Company Information for HARTHILL PUBLISHING LIMITED
HARTHILL CASTLE, OYNE, INSCH, ABERDEENSHIRE, AB52 6QX,
|
Company Registration Number
SC159237
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HARTHILL PUBLISHING LIMITED | |
Legal Registered Office | |
HARTHILL CASTLE OYNE INSCH ABERDEENSHIRE AB52 6QX Other companies in AB52 | |
Company Number | SC159237 | |
---|---|---|
Company ID Number | SC159237 | |
Date formed | 1995-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2020 | |
Account next due | 05/01/2022 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-06 02:07:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
R & R URQUHART |
||
MICHAEL SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN SELLETT TWEEDY SAVAGE |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURGIE CASTLE PRESERVATION TRUST | Company Secretary | 2008-01-15 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
THE ROSE ABBEY SCHOOL EDUCATIONAL TRUST | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2013-08-09 | |
MORAY HYDROTHERAPY POOL | Company Secretary | 2007-04-11 | CURRENT | 2007-02-09 | Active | |
DUNDONNELL INVESTMENTS LIMITED | Company Secretary | 2002-01-17 | CURRENT | 2001-12-05 | Active | |
ALLACHIE HOMES LIMITED | Company Secretary | 2000-06-20 | CURRENT | 2000-05-31 | Active | |
BURGIE HORSE TRIALS LIMITED | Company Secretary | 1998-03-02 | CURRENT | 1998-03-02 | Active - Proposal to Strike off | |
GREENTRAX RECORDINGS LIMITED | Company Secretary | 1997-11-05 | CURRENT | 1997-11-05 | Active | |
W. MACGILLIVRAY | Company Secretary | 1997-05-14 | CURRENT | 1956-07-06 | Active | |
PMI (EASTERN EUROPE) LTD. | Company Secretary | 1994-03-01 | CURRENT | 1993-05-04 | Liquidation | |
FINDHORN VILLAGE HERITAGE COMPANY | Company Secretary | 1991-05-28 | CURRENT | 1991-05-28 | Active | |
PLUSCARDEN MANAGEMENT SERVICES LIMITED | Company Secretary | 1989-09-30 | CURRENT | 1987-04-14 | Dissolved 2018-05-01 | |
BRAID DEVELOPMENTS (MORAY) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1983-12-23 | Dissolved 2014-04-18 | |
J S FERGUSON AND COMPANY | Company Secretary | 1988-12-31 | CURRENT | 1983-09-16 | Active | |
AIRFIELD WILDLIFE MANAGEMENT LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1985-01-07 | Active - Proposal to Strike off | |
G.A.W.FERGUSON & CO | Company Secretary | 1988-10-07 | CURRENT | 1983-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
MISC | Second filed CS01 part 5 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Savage on 2013-06-30 | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/12 FROM 121 High Street Forres Moray | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR R & R URQUHART on 2011-08-11 | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Sauage on 2010-07-17 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/01/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/08/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GLADESNOW LIMITED CERTIFICATE ISSUED ON 31/08/95 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTHILL PUBLISHING LIMITED
Called Up Share Capital | 2012-04-06 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 2 |
Current Assets | 2012-04-06 | £ 2 |
Fixed Assets | 2012-04-06 | £ 0 |
Shareholder Funds | 2012-04-06 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as HARTHILL PUBLISHING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |