W J HARTE CONSTRUCTION LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC073746
Status Liquidation
Incorporation Date 29 January 1981
Company Type Private Limited Company
Address BDO LLP 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 30 July 2013; Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report. The most likely internet sites of W J HARTE CONSTRUCTION LIMITED are www.wjharteconstruction.co.uk, and www.w-j-harte-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Harte Construction Limited is a Private Limited Company. The company registration number is SC073746. W J Harte Construction Limited has been working since 29 January 1981. The present status of the company is Liquidation. The registered address of W J Harte Construction Limited is Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . BROWN, James is a Director of the company. CARR, Alan Ferguson is a Director of the company. DOCHERTY, George is a Director of the company. Secretary BAGULEY, Kenneth has been resigned. Secretary CARR, Alan Ferguson has been resigned. Secretary JACKSON, Alan William has been resigned. Director CARR, Alan Ferguson has been resigned. Director CRAIG, John Alexander has been resigned. Director HOUSTOUN, James has been resigned. Director HUME, Eric William has been resigned. Director MCGHEE, John has been resigned. Director SHANKLAND, Ian Graham has been resigned. Director STEVEN, Ian Mcewan has been resigned. Director WATTERS, David Neil has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
BROWN, James
Appointed Date: 30 November 2007
68 years old

Director
CARR, Alan Ferguson
Appointed Date: 01 March 2003
72 years old

Director
DOCHERTY, George
Appointed Date: 15 July 1991
65 years old

Resigned Directors

Secretary
BAGULEY, Kenneth
Resigned: 31 December 1995

Secretary
CARR, Alan Ferguson
Resigned: 31 December 1990

Secretary
JACKSON, Alan William
Resigned: 01 February 2012
Appointed Date: 01 January 1996

Director
CARR, Alan Ferguson
Resigned: 31 December 1990
72 years old

Director
CRAIG, John Alexander
Resigned: 31 March 1989

Director
HOUSTOUN, James
Resigned: 08 December 2011
75 years old

Director
HUME, Eric William
Resigned: 09 November 1992
Appointed Date: 10 January 1991
96 years old

Director
MCGHEE, John
Resigned: 18 March 1990
Appointed Date: 27 July 1989
85 years old

Director
SHANKLAND, Ian Graham
Resigned: 30 November 2011
Appointed Date: 03 December 2007
71 years old

Director
STEVEN, Ian Mcewan
Resigned: 22 December 2006
Appointed Date: 01 January 2000
83 years old

Director
WATTERS, David Neil
Resigned: 01 December 2011
78 years old

W J HARTE CONSTRUCTION LIMITED Events

30 Jul 2013
Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 30 July 2013
19 Jul 2013
Notice of move from Administration to Creditors Voluntary Liquidation
19 Jul 2013
Administrator's progress report
13 Mar 2013
Administrator's progress report
14 Jan 2013
Insolvency:forms 4.22(scot) & 4.20(scot).notice of continuance of creditors' committee
...
... and 106 more events
25 Apr 1984
Accounts made up to 31 October 1982
05 Oct 1983
Annual return made up to 29/04/82
01 Dec 1981
Company name changed\certificate issued on 01/12/81
28 May 1981
Company name changed\certificate issued on 28/05/81
29 Jan 1981
Incorporation

W J HARTE CONSTRUCTION LIMITED Charges

24 March 2000
Bond & floating charge
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 October 1987
Standard security
Delivered: 15 October 1987
Status: Satisfied on 13 November 2010
Persons entitled: Commercial Financial Services LTD
Description: 4/5 woodlands terrace, glasgow gla 18507.
6 June 1986
Standard security
Delivered: 12 June 1986
Status: Satisfied on 3 October 1988
Persons entitled: The Scottish Development Agency
Description: 0.61 hectares of ground in the district of clydebank.
28 November 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 13 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold property, plot 6 hyndburn enterprise park…
19 June 1984
Floating charge
Delivered: 26 June 1984
Status: Satisfied on 16 May 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…