HARMONY ROW (DEVELOPMENTS) LIMITED

18 Dunure Drive 18 Dunure Drive, Glasgow, G77 5TH, Scotland
StatusACTIVE
Company No.SC413974
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 5 months, 11 days
JurisdictionScotland

SUMMARY

HARMONY ROW (DEVELOPMENTS) LIMITED is an active private limited company with number SC413974. It was incorporated 12 years, 5 months, 11 days ago, on 05 January 2012. The company address is 18 Dunure Drive 18 Dunure Drive, Glasgow, G77 5TH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2023

Action Date: 31 May 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 18 Dunure Drive Newton Mearns Glasgow G77 5th

Change date: 2023-03-31

Old address: 364 Tweedsmuir Road Cardonald Glasgow G52 2EH Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomson Tait

Termination date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mr Michael William Davey

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Jean Shaw

Appointment date: 2020-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isobel Tait

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Harmony Row Youth Club

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: 364 Tweedsmuir Road Tweedsmuir Road Cardonald Glasgow G52 2EH Scotland

New address: 364 Tweedsmuir Road Cardonald Glasgow G52 2EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Old address: 5 Sutherland Drive Giffnock Glasgow G46 6PL

Change date: 2019-09-30

New address: 364 Tweedsmuir Road Tweedsmuir Road Cardonald Glasgow G52 2EH

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-29

Officer name: Ronald Philip Culley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: Alex Ferguson Park 8 Row Avenue Braehead Glasgow G51 4SY

New address: 5 Sutherland Drive Giffnock Glasgow G46 6PL

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Robert Baldry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Resolution

Date: 12 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Philip Culley

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED DISTRIBUTION LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:09062509
Status:ACTIVE
Category:Private Limited Company

BIJ IT CONSULTING LIMITED

133 THE BROADWAY,LONDON,NW7 4RN

Number:10151810
Status:ACTIVE
Category:Private Limited Company

DPVG LIMITED

5 TACON ROAD,FELIXSTOWE,IP11 2DT

Number:11789040
Status:ACTIVE
Category:Private Limited Company

PAVERITEUK LTD

1A POPLAR ROAD,CARDIFF,CF5 3PS

Number:11333053
Status:ACTIVE
Category:Private Limited Company

PRIMARY SPONSORSHIP LIMITED

56 MARLBOROUGH ROAD,,OX1 4LR

Number:02521824
Status:ACTIVE
Category:Private Limited Company

REALITY DREAMS LIMITED

28 NORWICH ROAD,HOLT,NR25 6SQ

Number:07688498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source