Company NameP. & S. Harrison Limited
Company StatusActive
Company NumberSC020268
CategoryPrivate Limited Company
Incorporation Date21 March 1938(86 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Harrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1988(50 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Laura Harrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1988(50 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMrs Laura Harrison
NationalityBritish
StatusCurrent
Appointed29 November 1988(50 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Tracy Jane Butler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(77 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Natalie Chinn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(77 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Richard Harrison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(77 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Contact

Websitewww.llharrison.com

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,800,435
Cash£546,235
Current Liabilities£119,453

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

15 November 2002Delivered 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 1993Delivered 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 1989Delivered 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 1981Delivered 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

Filing History

5 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Termination of appointment of Richard Harrison as a director on 10 March 2021 (1 page)
6 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Satisfaction of charge 5 in full (4 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Satisfaction of charge 2 in full (4 pages)
26 July 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 1,000
(3 pages)
25 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 1,000
(3 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 512
(5 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 512
(5 pages)
9 December 2015Director's details changed for Laura Harrison on 29 December 2014 (2 pages)
9 December 2015Director's details changed for Derek Harrison on 29 December 2014 (2 pages)
9 December 2015Secretary's details changed for Laura Harrison on 29 December 2014 (1 page)
9 December 2015Director's details changed for Laura Harrison on 29 December 2014 (2 pages)
9 December 2015Secretary's details changed for Laura Harrison on 29 December 2014 (1 page)
9 December 2015Director's details changed for Derek Harrison on 29 December 2014 (2 pages)
1 December 2015Appointment of Mrs Tracy Jane Butler as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mrs Tracy Jane Butler as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Richard Harrison as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mrs Natalie Chinn as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Richard Harrison as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mrs Natalie Chinn as a director on 30 November 2015 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 512
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 512
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Section 519 (1 page)
29 July 2014Section 519 (1 page)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 512
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 512
(5 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Laura Harrison on 28 December 2009 (2 pages)
4 February 2010Director's details changed for Derek Harrison on 28 December 2009 (2 pages)
4 February 2010Director's details changed for Laura Harrison on 28 December 2009 (2 pages)
4 February 2010Director's details changed for Derek Harrison on 28 December 2009 (2 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Registered office changed on 23/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
23 January 2009Registered office changed on 23/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
19 January 2008Return made up to 28/12/07; no change of members (7 pages)
19 January 2008Return made up to 28/12/07; no change of members (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 January 2007Return made up to 28/12/06; full list of members (7 pages)
9 January 2007Return made up to 28/12/06; full list of members (7 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 28/12/05; full list of members (7 pages)
10 January 2006Return made up to 28/12/05; full list of members (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 28/12/04; full list of members (5 pages)
5 January 2005Return made up to 28/12/04; full list of members (5 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 28/12/02; full list of members (7 pages)
18 March 2003Return made up to 28/12/02; full list of members (7 pages)
22 November 2002Partic of mort/charge * (5 pages)
22 November 2002Partic of mort/charge * (5 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 December 2001Return made up to 28/12/01; full list of members (6 pages)
21 December 2001Return made up to 28/12/01; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 31 quarry street hamilton ML3 7AW (1 page)
28 August 2001Registered office changed on 28/08/01 from: 31 quarry street hamilton ML3 7AW (1 page)
11 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 1999Return made up to 28/12/99; full list of members (6 pages)
20 December 1999Return made up to 28/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1998Return made up to 28/12/98; full list of members (6 pages)
15 December 1998Return made up to 28/12/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1997Particulars of property mortgage/charge (5 pages)
21 January 1997Particulars of property mortgage/charge (5 pages)
19 December 1996Return made up to 28/12/96; full list of members (6 pages)
19 December 1996Return made up to 28/12/96; full list of members (6 pages)
13 December 1996Ad 30/11/96--------- £ si 52@1=52 £ ic 460/512 (2 pages)
13 December 1996Ad 30/11/96--------- £ si 52@1=52 £ ic 460/512 (2 pages)
9 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1996Nc inc already adjusted 29/08/96 (1 page)
9 September 1996Nc inc already adjusted 29/08/96 (1 page)
5 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1995Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1995Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)