Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > K.M. HARKINS LIMITED
Company Information for

K.M. HARKINS LIMITED

EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, EH3 9BA,
Company Registration Number
SC129346
Private Limited Company
Active

Company Overview

About K.m. Harkins Ltd
K.M. HARKINS LIMITED was founded on 1991-01-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". K.m. Harkins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
K.M. HARKINS LIMITED
 
Legal Registered Office
EDINBURGH QUAY
133 FOUNTAINBRIDGE
EDINBURGH
EH3 9BA
Other companies in EH3
 
Filing Information
Company Number SC129346
Company ID Number SC129346
Date formed 1991-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.M. HARKINS LIMITED
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 K.M. HARKINS LIMITED

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2007-12-12
JOHN HUNTER ROBERTSON
Director 1991-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUNTER ROBERTSON
Company Secretary 1999-06-23 2007-12-12
STEWART GORDON DOW
Director 1991-01-15 2007-12-12
JAMES BLYTH GARDINER
Company Secretary 1992-04-30 1999-06-23
JOHN EDWARD REID
Director 1991-01-21 1999-03-23
KENNETH MASTERSON HARKINS
Director 1991-01-21 1993-04-30
JOHN EDWARD REID
Company Secretary 1991-01-21 1992-04-30
JOHN HUNTER ROBERTSON
Company Secretary 1991-01-15 1991-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE SECRETARIES THE LONDON FOUNTAIN COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
RYSAFFE SECRETARIES ANPORA UK LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES WORLD KITE LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES GLENLORA LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
RYSAFFE SECRETARIES LACROIX PROPERTIES LIMITED Company Secretary 2017-06-06 CURRENT 2014-01-22 Active
RYSAFFE SECRETARIES COLIBRI HOLDINGS LTD Company Secretary 2017-06-01 CURRENT 2015-08-20 Active
RYSAFFE SECRETARIES STONE'D RECORDS LIMITED Company Secretary 2017-03-07 CURRENT 2010-05-28 Active
RYSAFFE SECRETARIES TOTAL WORLD TOUR LIMITED Company Secretary 2017-03-07 CURRENT 2014-05-16 Active
RYSAFFE SECRETARIES JOSS LIMITED Company Secretary 2017-03-07 CURRENT 2002-08-08 Active
RYSAFFE SECRETARIES JOSS ROW TOURING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES JOSS PUBLISHING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES TOPHAM FAMILY INVESTMENTS LIMITED Company Secretary 2016-08-18 CURRENT 1998-07-09 Active
RYSAFFE SECRETARIES AMBLECROFT LIMITED Company Secretary 2016-08-18 CURRENT 1988-07-19 Active
RYSAFFE SECRETARIES VINE FARM (MORCOTT) LIMITED Company Secretary 2016-08-18 CURRENT 1965-11-04 Active
RYSAFFE SECRETARIES R.H.TOPHAM & SONS LIMITED Company Secretary 2016-07-27 CURRENT 1960-09-06 Active
RYSAFFE SECRETARIES PINK FLOYD (1987) LIMITED Company Secretary 2016-07-01 CURRENT 1987-02-25 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC LIMITED Company Secretary 2016-07-01 CURRENT 1972-11-01 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC PUBLISHERS LIMITED Company Secretary 2016-07-01 CURRENT 1973-05-23 Active
RYSAFFE SECRETARIES EVANS RANDALL (HOLDINGS) LIMITED Company Secretary 2016-03-08 CURRENT 2008-12-17 Active - Proposal to Strike off
RYSAFFE SECRETARIES SARA LUCY ADAMS Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
RYSAFFE SECRETARIES CAFE CALABRIA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL LIMITED Company Secretary 2015-08-24 CURRENT 1993-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-24 CURRENT 1998-11-24 Active - Proposal to Strike off
RYSAFFE SECRETARIES MOLD REAL ESTATE ENTERPRISES LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES OMESHORN CAPITAL LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-02-28
RYSAFFE SECRETARIES BEST OF HIGHLAND GAME LIMITED Company Secretary 2015-01-01 CURRENT 2014-08-15 Active
RYSAFFE SECRETARIES PORTINFER LIMITED Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-01-24
RYSAFFE SECRETARIES PROJECT FORTY FOUR LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
RYSAFFE SECRETARIES BOB MARTIN (UK) LIMITED Company Secretary 2014-02-24 CURRENT 2002-02-25 In Administration/Administrative Receiver
RYSAFFE SECRETARIES MARTIN & MARTIN Company Secretary 2014-02-24 CURRENT 1941-04-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN COMPANY(THE) Company Secretary 2014-02-24 CURRENT 1924-04-28 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN EXPORT LIMITED Company Secretary 2014-02-24 CURRENT 1969-07-25 Liquidation
