James Harvie & Sons Ltd. BIGGAR


Founded in 2009, James Harvie & Sons, classified under reg no. SC360707 is an active company. Currently registered at Tinto Garage 61 Biggar Road ML12 6FT, Biggar the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Andrea H. and Robert H.. In addition one secretary - Andrea H. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen M. and who left the the company on 4 June 2009. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the company until 4 June 2009.

James Harvie & Sons Ltd. Address / Contact

Office Address Tinto Garage 61 Biggar Road
Office Address2 Symington
Town Biggar
Post code ML12 6FT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC360707
Date of Incorporation Thu, 4th Jun 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Andrea H.

Position: Director

Appointed: 04 June 2009

Andrea H.

Position: Secretary

Appointed: 04 June 2009

Robert H.

Position: Director

Appointed: 04 June 2009

Stephen M.

Position: Director

Appointed: 04 June 2009

Resigned: 04 June 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 04 June 2009

Resigned: 04 June 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrea H. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand175 645171 483163 499182 160183 661150 833210 036269 278
Current Assets254 890260 038243 511261 584259 305221 492289 726365 561
Debtors45 99848 73144 44346 04735 69144 68639 38762 312
Net Assets Liabilities105 96398 57074 51377 97396 22485 389108 726164 423
Other Debtors4 5665 0487 3607 1232 43111 01812 93122 980
Property Plant Equipment9 00512 62012 9989 35410 7849 0909 91915 146
Total Inventories33 24739 82435 56933 37739 95325 97340 30333 971
Other
Accrued Liabilities Deferred Income7 0255 7806 02411 90912 813   
Accumulated Amortisation Impairment Intangible Assets60 00070 00080 00090 000100 000110 000120 000130 000
Accumulated Depreciation Impairment Property Plant Equipment21 71527 26732 86736 84439 08043 35644 92948 977
Additional Provisions Increase From New Provisions Recognised 732-45-661272   
Amounts Owed To Directors20 00020 00025 00025 000    
Average Number Employees During Period 1010108777
Corporation Tax Payable15 44611 9507 17815 60615 749   
Creditors204 343205 547202 592189 480160 306121 828131 34493 777
Fixed Assets149 005142 620132 998119 354110 78499 09089 91985 146
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 6386603 846961   
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 5525 6003 9774 4864 2763 6964 048
Intangible Assets140 000130 000120 000110 000100 00090 00080 00070 000
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities163 052163 980146 545149 876147 795109 854152 035175 932
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000 
Other Creditors2 500205 547202 592189 480160 306121 828131 34493 777
Other Taxation Social Security Payable2 3792 7042 4932 52026 32325 67435 49349 004
Par Value Share 111111 
Prepayments2 5872 5683 0572 8223 861   
Property Plant Equipment Gross Cost30 72039 88745 86546 19849 86452 44654 84864 123
Provisions1 7512 4832 4381 7772 049   
Provisions For Liabilities Balance Sheet Subtotal1 7512 4832 4381 7772 0491 7271 8842 878
Total Additions Including From Business Combinations Property Plant Equipment 9 1675 9783336 1662 5824 5259 275
Total Assets Less Current Liabilities312 057306 600279 543269 230258 579208 944241 954261 078
Trade Creditors Trade Payables30 10344 39648 53345 12747 37448 23164 088104 610
Trade Debtors Trade Receivables38 84541 11534 02636 10229 39933 66826 45639 332
Value-added Tax Payable14 38511 2287 73811 546    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 250 2 123 
Disposals Property Plant Equipment    2 500 2 123 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements