Tarbolton
Ayr
Ka5 5nq
Director Name | Paul Maurice Harrison |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Scoutts Farm Tarbolton Ayr Ka5 5nq |
Secretary Name | Dianne Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scoutts Farm Tarbolton Ayrshire KA5 5NQ Scotland |
Director Name | Dianne Harrison |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(4 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Supplying Concrete Products & |
Country of Residence | Scotland |
Correspondence Address | Scoutts Farm Tarbolton Ayrshire KA5 5NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mjharrisonsupplies.co.uk |
---|---|
Telephone | 01292 541218 |
Telephone region | Ayr |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
13k at £1 | Maurice Harrison 26.00% Ordinary |
---|---|
13k at £1 | Mrs Harrison 26.00% Ordinary |
12k at £1 | Dianne Harrison 24.00% Ordinary |
12k at £1 | Paul M. Harrison 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £604,458 |
Cash | £127,637 |
Current Liabilities | £237,589 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2022 (7 months ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 2 weeks from now) |
15 August 2003 | Delivered on: 22 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
---|---|
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
2 July 2019 | Withdrawal of a person with significant control statement on 2 July 2019 (2 pages) |
4 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Joy Harrison as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Maurice Harrison as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Joy Harrison as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Maurice Harrison as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Maurice Harrison on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Maurice Harrison on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dianne Harrison on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Maurice Harrison on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Maurice Harrison on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dianne Harrison on 13 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
5 May 2004 | Ad 31/10/03--------- £ si [email protected] (2 pages) |
5 May 2004 | Ad 31/10/03--------- £ si [email protected] (2 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (16 pages) |
31 October 2002 | Incorporation (16 pages) |