Company NameHarrison & Reeve Limited
DirectorSimon Henry Dyer Cowie
Company StatusActive
Company NumberSC015667
CategoryPrivate Limited Company
Incorporation Date12 August 1929(94 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(89 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed21 January 2005(75 years, 6 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameCynthia Violet May Cowie
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1989(59 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 22 October 2008)
RoleCompany Director
Correspondence AddressSylhet 25 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMrs Isolde Maria Wallace
NationalityBritish
StatusResigned
Appointed12 February 1989(59 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 February 1990)
RoleCompany Director
Correspondence AddressWedderhill House
Blairs
Aberdeen
Aberdeenshire
AB1 5YX
Scotland
Director NameIan Dyer Cowie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1989(59 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 03 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Merkland Road East
Aberdeen
AB24 5DT
Scotland
Director NameHiezel Crowie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(85 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed12 February 1989(59 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2004)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameInfinity Partnership Limited (Corporation)
StatusResigned
Appointed01 December 2004(75 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2005)
Correspondence Address29 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2015(85 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2015)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Contact

Telephone01224 646969
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75k at £1Knowles Food Services LTD
100.00%
Ordinary
1 at £1Ian Dyer Cowie
0.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

26 May 1982Delivered on: 7 June 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground being part of the lands of spital, aberdeen.
Outstanding
9 October 1975Delivered on: 20 October 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: G r s aberdeen standard security
Secured details: All sums due or to become due.
Particulars: Ground in ugie st. & hay crescent peterhead.
Outstanding

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
20 October 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
9 January 2021Confirmation statement made on 9 January 2021 with updates (3 pages)
17 April 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
17 April 2020Termination of appointment of Hiezel Crowie as a director on 4 January 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
7 May 2019Appointment of Mr Simon Henry Dyer Cowie as a director on 3 May 2019 (2 pages)
7 May 2019Registered office address changed from 17 Merkland Road East Aberdeen AB24 5DT to 5 Carden Place Aberdeen AB10 1UT on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Ian Dyer Cowie as a director on 3 May 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
11 January 2016Director's details changed for Ian Dyer Cowie on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Hiezel Crowie on 1 January 2016 (2 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75,000
(4 pages)
2 June 2015Annual return made up to 9 January 2006 with a full list of shareholders (6 pages)
2 June 2015Annual return made up to 9 January 2006 with a full list of shareholders (6 pages)
2 June 2015Annual return made up to 9 January 2008 with a full list of shareholders (6 pages)
2 June 2015Annual return made up to 9 January 2007 with a full list of shareholders (6 pages)
2 June 2015Annual return made up to 9 January 2008 with a full list of shareholders (6 pages)
2 June 2015Annual return made up to 9 January 2009 with a full list of shareholders (6 pages)
2 June 2015Annual return made up to 9 January 2009 with a full list of shareholders (6 pages)
2 June 2015Annual return made up to 9 January 2007 with a full list of shareholders (6 pages)
24 April 2015Secretary's details changed for Infinity Secretaries Limited on 2 January 2015 (1 page)
23 April 2015Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
23 April 2015Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
(14 pages)
21 April 2015Total exemption full accounts made up to 28 February 2015 (4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2009 (4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2006 (4 pages)
21 April 2015Total exemption full accounts made up to 28 February 2010 (4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2007 (4 pages)
21 April 2015Total exemption full accounts made up to 28 February 2014 (4 pages)
21 April 2015Total exemption full accounts made up to 28 February 2013 (4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2005 (4 pages)
21 April 2015Total exemption full accounts made up to 28 February 2011 (4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2008 (4 pages)
21 April 2015Total exemption full accounts made up to 28 February 2012 (4 pages)
20 April 2015Termination of appointment of Infinity Secretaries Limited as a secretary on 27 March 2015 (2 pages)
20 April 2015Termination of appointment of Cynthia Violet May Cowie as a director on 22 October 2008 (2 pages)
17 April 2015Appointment of Infinity Secretaries Limited as a secretary on 27 March 2015 (3 pages)
17 April 2015Appointment of Hiezel Crowie as a director on 27 March 2015 (3 pages)
27 March 2015Order of court - restore and wind up (1 page)
24 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
19 January 2005Application for striking-off (1 page)
10 January 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
9 February 2004Return made up to 09/01/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
24 February 2003Return made up to 09/01/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
19 February 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
15 February 2001Return made up to 09/01/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
10 February 2000Return made up to 09/01/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
26 January 1999Return made up to 09/01/99; full list of members (6 pages)
24 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
13 January 1998Return made up to 09/01/98; no change of members (4 pages)
24 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
19 January 1996Return made up to 18/01/96; full list of members (6 pages)
21 December 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)