Jarvie Holdings Limited

  • Dissolved
  • Incorporated on 3 May 1995

Reg Address: 35 Campbell Drive, Bearsden, Glasgow G61 4NF

Previous Names:
Kirkdee Limited - 3 May 1995


  • Summary The company with name "Jarvie Holdings Limited" is a ltd and located in 35 Campbell Drive, Bearsden, Glasgow G61 4NF. Jarvie Holdings Limited is currently in dissolved status and it was incorporated on 3 May 1995 (29 years 4 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Jarvie Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Frazer Mccready Secretary 10 Oct 2006 - Active
2 MACDONALDS SOLICITORS Corporate Secretary 6 Oct 2006 - Resigned
10 Oct 2006
3 Katherine Elizabeth Jarvie Director 1 May 2005 - Resigned
6 Oct 2006
4 Ronald William Gray Jarvie Director 19 May 1995 British Resigned
6 Oct 2006
5 Katherine Elizabeth Jarvie Secretary 19 May 1995 - Resigned
6 Oct 2006
6 Isobel Claire Mccready Director 19 May 1995 British Active
7 JORDANS (SCOTLAND) LIMITED Corporate Director 3 May 1995 - Resigned
19 May 1995
8 OSWALDS OF EDINBURGH LIMITED Corporate Secretary 3 May 1995 - Resigned
19 May 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Jarvie Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 10 Apr 2015 Download PDF
1 Pages
2 Gazette - Notice Voluntary 19 Dec 2014 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 5 Dec 2014 Download PDF
3 Pages
4 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2014 Download PDF
4 Pages
5 Accounts - Total Exemption Small 7 Jun 2013 Download PDF
7 Pages
6 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2013 Download PDF
4 Pages
7 Mortgage - Legacy 23 Jul 2012 Download PDF
3 Pages
8 Mortgage - Legacy 23 Jul 2012 Download PDF
3 Pages
9 Mortgage - Legacy 23 Jul 2012 Download PDF
3 Pages
10 Accounts - Made Up Date 13 Jun 2012 Download PDF
6 Pages
11 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2012 Download PDF
4 Pages
12 Accounts - Made Up Date 21 Jun 2011 Download PDF
6 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2011 Download PDF
4 Pages
14 Mortgage - Legacy 4 Aug 2010 Download PDF
3 Pages
15 Accounts - Total Exemption Small 7 Jul 2010 Download PDF
9 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2010 Download PDF
4 Pages
17 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old 17 Feb 2010 Download PDF
1 Pages
19 Accounts - Total Exemption Small 23 Jun 2009 Download PDF
8 Pages
20 Annual Return - Legacy 27 May 2009 Download PDF
3 Pages
21 Accounts - Total Exemption Small 1 Jul 2008 Download PDF
9 Pages
22 Annual Return - Legacy 28 May 2008 Download PDF
3 Pages
23 Accounts - Total Exemption Small 20 Aug 2007 Download PDF
9 Pages
24 Annual Return - Legacy 22 Jun 2007 Download PDF
6 Pages
25 Officers - Legacy 11 Oct 2006 Download PDF
1 Pages
26 Officers - Legacy 11 Oct 2006 Download PDF
2 Pages
27 Officers - Legacy 11 Oct 2006 Download PDF
2 Pages
28 Officers - Legacy 11 Oct 2006 Download PDF
1 Pages
29 Officers - Legacy 11 Oct 2006 Download PDF
1 Pages
30 Accounts - Total Exemption Small 20 Jun 2006 Download PDF
9 Pages
