You are here: bizstats.co.uk > a-z index > K list

K.m. Harkins Limited EDINBURGH


K.m. Harkins started in year 1991 as Private Limited Company with registration number SC129346. The K.m. Harkins company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Edinburgh at Edinburgh Quay. Postal code: EH3 9BA.

The company has one director. John R., appointed on 15 January 1991. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K.m. Harkins Limited Address / Contact

Office Address Edinburgh Quay
Office Address2 133 Fountainbridge
Town Edinburgh
Post code EH3 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129346
Date of Incorporation Tue, 15th Jan 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 12 December 2007

John R.

Position: Director

Appointed: 15 January 1991

John R.

Position: Secretary

Appointed: 23 June 1999

Resigned: 12 December 2007

James G.

Position: Secretary

Appointed: 30 April 1992

Resigned: 23 June 1999

John R.

Position: Secretary

Appointed: 21 January 1991

Resigned: 30 April 1992

John R.

Position: Director

Appointed: 21 January 1991

Resigned: 23 March 1999

Kenneth H.

Position: Director

Appointed: 21 January 1991

Resigned: 30 April 1993

John R.

Position: Secretary

Appointed: 15 January 1991

Resigned: 21 January 1991

Stewart D.

Position: Director

Appointed: 15 January 1991

Resigned: 12 December 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is John R. This PSC and has 75,01-100% shares. The second one in the PSC register is Judith R. This PSC owns 75,01-100% shares.

John R.

Notified on 8 January 2023
Nature of control: 75,01-100% shares

Judith R.

Notified on 6 April 2016
Ceased on 8 January 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 5754 568
Current Assets206 403248 006
Debtors177 828243 438
Net Assets Liabilities-43 712-38 073
Other Debtors176 523211 476
Property Plant Equipment12 99810 000
Other
Accumulated Depreciation Impairment Property Plant Equipment154 282157 280
Corporation Tax Payable1072 118
Creditors242 728278 728
Increase From Depreciation Charge For Year Property Plant Equipment 2 998
Net Current Assets Liabilities186 018230 655
Number Shares Issued Fully Paid 50 000
Other Creditors242 728278 728
Other Taxation Social Security Payable2 215 
Par Value Share 1
Property Plant Equipment Gross Cost167 280 
Total Assets Less Current Liabilities199 016240 655
Trade Creditors Trade Payables3 10011 548
Trade Debtors Trade Receivables1 30531 962

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements