HARESHAW PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Secretary's details changed for Mr Robert Graham Sneddon on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr Robert Graham Sneddon on 2025-06-02

View Document

06/05/256 May 2025 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 17 Wilsons Road Hareshaw Motherwell Lanarkshire ML1 5NA on 2025-05-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/05/2018

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/05/2018

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/03/2018

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/05/2018

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 227 SAUCHIEHALL STREET GLASGOW G2 3EX

View Document

01/10/121 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR ROBERT GRAHAM SNEDDON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 227 SAUCHIEHALL STREET GLASGOW G2 3EX

View Document

30/12/1030 December 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY THE ANDERSON PARTNERSHIP

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 227 SAUCHIEHALL STREET GLASGOW G2 3EX

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM CHARLES OAKLEY HOUSE 125 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2SA

View Document

07/12/097 December 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/12/07

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED ANDPAR (157) LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

13/10/0613 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company