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

HARMENY SERVICES LIMITED

HARMENY SCHOOL, MANSFIELD ROAD, BALERNO, MIDLOTHIAN, EH14 7JY,
Company Registration Number
SC187099
Private Limited Company
Active

Company Overview

About Harmeny Services Ltd
HARMENY SERVICES LIMITED was founded on 1998-06-25 and has its registered office in Balerno. The organisation's status is listed as "Active". Harmeny Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARMENY SERVICES LIMITED
 
Legal Registered Office
HARMENY SCHOOL
MANSFIELD ROAD
BALERNO
MIDLOTHIAN
EH14 7JY
Other companies in EH14
 
Filing Information
Company Number SC187099
Company ID Number SC187099
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:42:21
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 HARMENY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICKY KAY FINDLAY
Company Secretary 2018-03-26
MARGERY MCLENNAN BROWNING
Director 2012-08-28
GRAEME DAVIES DALZIEL
Director 2013-08-27
WILLIAM DAVID KEIL
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2017-05-05 2018-03-26
ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES
Company Secretary 2005-02-07 2017-05-05
ALISON MAY DAVIES
Director 1998-11-05 2015-01-26
ROBERT KERR COWAN
Director 1998-11-05 2013-10-29
SCOTT ALEXANDER RAE
Director 2000-08-15 2013-08-27
IVAN JAMES MIDDLETON
Director 2000-08-15 2007-09-06
GAVIN BARRAS REED
Director 1998-11-05 2005-12-05
ROSEMARY FITCH
Company Secretary 1998-11-05 2005-02-07
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-11-05
MORTON FRASER
Director 1998-06-25 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGERY MCLENNAN BROWNING HARMENY EDUCATION TRUST LIMITED Director 2007-03-30 CURRENT 1995-12-06 Active
GRAEME DAVIES DALZIEL HARMENY EDUCATION TRUST LIMITED Director 2013-04-16 CURRENT 1995-12-06 Active
WILLIAM DAVID KEIL HARMENY EDUCATION TRUST LIMITED Director 2015-03-30 CURRENT 1995-12-06 Active
WILLIAM DAVID KEIL EVEN-KEIL LIMITED Director 2015-02-26 CURRENT 2015-02-26 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
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-22DIRECTOR APPOINTED DR JOHN DIXON HALLIDAY
2023-07-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET COCKBURN
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-02-09DIRECTOR APPOINTED MRS GILLIAN MARGARET COCKBURN
2022-02-09AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET COCKBURN
2022-01-13DIRECTOR APPOINTED MRS JENNIFER MARY SCOTT
2022-01-13AP01DIRECTOR APPOINTED MRS JENNIFER MARY SCOTT
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIES DALZIEL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGERY MCLENNAN BROWNING
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-27AP03Appointment of Nicky Kay Findlay as company secretary on 2018-03-26
2018-03-27TM02Termination of appointment of Morton Fraser Secretaries Limited on 2018-03-26
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-27PSC02Notification of Harmeny Education Trust Limited as a person with significant control on 2017-06-25
2017-05-08AP04Appointment of Morton Fraser Secretaries Limited as company secretary on 2017-05-05
2017-05-08TM02Termination of appointment of Isabelle Francoise Simone Andrea Guillot D'hauterives on 2017-05-05
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-28AP01DIRECTOR APPOINTED MR WILLIAM DAVID KEIL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MAY DAVIES
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0125/06/14 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Ms Alison May Davies on 2013-10-29
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COWAN
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-29AP01DIRECTOR APPOINTED MR GRAEME DAVIES DALZIEL
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RAE
2013-07-04AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-29AP01DIRECTOR APPOINTED MRS MARGERY MCLENNAN BROWNING
2012-06-26AR0125/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER RAE / 05/09/2011
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-28AR0125/06/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-07AR0125/06/10 FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE FRANCOISE SIMONE ANDREA GUILLOT D'HAUTERIVES / 01/12/2009
2009-09-02AA31/03/09 TOTAL EXEMPTION FULL
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON DAVIES / 27/11/2008
2008-09-01AA31/03/08 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-12-08288bDIRECTOR RESIGNED
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-08288cSECRETARY'S PARTICULARS CHANGED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-09288bSECRETARY RESIGNED
2004-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/02
2002-06-26363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13288cDIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-10-19288cDIRECTOR'S PARTICULARS CHANGED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-05363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-04-26225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1998-12-22CERTNMCOMPANY NAME CHANGED HARMENY NEWBUILD LIMITED CERTIFICATE ISSUED ON 23/12/98
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288bDIRECTOR RESIGNED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23287REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 19 YORK PLACE EDINBURGH EH1 3EP
1998-11-23288bSECRETARY RESIGNED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HARMENY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARMENY SERVICES LIMITED
Trademarks
We have not found any records of HARMENY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARMENY SERVICES 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 (99999 - Dormant Company) as HARMENY SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HARMENY SERVICES 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 HARMENY SERVICES 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 HARMENY SERVICES 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.
    Other companies at postcode EH14 7JY