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

KINHARVIE

49 DOWANHILL STREET, GLASGOW, G11 5HB,
Company Registration Number
SC129898
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kinharvie
KINHARVIE was founded on 1991-02-11 and has its registered office in . The organisation's status is listed as "Active". Kinharvie is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
KINHARVIE
 
Legal Registered Office
49 DOWANHILL STREET
GLASGOW
G11 5HB
Other companies in G11
 
Filing Information
Company Number SC129898
Company ID Number SC129898
Date formed 1991-02-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:38:45
Primary Source:Companies House
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 KINHARVIE

Current Directors
Officer Role Date Appointed
JOSEPH FRIEL
Company Secretary 1991-02-11
CHARLES GAY
Director 1997-01-10
ALEXANDER RONALD MCEWAN
Director 1991-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL NEYLON
Director 1994-02-19 1997-01-10
CHRISTOPHER MANNIG
Director 1991-08-13 1994-01-15
BRENDAN GEARY
Director 1992-06-05 1993-08-04
EDWARD VINCENT DORRIAN
Director 1991-02-11 1991-08-13
DONALD ANTHONY MACNEIL
Director 1991-02-11 1991-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH FRIEL KINHARVIE TRADING LIMITED Company Secretary 1991-02-11 CURRENT 1991-02-11 Active - Proposal to Strike off
CHARLES GAY KINHARVIE TRADING LIMITED Director 1997-01-10 CURRENT 1991-02-11 Active - Proposal to Strike off
ALEXANDER RONALD MCEWAN KINHARVIE TRADING LIMITED Director 1991-02-11 CURRENT 1991-02-11 Active - Proposal to Strike off

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
2024-01-24CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07AP01DIRECTOR APPOINTED MRS MAUREEN MCCAFFREY
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GAY
2021-07-01AP01DIRECTOR APPOINTED BROTHER NICHOLAS SMITH
2021-07-01PSC07CESSATION OF CHARLES GAY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16TM02Termination of appointment of Joseph Friel on 2020-04-05
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-22CH01Director's details changed for Br Charles Gay on 2018-11-20
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BR CHARLES GAY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RONALD MCEWAN / 19/01/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03363aANNUAL RETURN MADE UP TO 31/12/08
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aANNUAL RETURN MADE UP TO 31/12/07
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aANNUAL RETURN MADE UP TO 31/12/06
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sANNUAL RETURN MADE UP TO 31/12/05
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sANNUAL RETURN MADE UP TO 31/12/04
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sANNUAL RETURN MADE UP TO 31/12/03
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sANNUAL RETURN MADE UP TO 31/12/02
2002-05-25287REGISTERED OFFICE CHANGED ON 25/05/02 FROM: 5 GLASGOW ROAD UDDINGSTON SOUTH LANARKSHIRE G71 7AR
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-11363sANNUAL RETURN MADE UP TO 31/12/01
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-27288cSECRETARY'S PARTICULARS CHANGED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: THE CROSS UDDINGSTON G71 7ES
2001-01-22363sANNUAL RETURN MADE UP TO 31/12/00
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sANNUAL RETURN MADE UP TO 31/12/99
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sANNUAL RETURN MADE UP TO 31/12/98
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23363sANNUAL RETURN MADE UP TO 31/12/97
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07288aNEW DIRECTOR APPOINTED
1997-07-07288bDIRECTOR RESIGNED
1997-01-10363sANNUAL RETURN MADE UP TO 31/12/96
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-29363sANNUAL RETURN MADE UP TO 31/12/95
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-07363sANNUAL RETURN MADE UP TO 31/12/94
1994-08-09AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-11363sANNUAL RETURN MADE UP TO 31/12/93
1993-11-29ELRESS252 DISP LAYING ACC 18/10/93
1993-11-29ELRESS386 DISP APP AUDS 18/10/93
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-11288DIRECTOR RESIGNED
1993-01-07363sANNUAL RETURN MADE UP TO 31/12/92
1992-09-18288NEW DIRECTOR APPOINTED
1992-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91
1992-04-01363sANNUAL RETURN MADE UP TO 11/02/92
1992-04-01225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINHARVIE 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 KINHARVIE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINHARVIE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of KINHARVIE registering or being granted any patents
Domain Names
We do not have the domain name information for KINHARVIE
Trademarks
We have not found any records of KINHARVIE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINHARVIE. 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 (85590 - Other education n.e.c.) as KINHARVIE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where KINHARVIE 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 KINHARVIE 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 KINHARVIE 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.