Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

IRVINE HARBOUR COMPANY (THE)

183 ST. VINCENT STREET, 1ST FLOOR, GLASGOW, G2 5QD,
Company Registration Number
SZ000009
Other company type
Active

Company Overview

About Irvine Harbour Company (the)
IRVINE HARBOUR COMPANY (THE) was founded on 1983-04-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Irvine Harbour Company (the) is a Other company type registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IRVINE HARBOUR COMPANY (THE)
 
Legal Registered Office
183 ST. VINCENT STREET
1ST FLOOR
GLASGOW
G2 5QD
Other companies in G2
 
Filing Information
Company Number SZ000009
Company ID Number SZ000009
Date formed 1983-04-14
Country 
Origin Country United Kingdom
Type Other company type
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 06/06/2009
Return next due 
Type of accounts SMALL
Last Datalog update: 2024-03-06 05:26:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRVINE HARBOUR COMPANY (THE)
Is this data useful to you?
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.

Company Officers of IRVINE HARBOUR COMPANY (THE)

Current Directors
Officer Role Date Appointed
JAMES SCOTT CARSWELL
Company Secretary 2007-03-19
ALEXANDER DORNAN
Director 2007-03-19
MICHELLE LAPPIN
Director 2007-03-19
CAROL THOMSON
Director 2007-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HIRST
Company Secretary 2005-05-27 2007-03-19
PAUL RAYMOND CLARK
Director 2005-05-27 2007-03-19
MARGARET HIRST
Director 2005-05-27 2007-03-19
KELVIN JOHN POTTER
Director 2005-05-27 2007-03-19
GEOFFREY GEORGE ATTRILL
Company Secretary 2002-12-20 2005-05-27
PETER GEORGE CARTWRIGHT
Director 1996-08-14 2005-05-27
PHILIP DENNIS ROBERTS
Director 2002-12-20 2005-05-27
BRIAN THOMPSON
Director 2002-12-20 2005-05-27
MATTHEW LYNN ANDERSON TEMPLETON
Company Secretary 1998-03-03 2002-12-20
IAN RODGER CAMERON
Director 1998-08-06 2002-12-20
MATTHEW LYNN ANDERSON TEMPLETON
Director 1996-08-14 2002-12-20
MICHAEL FLEMING
Company Secretary 1996-08-14 1998-03-02
GEORGE ROBERTS
Director 1994-01-07 1998-03-02
MARGARET WILHELMINA GROSSET
Director 1992-06-06 1996-08-13
STEPHEN BARCLAY WELSH
Company Secretary 1993-09-22 1995-08-11
WILLIAM ALEXANDER BURNISTON
Director 1992-06-06 1995-03-10
DAVID BUTLER
Director 1992-06-06 1994-01-07
MARGARET WILHELMINA GROSSET
Company Secretary 1992-06-06 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT CARSWELL NPL ANALYTICAL LIMITED Company Secretary 2004-07-07 CURRENT 2003-10-16 Active
JAMES SCOTT CARSWELL THORNTON FACILITIES MANAGEMENT LIMITED Company Secretary 2003-04-15 CURRENT 2003-02-20 Active
JAMES SCOTT CARSWELL NPL GEOTECHNICS LIMITED Company Secretary 2003-04-15 CURRENT 2003-02-20 Active
JAMES SCOTT CARSWELL ASCOT TAVERNS LIMITED Company Secretary 1991-03-20 CURRENT 1990-03-20 Liquidation
CAROL THOMSON ARDEER REGENERATION LIMITED Director 2010-04-05 CURRENT 2004-06-17 Active
CAROL THOMSON BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
CAROL THOMSON LANDCO THREE LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FIVE LIMITED Director 2008-02-22 CURRENT 2006-05-23 Active
CAROL THOMSON LANDCO TWO LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FOUR LIMITED Director 2008-02-22 CURRENT 2006-06-12 Active
CAROL THOMSON COOKES LANE LAND LIMITED Director 2007-12-17 CURRENT 2003-07-10 Active
CAROL THOMSON NPL WASTE MANAGEMENT LIMITED Director 2007-11-30 CURRENT 2007-02-16 Active
CAROL THOMSON WINNINGTON PROPERTIES LIMITED Director 2007-11-22 CURRENT 2001-10-25 Active
CAROL THOMSON NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
CAROL THOMSON NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
CAROL THOMSON REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
CAROL THOMSON HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
CAROL THOMSON GRIFFITHS PARK LAND LIMITED Director 2005-06-21 CURRENT 2004-05-10 Active
CAROL THOMSON NPL ESTATES LTD. Director 2004-09-15 CURRENT 1998-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-02CH01Director's details changed for Carol Thomson on 2021-05-20
2021-06-02TM02Termination of appointment of James Scott Carswell on 2021-03-20
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DORNAN
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-17PSC02Notification of Npl Landcare Holdings Ltd as a person with significant control on 2020-03-31
2020-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-06AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 105 West George Street Glasgow G2 1PB
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0106/06/09
2010-01-13AR0106/06/08
2010-01-07AR0106/06/07 ANNUAL RETURN FULL LIST
2009-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0106/06/06 ANNUAL RETURN FULL LIST
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13287Registered office changed on 13/10/2008 from c/o kpmg peat marwick saltire court 20 castle terrace edinburgh EH1 2EG
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW SECRETARY APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-11363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS; AMEND
2005-10-04363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS; AMEND
2005-10-04363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-07-07288bSECRETARY RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2004-10-11363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09288cSECRETARY'S PARTICULARS CHANGED
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: NOBEL HOUSE STEVENSTON AYRSHIRE KA20 3LN
2003-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-07-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 06/06/00; NO CHANGE OF MEMBERS
1999-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-23363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1998-08-13288aNEW DIRECTOR APPOINTED
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-07-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-29363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-03-17288bDIRECTOR RESIGNED
1998-03-17288aNEW SECRETARY APPOINTED
1998-03-17288bSECRETARY RESIGNED
1997-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-25363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1996-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-14288aNEW SECRETARY APPOINTED
1996-10-07288aNEW DIRECTOR APPOINTED
1996-08-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to IRVINE HARBOUR COMPANY (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRVINE HARBOUR COMPANY (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRVINE HARBOUR COMPANY (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 IRVINE HARBOUR COMPANY (THE)

Intangible Assets
Patents
We have not found any records of IRVINE HARBOUR COMPANY (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for IRVINE HARBOUR COMPANY (THE)
Trademarks
We have not found any records of IRVINE HARBOUR COMPANY (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRVINE HARBOUR COMPANY (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as IRVINE HARBOUR COMPANY (THE) are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where IRVINE HARBOUR COMPANY (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRVINE HARBOUR COMPANY (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRVINE HARBOUR COMPANY (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.