About

Registered Number: SC021806
Date of Incorporation: 13/07/1941 (82 years and 9 months ago)
Company Status: Active
Registered Address: 280 Kinfauns Drive, Glasgow, G15 7AR

 

Jonathan Harvey Ltd was registered on 13 July 1941 and are based in Glasgow, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as George, Timothy Francis, Harvey, David Jonathan, Harvey, Linda, Mcleod, Ruth Scott, Sinclair, Rosalyn Mary, Sinclair, Rosemary Ritchie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, David Jonathan N/A 17 December 2003 1
HARVEY, Linda 02 December 1996 17 December 2003 1
MCLEOD, Ruth Scott N/A 15 July 1999 1
SINCLAIR, Rosalyn Mary 13 September 2001 17 December 2003 1
SINCLAIR, Rosemary Ritchie N/A 17 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 04 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 30 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 19 May 2005
363a - Annual Return 23 March 2005
225 - Change of Accounting Reference Date 11 February 2005
363a - Annual Return 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
410(Scot) - N/A 05 February 2004
410(Scot) - N/A 21 January 2004
410(Scot) - N/A 21 January 2004
410(Scot) - N/A 21 January 2004
410(Scot) - N/A 21 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
419a(Scot) - N/A 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
410(Scot) - N/A 03 January 2004
225 - Change of Accounting Reference Date 29 December 2003
AA - Annual Accounts 23 December 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 20 September 2000
410(Scot) - N/A 22 August 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 30 July 1998
RESOLUTIONS - N/A 02 November 1997
RESOLUTIONS - N/A 02 November 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 29 July 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 02 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 16 November 1993
410(Scot) - N/A 29 September 1993
410(Scot) - N/A 22 September 1993
AA - Annual Accounts 02 June 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 03 February 1992
363 - Annual Return 29 October 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 11 October 1990
419a(Scot) - N/A 21 March 1990
363 - Annual Return 30 October 1989
AA - Annual Accounts 17 October 1989
410(Scot) - N/A 09 June 1989
363 - Annual Return 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 22 September 1988
419a(Scot) - N/A 05 August 1988
410(Scot) - N/A 05 August 1988
410(Scot) - N/A 29 July 1988
410(Scot) - N/A 22 July 1988
410(Scot) - N/A 05 May 1988
410(Scot) - N/A 29 April 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 17 October 1986
AA - Annual Accounts 21 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Deed of accession to a debenture 01 September 2010 Outstanding

N/A

Standard security 23 January 2004 Outstanding

N/A

Standard security 15 January 2004 Outstanding

N/A

Standard security 15 January 2004 Outstanding

N/A

Standard security 15 January 2004 Outstanding

N/A

Standard security 15 January 2004 Outstanding

N/A

Floating charge 17 December 2003 Outstanding

N/A

Standard security 11 August 2000 Fully Satisfied

N/A

Standard security 17 September 1993 Fully Satisfied

N/A

Bond & floating charge 14 September 1993 Fully Satisfied

N/A

Standard security 19 May 1989 Fully Satisfied

N/A

Standard security 22 July 1988 Fully Satisfied

N/A

Standard security 19 July 1988 Fully Satisfied

N/A

Standard security 28 April 1988 Fully Satisfied

N/A

Debenture & floating charge 26 April 1988 Fully Satisfied

N/A

Standard security 15 May 1986 Fully Satisfied

N/A

Standard security 02 April 1985 Fully Satisfied

N/A

Bond & floating charge 05 January 1980 Fully Satisfied

N/A

Standard security 12 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.