Background WavePink WaveYellow Wave

HARVIESTOUN HOUSES LIMITED (SC602767)

HARVIESTOUN HOUSES LIMITED (SC602767) is an active UK company. incorporated on 17 July 2018. with registered office in Alva. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARVIESTOUN HOUSES LIMITED has been registered for 7 years. Current directors include RAMSDEN, Maha Qasim, RAMSDEN, Tristan James.

Company Number
SC602767
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Harviestoun Brewery, Alva, FK12 5DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RAMSDEN, Maha Qasim, RAMSDEN, Tristan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVIESTOUN HOUSES LIMITED

HARVIESTOUN HOUSES LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Alva. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARVIESTOUN HOUSES LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

SC602767

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DMWS 1110 LIMITED
From: 17 July 2018To: 20 November 2018
Contact
Address

Harviestoun Brewery Alva Industrial Estate Alva, FK12 5DQ,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 17 July 2018To: 20 November 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Loan Secured
Jun 19
Loan Cleared
Mar 24
Funding Round
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RAMSDEN, Maha Qasim

Active
Hazlebury Road, LondonSW6 2LX
Born March 1977
Director
Appointed 31 Oct 2025

RAMSDEN, Tristan James

Active
Hazlebury Road, LondonSW6 2LX
Born April 1971
Director
Appointed 31 Oct 2025

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 17 Jul 2018
Resigned 22 Nov 2018

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 17 Jul 2018
Resigned 22 Nov 2018

MACDONALD, Angus Donald Mackintosh

Resigned
Alva Industrial Estate, AlvaFK12 5DQ
Born April 1939
Director
Appointed 15 Nov 2018
Resigned 31 Oct 2025

ORR, David James Macconnell

Resigned
Alva Industrial Estate, AlvaFK12 5DQ
Born December 1963
Director
Appointed 15 Nov 2018
Resigned 31 Oct 2025

ORR, James Alexander Macconnell

Resigned
Alva Industrial Estate, AlvaFK12 5DQ
Born June 1939
Director
Appointed 15 Nov 2018
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Hazlebury Road, LondonSW6 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr James Alexander Macconnell Orr

Ceased
Alva Industrial Estate, AlvaFK12 5DQ
Born June 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jun 2025
Ceased 31 Oct 2025
Alva Industrial Estate, AlvaFK12 5DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2018
Ceased 26 Jun 2025
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Incorporation Company
17 July 2018
NEWINCIncorporation