Glasgow
G41 1HJ
Scotland
Director Name | Mrs Laura Harrison |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1988(50 years, 8 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mrs Laura Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1988(50 years, 8 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Tracy Jane Butler |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Natalie Chinn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Richard Harrison |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(77 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Website | www.llharrison.com |
---|
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,800,435 |
Cash | £546,235 |
Current Liabilities | £119,453 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
15 November 2002 | Delivered on: 22 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 fenwick road, giffnock. Outstanding |
---|---|
12 October 1993 | Delivered on: 21 January 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due, or to become due. Particulars: 26 quarry street,hamilton. Outstanding |
5 June 1989 | Delivered on: 21 June 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops 63/65 and 73/75 quarry street, hamilton. Outstanding |
7 December 1981 | Delivered on: 23 December 1981 Satisfied on: 12 August 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
6 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Termination of appointment of Richard Harrison as a director on 10 March 2021 (1 page) |
6 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Satisfaction of charge 5 in full (4 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Satisfaction of charge 2 in full (4 pages) |
26 July 2017 | Satisfaction of charge 2 in full (4 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 December 2015 | Director's details changed for Laura Harrison on 29 December 2014 (2 pages) |
9 December 2015 | Director's details changed for Derek Harrison on 29 December 2014 (2 pages) |
9 December 2015 | Secretary's details changed for Laura Harrison on 29 December 2014 (1 page) |
9 December 2015 | Director's details changed for Laura Harrison on 29 December 2014 (2 pages) |
9 December 2015 | Secretary's details changed for Laura Harrison on 29 December 2014 (1 page) |
9 December 2015 | Director's details changed for Derek Harrison on 29 December 2014 (2 pages) |
1 December 2015 | Appointment of Mrs Tracy Jane Butler as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Tracy Jane Butler as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Richard Harrison as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Natalie Chinn as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Richard Harrison as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Natalie Chinn as a director on 30 November 2015 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Section 519 (1 page) |
29 July 2014 | Section 519 (1 page) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
2 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Laura Harrison on 28 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Derek Harrison on 28 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Laura Harrison on 28 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Derek Harrison on 28 December 2009 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
23 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
19 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
18 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 November 2002 | Partic of mort/charge * (5 pages) |
22 November 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 31 quarry street hamilton ML3 7AW (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 31 quarry street hamilton ML3 7AW (1 page) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 1999 | Return made up to 28/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 28/12/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1997 | Particulars of property mortgage/charge (5 pages) |
21 January 1997 | Particulars of property mortgage/charge (5 pages) |
19 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
13 December 1996 | Ad 30/11/96--------- £ si 52@1=52 £ ic 460/512 (2 pages) |
13 December 1996 | Ad 30/11/96--------- £ si 52@1=52 £ ic 460/512 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Nc inc already adjusted 29/08/96 (1 page) |
9 September 1996 | Nc inc already adjusted 29/08/96 (1 page) |
5 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 December 1995 | Return made up to 28/12/95; full list of members
|
18 December 1995 | Return made up to 28/12/95; full list of members
|
17 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |