Company number SC183513
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 202 MAIN STREET, PRESTWICK, AYRSHIRE, KA9 1PG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 525
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HARKISS HOMES (SCOTLAND) LIMITED are www.harkisshomesscotland.co.uk, and www.harkiss-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Harkiss Homes Scotland Limited is a Private Limited Company.
The company registration number is SC183513. Harkiss Homes Scotland Limited has been working since 03 March 1998.
The present status of the company is Active. The registered address of Harkiss Homes Scotland Limited is 202 Main Street Prestwick Ayrshire Ka9 1pg. . RUSSELL, Donald is a Secretary of the company. HARKISS, John William Mackenzie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 March 1998
Appointed Date: 03 March 1998
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 March 1998
Appointed Date: 03 March 1998
HARKISS HOMES (SCOTLAND) LIMITED Events
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
19 Mar 1998
Registered office changed on 19/03/98 from: 24 great king street edinburgh EH3 6QN
19 Mar 1998
New secretary appointed
19 Mar 1998
New director appointed
19 Mar 1998
Secretary resigned
03 Mar 1998
Incorporation