31 Annual Return - Legacy 8 May 2006 Download PDF
7 Pages
32 Officers - Legacy 20 Jul 2005 Download PDF
2 Pages
33 Accounts - Total Exemption Small 17 Jun 2005 Download PDF
8 Pages
34 Accounts - Legacy 25 May 2005 Download PDF
1 Pages
35 Annual Return - Legacy 22 Apr 2005 Download PDF
7 Pages
36 Accounts - Total Exemption Small 27 Jan 2005 Download PDF
8 Pages
37 Annual Return - Legacy 26 Apr 2004 Download PDF
7 Pages
38 Accounts - Total Exemption Small 24 Jan 2004 Download PDF
8 Pages
39 Annual Return - Legacy 29 Jul 2003 Download PDF
7 Pages
40 Accounts - Total Exemption Small 13 Jan 2003 Download PDF
8 Pages
41 Mortgage - Legacy 12 Jul 2002 Download PDF
5 Pages
42 Capital - Legacy 2 Jul 2002 Download PDF
6 Pages
43 Resolution 2 Jul 2002 Download PDF
1 Pages
44 Annual Return - Legacy 8 May 2002 Download PDF
7 Pages
45 Accounts - Total Exemption Small 5 Feb 2002 Download PDF
8 Pages
46 Mortgage - Legacy 29 Aug 2001 Download PDF
5 Pages
47 Mortgage - Legacy 17 Aug 2001 Download PDF
5 Pages
48 Mortgage - Legacy 11 Jul 2001 Download PDF
5 Pages
49 Annual Return - Legacy 25 Jun 2001 Download PDF
7 Pages
50 Accounts - 20 Feb 2001 Download PDF
7 Pages
51 Capital - Legacy 26 Sep 2000 Download PDF
2 Pages
52 Resolution 31 Aug 2000 Download PDF
1 Pages
53 Resolution 31 Aug 2000 Download PDF
1 Pages
54 Resolution 31 Aug 2000 Download PDF
1 Pages
55 Resolution 31 Aug 2000 Download PDF
1 Pages
56 Accounts - 23 Aug 2000 Download PDF
7 Pages
57 Annual Return - Legacy 9 May 2000 Download PDF
7 Pages
58 Annual Return - Legacy 13 May 1999 Download PDF
4 Pages
59 Officers - Legacy 13 May 1999 Download PDF
1 Pages
60 Accounts - 31 Dec 1998 Download PDF
6 Pages
61 Accounts - Legacy 16 Dec 1998 Download PDF
1 Pages
62 Officers - Legacy 20 Jul 1998 Download PDF
1 Pages
63 Accounts - 13 Jul 1998 Download PDF
6 Pages
64 Annual Return - Legacy 26 May 1998 Download PDF
6 Pages
65 Accounts - 28 Jul 1997 Download PDF
8 Pages
66 Annual Return - Legacy 23 May 1997 Download PDF
4 Pages
67 Accounts - 16 Oct 1996 Download PDF
9 Pages
68 Mortgage - Legacy 19 Aug 1996 Download PDF
4 Pages
69 Annual Return - Legacy 16 May 1996 Download PDF
6 Pages
70 Officers - Legacy 28 Feb 1996 Download PDF
1 Pages
71 Accounts - Legacy 20 Dec 1995 Download PDF
72 Mortgage - Legacy 23 Oct 1995 Download PDF
73 Capital - Legacy 21 Aug 1995 Download PDF
2 Pages
74 Address - Legacy 21 Jul 1995 Download PDF
75 Incorporation - Memorandum Articles 2 Jun 1995 Download PDF
8 Pages
76 Change Of Name - Certificate Company 30 May 1995 Download PDF
2 Pages
77 Officers - Legacy 30 May 1995 Download PDF
2 Pages
78 Officers - Legacy 30 May 1995 Download PDF
2 Pages
79 Officers - Legacy 30 May 1995 Download PDF
2 Pages
80 Address - Legacy 30 May 1995 Download PDF
81 Resolution 24 May 1995 Download PDF
4 Pages
82 Capital - Legacy 24 May 1995 Download PDF
1 Pages
83 Resolution 24 May 1995 Download PDF
84 Resolution 24 May 1995 Download PDF
1 Pages
85 Incorporation - Company 3 May 1995 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Yogi Limited
Mutual People: Isobel Claire Mccready
dissolved