Harbour Multi-trades Limited EDINBURGH


Harbour Multi-trades started in year 1999 as Private Limited Company with registration number SC202640. The Harbour Multi-trades company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Edinburgh at Granton House. Postal code: EH5 1AB. Since Wednesday 31st August 2022 Harbour Multi-trades Limited is no longer carrying the name T B Mackay Energy Services.

The company has 6 directors, namely Ben J., Leigh E. and Heather K. and others. Of them, Gordon C. has been with the company the longest, being appointed on 13 December 2019 and Ben J. has been with the company for the least time - from 3 January 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark M. who worked with the the company until 13 December 2019.

Harbour Multi-trades Limited Address / Contact

Office Address Granton House
Office Address2 219 Granton Road
Town Edinburgh
Post code EH5 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202640
Date of Incorporation Fri, 24th Dec 1999
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Ben J.

Position: Director

Appointed: 03 January 2024

Leigh E.

Position: Director

Appointed: 15 November 2023

Heather K.

Position: Director

Appointed: 21 September 2022

Stuart W.

Position: Director

Appointed: 11 August 2022

Ngeme N.

Position: Director

Appointed: 26 November 2020

Gordon C.

Position: Director

Appointed: 13 December 2019

Victoria H.

Position: Director

Appointed: 21 September 2022

Resigned: 08 November 2023

Heather K.

Position: Director

Appointed: 13 December 2019

Resigned: 18 November 2020

Philip N.

Position: Director

Appointed: 13 December 2019

Resigned: 16 November 2022

Mark M.

Position: Secretary

Appointed: 01 February 2003

Resigned: 13 December 2019

B.

Position: Nominee Secretary

Appointed: 24 December 1999

Resigned: 01 February 2003

Sean D.

Position: Director

Appointed: 24 December 1999

Resigned: 16 November 2022

Mark M.

Position: Director

Appointed: 24 December 1999

Resigned: 16 November 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Port Of Leith Housing Association Limited from Edinburgh, Scotland. This PSC is categorised as "an industrial and provident society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark M. This PSC owns 25-50% shares. The third one is Sean D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Port Of Leith Housing Association Limited

108 Constitution Street, Leith, Edinburgh, EH6 6AZ, Scotland

Legal authority Scotland
Legal form Industrial And Provident Society
Country registered Scotland
Place registered Register Of Companies
Registration number Sp1844rs
Notified on 13 December 2019
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% shares

Sean D.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% shares

Company previous names

T B Mackay Energy Services August 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-31
Net Worth562 795627 516  
Balance Sheet
Cash Bank On Hand  172 95944 075
Current Assets1 204 7551 209 1851 231 0271 449 840
Debtors1 023 5021 059 099913 3341 246 520
Net Assets Liabilities  688 306584 558
Property Plant Equipment  293 930283 610
Total Inventories  144 734159 245
Cash Bank In Hand43 6681 799  
Net Assets Liabilities Including Pension Asset Liability562 795627 516  
Stocks Inventory137 585148 287  
Tangible Fixed Assets299 555360 759  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve562 793627 514  
Shareholder Funds562 795627 516  
Other
Accumulated Depreciation Impairment Property Plant Equipment  488 217509 172
Corporation Tax Payable  59 785132 905
Corporation Tax Recoverable   112 125
Creditors  34 44034 395
Increase From Depreciation Charge For Year Property Plant Equipment   93 233
Net Current Assets Liabilities403 390400 140484 262389 229
Other Creditors  34 44034 395
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   72 278
Other Disposals Property Plant Equipment   86 205
Other Taxation Social Security Payable  214 375404 127
Property Plant Equipment Gross Cost  782 147792 782
Provisions For Liabilities Balance Sheet Subtotal  55 44653 886
Total Additions Including From Business Combinations Property Plant Equipment   96 840
Total Assets Less Current Liabilities702 945760 899778 192672 839
Trade Creditors Trade Payables  230 682270 747
Trade Debtors Trade Receivables  576 701922 576
Creditors Due After One Year87 44666 485  
Creditors Due Within One Year801 365809 045  
Fixed Assets299 555360 759  
Number Shares Allotted 1  
Par Value Share 1  
Provisions For Liabilities Charges52 70466 898  
Secured Debts156 423152 429  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Additions 153 605  
Tangible Fixed Assets Cost Or Valuation687 510768 332  
Tangible Fixed Assets Depreciation387 955407 573  
Tangible Fixed Assets Depreciation Charged In Period 80 463  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 60 845  
Tangible Fixed Assets Disposals 72 783  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 31st March 2022
filed on: 7th, September 2022
Free Download (16 pages)

Company search

Advertisements