WATSON, Duncan Forbes has been resigned. Director WATSON, Duncan Forbes has been resigned. Director WATSON, Elizabeth has been resigned. Director WATSON, May has been resigned. Director WATSON, May Lynne has been resigned. Director WATSON, Nicol David has been resigned. Director WATSON, Nicol David has been resigned. Director WATSON, William has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
WATSON, David
Resigned: 01 February 2006
Appointed Date: 12 January 2004
Director
WATSON, May
Resigned: 17 May 2010
Appointed Date: 20 September 2006
73 years old
Persons With Significant Control
Mr David Watson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
HARLAW PROPERTY AND MANAGEMENT SERVICES LIMITED Events
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
...
... and 123 more events
12 May 1987
Return made up to 15/09/85; full list of members
12 May 1987
Return made up to 15/09/85; full list of members
23 Apr 1987
Return made up to 17/09/84; full list of members
13 May 1981
Company name changed\certificate issued on 13/05/81
05 Nov 1979
Certificate of incorporation
30 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied
on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost first floor flat, 47 menzies road, torry, aberdeen.
30 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied
on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost second or top floor flat, 23 lamond place…
30 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied
on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost and westmost ground floor flats, 23 lamond place…
30 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied
on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost first floor flat, 44 bedford road, aberdeen.
30 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied
on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Northeastmost ground floor flat, 40 jamaica street…
30 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied
on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost first floor flat, 27 menzies road, torry, aberdeen.
30 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied
on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost ground floor flat, 33 menzies road, torry…
27 November 1992
Floating charge
Delivered: 9 December 1992
Status: Satisfied
on 30 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 February 1983
Standard security
Delivered: 9 March 1983
Status: Satisfied
on 2 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 34 hollybank place, aberdeen.
29 October 1982
Standard security
Delivered: 10 November 1982
Status: Satisfied
on 2 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 137 crown street, aberdeen.
27 August 1982
Standard security
Delivered: 15 September 1982
Status: Satisfied
on 23 April 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop and basement at 143 spital, aberdeen.
12 January 1981
Standard security
Delivered: 28 January 1981
Status: Satisfied
on 2 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop, 137A crown street aberdeen.
24 July 1980
Standard security
Delivered: 1 August 1980
Status: Satisfied
on 9 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 84 huntley street, aberdeen.