Harelaw Estates Limited GLASGOW


Founded in 1990, Harelaw Estates, classified under reg no. SC127176 is an active company. Currently registered at 1 Atlantic Quay G2 8JB, Glasgow the company has been in the business for thirty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Andrew M., Craig O. and William M. and others. In addition one secretary - Nichola M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harelaw Estates Limited Address / Contact

Office Address 1 Atlantic Quay
Office Address2 1 Robertson Street
Town Glasgow
Post code G2 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127176
Date of Incorporation Tue, 11th Sep 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 September 2023

Nichola M.

Position: Secretary

Appointed: 03 May 2023

Craig O.

Position: Director

Appointed: 03 May 2023

William M.

Position: Director

Appointed: 20 September 2013

George M.

Position: Director

Appointed: 17 December 1990

Paul M.

Position: Director

Appointed: 03 May 2023

Resigned: 01 September 2023

Alan H.

Position: Secretary

Appointed: 06 December 2004

Resigned: 03 May 2023

Alan H.

Position: Director

Appointed: 01 May 2004

Resigned: 03 May 2023

Alexander S.

Position: Secretary

Appointed: 13 March 2000

Resigned: 06 December 2004

Bruce M.

Position: Director

Appointed: 22 February 1999

Resigned: 03 May 2023

John C.

Position: Director

Appointed: 22 February 1999

Resigned: 30 April 2004

Evelyn M.

Position: Director

Appointed: 22 February 1999

Resigned: 20 September 2013

Turcan Connell Ws

Position: Corporate Secretary

Appointed: 31 July 1997

Resigned: 13 March 2000

John F.

Position: Director

Appointed: 17 December 1990

Resigned: 24 August 1993

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1990

Resigned: 31 July 1997

Maureen C.

Position: Nominee Director

Appointed: 11 September 1990

Resigned: 17 December 1990

David H.

Position: Nominee Director

Appointed: 11 September 1990

Resigned: 17 December 1990

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Mactaggart & Mickel Homes Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mactaggart & Mickel Homes Ltd

1 Atlantic Quay Robertson Street, Glasgow, G2 8JB, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc13539
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 3871 625399
Current Assets30 92830 58230 574
Debtors29 54128 95730 175
Net Assets Liabilities674 237615 564618 490
Other Debtors28 78428 78428 784
Property Plant Equipment765 000765 000765 000
Other
Average Number Employees During Period444
Creditors2 7175 0577 556
Net Current Assets Liabilities28 21125 52523 018
Other Creditors2 7175 0577 556
Profit Loss-2 599-58 6732 926
Property Plant Equipment Gross Cost765 000765 000 
Provisions For Liabilities Balance Sheet Subtotal118 974174 961169 528
Total Assets Less Current Liabilities793 211790 525788 018
Trade Debtors Trade Receivables7571731 391
Transfers To From Retained Earnings Increase Decrease In Equity -55 987 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements