K.M. HARKINS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Notification of John Hunter Robertson as a person with significant control on 2023-01-08

View Document

20/01/2320 January 2023 Change of details for Mr John Hunter Robertson as a person with significant control on 2023-01-08

View Document

20/01/2320 January 2023 Cessation of Judith Clare Robertson as a person with significant control on 2023-01-08

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

17/01/2317 January 2023 Change of details for Mrs Judith Clare Robertson as a person with significant control on 2023-01-08

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/03/1530 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1324 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUNTER ROBERTSON / 10/01/2011

View Document

28/02/1028 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 10/01/2010

View Document

28/02/1028 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 40 MELVILLE STREET EDINBURGH EH3 7TW

View Document

06/02/066 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

01/02/011 February 2001 � NC 10000/50000 31/01/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 S366A DISP HOLDING AGM 25/02/99

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ALTER MEM AND ARTS 15/03/91

View Document

04/04/914 April 1991 PARTIC OF MORT/CHARGE 3883

View Document

03/04/913 April 1991 PARTIC OF MORT/CHARGE 3828

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/01/9115 January 1991 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