Company NamePaul Harris Art Selections Limited
DirectorPaul Harris
Company StatusActive
Company NumberSC064145
CategoryPrivate Limited Company
Incorporation Date23 February 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NamePaul Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1989(10 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleArt Dealer
Country of ResidenceScotland
Correspondence AddressCamerons Midton Road
Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Director NameAnnie Harris
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 January 1996)
RoleRetired
Correspondence Address116 Dundrennan Road
Glasgow
Lanarkshire
G42 9SH
Scotland
Secretary NamePaul Harris
NationalityBritish
StatusResigned
Appointed06 February 1989(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamerons Midton Road
Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Secretary NameMr Thomas Joseph Higgins
NationalityBritish
StatusResigned
Appointed08 July 1996(18 years, 4 months after company formation)
Appointment Duration24 years, 12 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address380 Kilmarnock Road
Glasgow
G43 2DH
Scotland

Location

Registered Address110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Paul Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£2,118,523
Cash£42,542
Current Liabilities£81,616

Accounts

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

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

8 November 1979Delivered on: 13 November 1979
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.
Outstanding

Filing History

13 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 September 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
2 September 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
2 September 2021Termination of appointment of Thomas Joseph Higgins as a secretary on 1 July 2021 (1 page)
26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
12 August 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Paul Harris on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Paul Harris on 14 May 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 September 2010Director's details changed for Paul Harris on 30 June 2010 (2 pages)
28 September 2010Director's details changed for Paul Harris on 30 June 2010 (2 pages)
28 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Return made up to 08/07/09; full list of members (3 pages)
25 September 2009Registered office changed on 25/09/2009 from unit 3/4 110A maxwell avenue bearsden glasgow G61 1HU (1 page)
25 September 2009Location of register of members (1 page)
25 September 2009Location of debenture register (1 page)
25 September 2009Registered office changed on 25/09/2009 from unit 3/4 110A maxwell avenue bearsden glasgow G61 1HU (1 page)
25 September 2009Location of debenture register (1 page)
25 September 2009Return made up to 08/07/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 December 2008Return made up to 08/07/08; full list of members (3 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Registered office changed on 04/12/2008 from unit 7, 110A maxwell avenue bearsden glasgow G61 1HU (1 page)
4 December 2008Registered office changed on 04/12/2008 from unit 7, 110A maxwell avenue bearsden glasgow G61 1HU (1 page)
4 December 2008Return made up to 08/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 November 2007Return made up to 08/07/07; no change of members (6 pages)
27 November 2007Return made up to 08/07/07; no change of members (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 November 2006Return made up to 08/07/06; full list of members (6 pages)
27 November 2006Return made up to 08/07/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 September 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
9 September 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
26 August 2005Return made up to 08/07/05; full list of members (6 pages)
26 August 2005Return made up to 08/07/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 September 2004Delivery ext'd 3 mth 29/02/04 (2 pages)
1 September 2004Delivery ext'd 3 mth 29/02/04 (2 pages)
19 August 2004Return made up to 08/07/04; full list of members (6 pages)
19 August 2004Return made up to 08/07/04; full list of members (6 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (5 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (5 pages)
5 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
5 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
21 August 2003Return made up to 08/07/03; full list of members (6 pages)
21 August 2003Return made up to 08/07/03; full list of members (6 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
28 August 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(6 pages)
28 August 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(6 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 July 2001Return made up to 08/07/01; full list of members (6 pages)
30 July 2001Return made up to 08/07/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
9 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
29 August 2000Return made up to 08/07/00; full list of members (6 pages)
29 August 2000Return made up to 08/07/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
21 September 1999Return made up to 08/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
21 September 1999Return made up to 08/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 August 1998Return made up to 08/07/98; full list of members (6 pages)
17 August 1998Return made up to 08/07/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
4 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Return made up to 08/07/97; full list of members (6 pages)
28 July 1997Return made up to 08/07/97; full list of members (6 pages)
28 July 1997Secretary resigned (1 page)
30 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
11 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996Full accounts made up to 28 February 1995 (8 pages)
5 January 1996Full accounts made up to 28 February 1995 (8 pages)
10 July 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)