Company NameHarrison External Refurbishment (Scotland) Limited
Company StatusRECEIVERSHIP
Company NumberSC229576
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Directors

Director NameMr Adrian Harrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalder View
Cotherstone
Barnard Castle
DL12 9NR
Director NameFrankie Victoria Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCarlbury Mill
Piercebridge
Darlington
County Durham
DL2 3TR
Director NameCarolan Manners
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarlbury Mill Cottage
Piercebridge
Darlington
Durham
DL2 3TR
Secretary NameCarolan Manners
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarlbury Mill Cottage
Piercebridge
Darlington
Durham
DL2 3TR
Director NameMr James David Poole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(1 month after company formation)
Appointment Duration22 years
RoleConstruction General Manager
Country of ResidenceScotland
Correspondence Address2 Craigmarloch View
Blanefield
Stirling
G63 9JH
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Next Accounts Due25 January 2004 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due8 April 2017 (overdue)

Charges

6 June 2002Delivered on: 17 June 2002
Persons entitled: Barclays Bank PLC

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

30 June 2005Notice of ceasing to act as receiver or manager (1 page)
16 January 2003Notice of receiver's report (9 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o fyfe ireland w s level 8, orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
7 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
17 June 2002Partic of mort/charge * (8 pages)
10 May 2002New director appointed (2 pages)
12 April 2002Location of register of members (1 page)
9 April 2002S-div 25/03/02 (2 pages)
9 April 2002Resolutions
  • RES13 ‐ Divide auth share cap 25/03/02
(1 page)
9 April 2002Memorandum and Articles of Association (17 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Incorporation (20 pages)