Harlow 2012 Limited GLASGOW


Harlow 2012 started in year 2012 as Private Limited Company with registration number SC417748. The Harlow 2012 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Glasgow at C/o Wright Johnston & Mackenzie Llp. Postal code: G2 5RZ.

The company has 2 directors, namely Martinique I., Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 23 February 2012 and Martinique I. has been with the company for the least time - from 2 October 2013. As of 24 April 2024, there was 1 ex director - Myles K.. There were no ex secretaries.

Harlow 2012 Limited Address / Contact

Office Address C/o Wright Johnston & Mackenzie Llp
Office Address2 302 St Vincent Street
Town Glasgow
Post code G2 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC417748
Date of Incorporation Thu, 23rd Feb 2012
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Martinique I.

Position: Director

Appointed: 02 October 2013

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2012

Michael K.

Position: Director

Appointed: 23 February 2012

Myles K.

Position: Director

Appointed: 23 February 2012

Resigned: 07 March 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Michael K. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael K. This PSC owns 25-50% shares. The third one is Martinique K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Michael K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael K.

Notified on 7 March 2019
Nature of control: 25-50% shares

Martinique K.

Notified on 7 March 2019
Nature of control: 25-50% shares

Bianca K.

Notified on 7 March 2019
Nature of control: 25-50% shares

Myles K.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 84191 128146 728214 709299 108
Current Assets413 670446 067504 040572 340650 367
Debtors208 837131 843131 843131 843146 843
Other Debtors208 837131 843131 843131 843146 843
Other
Amount Specific Advance Or Credit Directors173 994861861861 
Amount Specific Advance Or Credit Made In Period Directors210 00021 145   
Amount Specific Advance Or Credit Repaid In Period Directors65 000196 000   
Average Number Employees During Period33222
Creditors19 92415 62116 65218 71621 059
Current Asset Investments154 992223 096225 469225 788204 416
Net Current Assets Liabilities393 746430 446487 388553 624629 308
Other Creditors1 2002 0612 0612 0612 061
Other Current Asset Investments Balance Sheet Subtotal154 992223 096225 469225 788204 416
Other Taxation Social Security Payable18 72413 56014 59116 65518 998
Total Assets Less Current Liabilities393 746430 446487 388553 624629 308

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements