About

Registered Number: SC129346
Date of Incorporation: 15/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

 

K.M. Harkins Ltd was founded on 15 January 1991 and are based in Edinburgh, it has a status of "Active". We don't currently know the number of employees at the company. Harkins, Kenneth Masterson, Reid, John Edward are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKINS, Kenneth Masterson 21 January 1991 30 April 1993 1
REID, John Edward 21 January 1991 23 March 1999 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AR01 - Annual Return 28 February 2010
CH04 - Change of particulars for corporate secretary 28 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
353 - Register of members 30 January 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 30 January 2005
363s - Annual Return 20 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 January 2003
363s - Annual Return 04 February 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
123 - Notice of increase in nominal capital 01 February 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 14 January 1999
288c - Notice of change of directors or secretaries or in their particulars 14 January 1999
363s - Annual Return 21 January 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 14 January 1997
AA - Annual Accounts 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
AA - Annual Accounts 12 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 28 January 1995
363s - Annual Return 28 January 1995
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
288 - N/A 07 May 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 21 October 1992
288 - N/A 12 May 1992
363s - Annual Return 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
RESOLUTIONS - N/A 28 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
410(Scot) - N/A 04 April 1991
410(Scot) - N/A 03 April 1991
288 - N/A 19 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1991
NEWINC - New incorporation documents 15 January 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 March 1991 Outstanding

N/A

Bond & floating charge 15 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.