RYSAFFE SECRETARIES BOB MARTIN EUROPE LIMITED Company Secretary 2014-02-24 CURRENT 1981-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES CAPERNS LIMITED Company Secretary 2014-02-24 CURRENT 1986-08-04 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN HOLDINGS Company Secretary 2014-02-24 CURRENT 1933-03-14 Active
RYSAFFE SECRETARIES MARTIN AND MARTIN INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1978-03-02 Active - Proposal to Strike off
RYSAFFE SECRETARIES PESTROY CHEMICALS LIMITED Company Secretary 2014-02-24 CURRENT 1982-11-12 Active - Proposal to Strike off
RYSAFFE SECRETARIES THE DUDGEON ESTATE NOMINEE COMPANY LTD Company Secretary 2013-11-27 CURRENT 2009-09-29 Active
RYSAFFE SECRETARIES MAWR ENERGY LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RYSAFFE SECRETARIES LIONSTONE CAPITAL (UK) LIMITED Company Secretary 2013-09-18 CURRENT 2004-11-15 Dissolved 2015-12-22
RYSAFFE SECRETARIES JOHN BOWES & COMPANY LIMITED Company Secretary 2013-04-10 CURRENT 2013-04-10 Active
RYSAFFE SECRETARIES HCH CAPITAL SERVICES (UK) LTD Company Secretary 2012-11-20 CURRENT 2001-11-07 Dissolved 2016-04-19
RYSAFFE SECRETARIES SAFFERY FINANCIAL SERVICES LIMITED Company Secretary 2012-03-31 CURRENT 1987-03-23 Active
RYSAFFE SECRETARIES THE MEDLAR RESTAURANT LIMITED Company Secretary 2012-03-01 CURRENT 2010-12-07 Active
RYSAFFE SECRETARIES 1304 MARINETTE ROAD LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES STRATHMORE ESTATES (HOLDING) LIMITED Company Secretary 2011-04-14 CURRENT 1954-05-29 Active
RYSAFFE SECRETARIES INTERNATIONAL STRUCTURES LIMITED Company Secretary 2011-04-13 CURRENT 2008-03-04 Dissolved 2017-07-11
RYSAFFE SECRETARIES STRATHMORE ESTATES DEVELOPMENT LIMITED Company Secretary 2011-04-13 CURRENT 2004-04-09 Active
RYSAFFE SECRETARIES AVIATION INVEST HOLDING (UK) LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Liquidation
RYSAFFE SECRETARIES LANGOLD FINANCE (UK) LIMITED Company Secretary 2011-02-10 CURRENT 2002-01-17 Active
RYSAFFE SECRETARIES EATON PLANNING LIMITED Company Secretary 2011-02-08 CURRENT 2006-06-22 Active
RYSAFFE SECRETARIES NANOTECHNOLOGY INDUSTRIES ASSOCIATION Company Secretary 2010-12-01 CURRENT 2008-03-03 Active
RYSAFFE SECRETARIES FINEBRAND LIMITED Company Secretary 2010-12-01 CURRENT 2002-09-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES AKTIS GALLERY (UK) LIMITED Company Secretary 2010-10-07 CURRENT 2009-08-26 Active
RYSAFFE SECRETARIES SAFFERY TRUSTEES (UK) LIMITED Company Secretary 2010-02-22 CURRENT 1999-04-08 Active
RYSAFFE SECRETARIES CHEECH AND CHEECH LIMITED Company Secretary 2009-06-24 CURRENT 2007-08-10 Dissolved 2015-07-21
RYSAFFE SECRETARIES MELTCROX LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
RYSAFFE SECRETARIES TECHNI-DRI LIMITED Company Secretary 2007-12-12 CURRENT 1998-01-02 Active
RYSAFFE SECRETARIES APEX PROPERTY CARE LIMITED Company Secretary 2007-12-12 CURRENT 1985-03-11 Active
RYSAFFE SECRETARIES CENTER EUROPEAN STRATEGY LIMITED Company Secretary 2007-12-03 CURRENT 1989-11-08 Dissolved 2013-08-22
RYSAFFE SECRETARIES SAFFERY CORPORATE FINANCE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
RYSAFFE SECRETARIES METALLURGICAL PRODUCTS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES PETROLEUM TRADING LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES ESPERITUS CONSULTING LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES MICHLIN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
RYSAFFE SECRETARIES FHC ART LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES PACOL LIMITED Company Secretary 2007-03-22 CURRENT 1996-02-27 Dissolved 2014-04-01
RYSAFFE SECRETARIES NETLETTER LIMITED Company Secretary 2006-12-20 CURRENT 2005-01-24 Liquidation
RYSAFFE SECRETARIES FRANKOPAN RIBNIK LIMITED Company Secretary 2006-06-15 CURRENT 2002-07-05 Active
RYSAFFE SECRETARIES BLACK BEAR PRODUCTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1998-10-13 Dissolved 2016-09-27
RYSAFFE SECRETARIES ANNGATE LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-03-03
RYSAFFE SECRETARIES SPRINGFIELD POLO LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
RYSAFFE SECRETARIES MANAGEMENT STRATEGY LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-08
RYSAFFE SECRETARIES MEDICAL DIAGNOSTIC SYSTEMS LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RYSAFFE SECRETARIES LAVINIA UK LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES ST AMANT LIMITED Company Secretary 2004-10-05 CURRENT 2004-03-05 Active - Proposal to Strike off
RYSAFFE SECRETARIES CHAHAT LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES DRUMLAMFORD NURSERIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
RYSAFFE SECRETARIES GRAHAM BUDD AUCTIONS LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
