DAVID HARRISON LIMITED

Room 2 6 Elm Court Room 2 6 Elm Court, Peebles, EH45 9BU, Scotland
StatusACTIVE
Company No.SC031753
CategoryPrivate Limited Company
Incorporated18 Sep 1956
Age67 years, 7 months, 27 days
JurisdictionScotland

SUMMARY

DAVID HARRISON LIMITED is an active private limited company with number SC031753. It was incorporated 67 years, 7 months, 27 days ago, on 18 September 1956. The company address is Room 2 6 Elm Court Room 2 6 Elm Court, Peebles, EH45 9BU, Scotland.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-05

Psc name: Mr Robert Brock Harrison

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Brock Harrison

Change date: 2023-12-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-05

Psc name: Mr Robert Brock Harrison

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-05

Officer name: Mrs Catherine Margaret Thomson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-05

Psc name: Cherith Mary Walter

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-12

Psc name: Adeline Butler

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-28

Officer name: Mrs Cherith Mary Walter

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-05

Psc name: Shelley-Ann Graham

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-05

Officer name: Mrs Adeline Butler

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-28

Officer name: Mrs Shelley-Ann Graham

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-28

Officer name: Mrs Cherith Mary Walter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Harrison

Termination date: 2023-10-05

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Original description: 02/02/22 Statement of Capital gbp 17100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Brock Harrison

Change date: 2021-02-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-02

Psc name: Mr Robert Brock Harrison

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Ann Harrison

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Margaret Thomson

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Robert Brock Harrison

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Brock Harrison

Change date: 2021-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Mrs Adeline Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-21

Officer name: Elizabeth Ann Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Brock Harrison

Change date: 2020-02-02

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-02

Officer name: Mrs Catherine Margaret Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 51

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: David John Macfarlane

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU

Change date: 2018-01-04

Old address: Harrisons Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr David John Macfarlane

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Robert Brock Harrison

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Ann Harrison

Change date: 2015-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-02

Officer name: Mrs Elizabeth Ann Harrison

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Old address: Crossburn Garage 85/89 Edinburgh Rd Peebles EH45 8ED

New address: Harrisons Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED

Change date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 05 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 47

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 52

Documents

View document PDF

Legacy

Date: 03 Apr 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 45

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Margaret Thomson

Change date: 2010-12-08

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Margaret Thomson

Change date: 2010-12-06

Documents

View document PDF

Legacy

Date: 15 Apr 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 57

Documents

View document PDF

Legacy

Date: 15 Apr 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 56

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 56

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 57

Documents

View document PDF

Legacy

Date: 27 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Legacy

Date: 27 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 55

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 17 Jan 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 17 Jan 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 18 Mar 2005

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 18 Mar 2005

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF


Some Companies

DREYFUSS & CO. LIMITED

8TH FLOOR ELM YARD 8TH FLOOR ELM YARD,LONDON,WC1X 0BJ

Number:01226212
Status:ACTIVE
Category:Private Limited Company

K&O ENTERPRISES LIMITED

15 SKEFFINGTON ROAD,PRESTON,PR1 5UP

Number:10807827
Status:ACTIVE
Category:Private Limited Company

MCILRAVEY ELECTRICAL (DUNDEE) LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC428177
Status:ACTIVE
Category:Private Limited Company

NATIONS GARAGE LIMITED

207-209 BRADFORD ROAD,BIRMINGHAM,B36 9AG

Number:05251406
Status:ACTIVE
Category:Private Limited Company

SHOP2SHOPS LTD

164 MOLLISON WAY,EDGWARE,HA8 5QZ

Number:07278002
Status:ACTIVE
Category:Private Limited Company
Number:02403550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source