Harkess Demolition Ltd

General information

Name:

Harkess Demolition Limited

Office Address:

3rd Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC083058

Incorporation date: 1983-05-11

Dissolution date: 2023-04-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • enquiries@cepdemolition.co.uk
  • jackiesim@cepdemolition.co.uk
  • johnharkess@cepdemolition.co.uk
  • lesreilly@cepdemolition.co.uk

Websites

cepdemolitions.co.uk
www.cepdemolitions.co.uk

Description

Data updated on:

Situated at 3rd Floor Turnberry House, Glasgow G2 2LB Harkess Demolition Ltd was a Private Limited Company with SC083058 registration number. This company had been established fourty one years ago before was dissolved on April 10, 2023. Founded as C.e.p. Demolitions, this business used the business name up till June 15, 2022, when it was replaced by Harkess Demolition Ltd.

Regarding to this limited company, a number of director's tasks had been done by John H. and Albert H.. As for these two individuals, Albert H. had administered the limited company for the longest period of time, having become a part of the Management Board on December 19, 1992.

Albert H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Harkess Demolition Ltd 2022-06-15
  • C.e.p. Demolitions Limited 1983-05-11

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 06 April 1998

Latest update: 20 December 2023

Albert H.

Role: Director

Appointed: 19 December 1992

Latest update: 20 December 2023

People with significant control

Albert H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 June 2020
Confirmation statement next due date 12 July 2023
Confirmation statement last made up date 28 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company Vehicle Operator Data

142a Clydeholm Road

City

Glasgow

Postal code

G14 0QQ

No. of Vehicles

4

Jobs and Vacancies at Harkess Demolition Limited

Demolition Supervisor in Glasgow, posted on Tuesday 6th March 2018
Region / City Scotland, Glasgow
Industry Construction of infrastructure and industrial environments
Salary £10.00 per hour
Experience at least two years
Job type full time
Career level experienced (non-managerial)
 
Driver/Labourer in Glasgow, posted on Wednesday 31st January 2018
Region / City Scotland, Glasgow
Industry Construction of infrastructure and industrial areas
Salary £10.00 per hour
Experience at least one year
Work hours Annual hours
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020 (AA)
filed on: 15th, June 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Yard E, Barclay Curle Complex 739 South Street Whiteinch

Post code:

G14 OBX

City / Town:

Glasgow

HQ address,
2013

Address:

Yard E, Barclay Curle Complex 739 South Street Whiteinch

Post code:

G14 OBX

City / Town:

Glasgow

HQ address,
2014

Address:

Yard E, Barclay Curle Complex 739 South Street Whiteinch

Post code:

G14 OBX

City / Town:

Glasgow

HQ address,
2015

Address:

142a Clydeholm Road

Post code:

G14 OQQ

City / Town:

Glasgow

HQ address,
2016

Address:

142a Clydeholm Road

Post code:

G14 OQQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
39
Company Age

Twitter feed by @cepdemolitions

cepdemolitions has over 7 tweets, 73 followers and follows 156 accounts.

Closest Companies - by postcode