RYSAFFE SECRETARIES GAMBRO HOSPAL LIMITED Company Secretary 2004-01-31 CURRENT 1971-08-24 Dissolved 2013-09-03
RYSAFFE SECRETARIES DIAVERUM HOLDING UK LIMITED Company Secretary 2004-01-31 CURRENT 1978-06-12 Active
RYSAFFE SECRETARIES INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-30 Active
RYSAFFE SECRETARIES TELIGENT LIMITED Company Secretary 2003-12-31 CURRENT 1994-02-01 Active
RYSAFFE SECRETARIES THE PROPERLY GROUP LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-18 Dissolved 2014-12-09
RYSAFFE SECRETARIES AMEET UBEROI LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-19 Active
JOHN HUNTER ROBERTSON TECHNI-DRI LIMITED Director 1998-01-02 CURRENT 1998-01-02 Active
JOHN HUNTER ROBERTSON KNAPDALE (NOMINEES) LIMITED Director 1996-05-21 CURRENT 1959-09-15 Active
JOHN HUNTER ROBERTSON APEX PROPERTY CARE LIMITED Director 1988-12-31 CURRENT 1985-03-11 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
2024-03-04CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HUNTER ROBERTSON
2023-01-20Change of details for Mr John Hunter Robertson as a person with significant control on 2023-01-08
2023-01-20CESSATION OF JUDITH CLARE ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17Change of details for Mrs Judith Clare Robertson as a person with significant control on 2023-01-08
2023-01-17CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-02-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-19AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-30AR0110/01/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-07AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0110/01/13 ANNUAL RETURN FULL LIST
2012-02-01AR0110/01/12 ANNUAL RETURN FULL LIST
2012-01-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0110/01/11 ANNUAL RETURN FULL LIST
2011-01-11CH01Director's details changed for Mr John Hunter Robertson on 2011-01-10
2010-02-28AR0110/01/10 ANNUAL RETURN FULL LIST
2010-02-28CH04SECRETARY'S DETAILS CHNAGED FOR RYSAFFE SECRETARIES on 2010-01-10
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-30363aReturn made up to 10/01/09; full list of members
2009-01-30190Location of debenture register
2009-01-30287Registered office changed on 30/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA
2009-01-30353LOCATION OF REGISTER OF MEMBERS
2009-01-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bSECRETARY RESIGNED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 40 MELVILLE STREET EDINBURGH EH3 7TW
2006-02-06363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-20363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-02-11363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-02-04363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-01363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2001-02-01123£ NC 10000/50000 31/01/01
2001-02-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/01
2001-02-01SRES04NC INC ALREADY ADJUSTED 31/01/01
2001-02-0188(2)RAD 31/01/01--------- £ SI 40000@1=40000 £ IC 10000/50000
2000-02-29363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-15288bSECRETARY RESIGNED
1999-07-15288aNEW SECRETARY APPOINTED
1999-03-30288bDIRECTOR RESIGNED
1999-03-04ELRESS386 DISP APP AUDS 25/02/99
1999-03-04ELRESS366A DISP HOLDING AGM 25/02/99
1999-01-14288cDIRECTOR'S PARTICULARS CHANGED
1999-01-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-14363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-21363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-01-14288cDIRECTOR'S PARTICULARS CHANGED
1997-01-14288cDIRECTOR'S PARTICULARS CHANGED
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-14363sRETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-12363sRETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS
1995-01-28363sRETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-31363sRETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to K.M. HARKINS LIMITED 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 K.M. HARKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1991-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-04-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of K.M. HARKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.M. HARKINS LIMITED
Trademarks
We have not found any records of K.M. HARKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.M. HARKINS LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as K.M. HARKINS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where K.M. HARKINS LIMITED 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 K.M. HARKINS LIMITED 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 K.M. HARKINS LIMITED 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.