Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED
Company Information for

HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED

ANAM CARA, 6 MARCHMONT AVE, POLMONT, FK2 0PW,
Company Registration Number
SC068254
Private Limited Company
Active

Company Overview

About Harewood Ridgeway Professional Serviceslimited
HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED was founded on 1979-06-04 and has its registered office in Polmont. The organisation's status is listed as "Active". Harewood Ridgeway Professional Serviceslimited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED
 
Legal Registered Office
ANAM CARA
6 MARCHMONT AVE
POLMONT
FK2 0PW
Other companies in FK2
 
Filing Information
Company Number SC068254
Company ID Number SC068254
Date formed 1979-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED
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 HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALAN ELLIOTT
Director 1988-12-31
PETER JAMES FROGGATT
Director 1988-12-31
JOHN ALLEN WILD
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FREDRICK SMALL
Company Secretary 2011-09-12 2012-12-01
JANET MARGARET SMALL
Company Secretary 2007-01-11 2011-09-12
RICHARD IAN SHUKER
Director 1988-12-31 2008-02-19
KEITH FRANCIS SLARK
Director 1990-12-31 2008-02-19
SMALLS CHARTERED ACCOUNTANTS
Company Secretary 1991-11-01 2007-01-11
COWAN SMALL & PARTNERS
Company Secretary 1990-12-31 1991-10-31
FREDRICK SMALL
Company Secretary 1988-12-31 1990-12-31
WILLIAM FRANCIS SLARK
Director 1988-12-31 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN ELLIOTT FAIRWOOD PROJECT DEVELOPMENTS LTD Director 2015-02-26 CURRENT 2015-02-26 Dissolved 2017-07-04
ROBERT ALAN ELLIOTT SPYDO GAMES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
ROBERT ALAN ELLIOTT WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2010-01-04 CURRENT 1999-06-16 Active
ROBERT ALAN ELLIOTT J P PROPERTY & SALES (UK) LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
ROBERT ALAN ELLIOTT J P PROPERTIES (UK) LTD Director 2006-11-22 CURRENT 2004-09-23 Active
ROBERT ALAN ELLIOTT SUMMERFIELD CONSTRUCTION LIMITED Director 2005-12-22 CURRENT 1985-05-02 Active
ROBERT ALAN ELLIOTT EBOR TRUSTEES LIMITED Director 2005-11-02 CURRENT 1998-02-20 Active
ROBERT ALAN ELLIOTT JCH TRUSTEES LIMITED Director 2004-03-15 CURRENT 2004-02-23 Liquidation
ROBERT ALAN ELLIOTT R A E THE CROFT TRUSTEES LIMITED Director 2004-01-07 CURRENT 2004-01-06 Active
ROBERT ALAN ELLIOTT EBOR PENSIONS MANAGEMENT LIMITED Director 1999-06-16 CURRENT 1999-06-16 Active
ROBERT ALAN ELLIOTT FAMCO HOLDINGS LIMITED Director 1993-05-10 CURRENT 1982-06-18 Dissolved 2015-04-09
ROBERT ALAN ELLIOTT GEDIYAT THIRTY FIFTH PROPERTY LIMITED Director 1992-03-25 CURRENT 1992-03-25 Active
ROBERT ALAN ELLIOTT LONDON YORK FUND MANAGERS LIMITED Director 1992-01-11 CURRENT 1980-04-18 Active
ROBERT ALAN ELLIOTT G&E INVESTMENT SERVICES LIMITED Director 1991-12-31 CURRENT 1970-05-07 Active
ROBERT ALAN ELLIOTT STEPNEY GROUP PLC Director 1991-06-26 CURRENT 1942-03-07 Active - Proposal to Strike off
JOHN ALLEN WILD CAVENDISH COURT (POOLE) LIMITED Director 2017-03-20 CURRENT 1999-08-18 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
2023-11-29CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN WILD
2023-11-29DIRECTOR APPOINTED ALICE ELIZABETH ANNE JONES-EVANS
2023-11-29DIRECTOR APPOINTED MR ROGER GLYNNE JONES-EVANS
2023-11-29DIRECTOR APPOINTED MR CHRISTIAN SAMUEL PETER FROGGATT
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-22SH0114/05/15 STATEMENT OF CAPITAL GBP 1000
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-22AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 105
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 105
2013-12-23AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0131/10/12 ANNUAL RETURN FULL LIST
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/12 FROM Ballochruin Farm Balfron Station Stirlingshire G63 0LE
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY FREDRICK SMALL
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-03AP03Appointment of Mr Fredrick Small as company secretary
2011-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET SMALL
2011-02-23AR0131/10/10 ANNUAL RETURN FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ALLEN WILD / 12/02/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN WILD / 12/02/2010
2011-02-22CH01Director's details changed for Peter James Froggatt on 2011-02-22
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN WILD / 31/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FROGGATT / 31/10/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHUKER
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR KEITH SLARK
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-17363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-11288bSECRETARY RESIGNED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: RATHO HALL BAIRD ROAD RATHO EH28 8QY
2003-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-23363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-07363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-04363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-09-01410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-10419a(Scot)DEC MORT/CHARGE *****
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-20419a(Scot)DEC MORT/CHARGE *****
1996-12-10363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-25363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-16AUDAUDITOR'S RESIGNATION
1994-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/94
1994-10-24363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-10-24363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-17363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED 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 HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-09-01 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1992-05-07 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1991-07-08 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1991-01-17 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1990-12-21 Outstanding FAIRMOUNT TRUST LIMITED
THIRD PARTY CHARGE 1990-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1990-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-09-05 Outstanding FAIRMOUNT TRUST LTD
LEGAL CHARGE 1989-08-20 Satisfied FAIRMOUNT TRUST LIMITED
THIRD PARTY CHARGE 1989-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
3RD PARTY LEGAL CHARGE 1988-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1987-02-10 Outstanding HILL SAMUEL & CO LTD
LEGAL CHARGE 1987-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-10-08 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-08-22 Outstanding WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1985-06-07 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1985-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-15 Outstanding WILLIAMS & GLYN'S BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 3,098

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 105
Cash Bank In Hand 2012-04-01 £ 14,112
Current Assets 2012-04-01 £ 25,534
Debtors 2012-04-01 £ 11,422
Fixed Assets 2012-04-01 £ 10,281
Shareholder Funds 2012-04-01 £ 32,717
Tangible Fixed Assets 2012-04-01 £ 781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED
Trademarks
We have not found any records of HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED. 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 (65300 - Pension funding) as HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED 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 HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED 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 HAREWOOD RIDGEWAY PROFESSIONAL SERVICESLIMITED 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.