Company NameM.J. Harrison Supplies Limited
Company StatusActive
Company NumberSC238975
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMaurice Harrison
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressScoutts Farm
Tarbolton
Ayr
Ka5 5nq
Director NamePaul Maurice Harrison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressScoutts Farm
Tarbolton
Ayr
Ka5 5nq
Secretary NameDianne Harrison
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScoutts Farm
Tarbolton
Ayrshire
KA5 5NQ
Scotland
Director NameDianne Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(4 years after company formation)
Appointment Duration17 years, 6 months
RoleSupplying Concrete Products &
Country of ResidenceScotland
Correspondence AddressScoutts Farm
Tarbolton
Ayrshire
KA5 5NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemjharrisonsupplies.co.uk
Telephone01292 541218
Telephone regionAyr

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13k at £1Maurice Harrison
26.00%
Ordinary
13k at £1Mrs Harrison
26.00%
Ordinary
12k at £1Dianne Harrison
24.00%
Ordinary
12k at £1Paul M. Harrison
24.00%
Ordinary

Financials

Year2014
Net Worth£604,458
Cash£127,637
Current Liabilities£237,589

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

15 August 2003Delivered 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

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
15 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
2 July 2019Withdrawal of a person with significant control statement on 2 July 2019 (2 pages)
4 June 2019Registered 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 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
31 October 2017Notification of Maurice Harrison as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Joy Harrison as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Notification of Maurice Harrison as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Joy Harrison as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
(6 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(6 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(6 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 November 2009Director's details changed for Dianne Harrison on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Paul Maurice Harrison on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Maurice Harrison on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Maurice Harrison on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Dianne Harrison on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Maurice Harrison on 13 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
20 December 2007Return made up to 31/10/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Return made up to 31/10/06; full list of members (3 pages)
13 December 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Return made up to 31/10/05; full list of members (3 pages)
7 November 2005Return made up to 31/10/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 November 2004Return made up to 31/10/04; full list of members (8 pages)
23 November 2004Return made up to 31/10/04; full list of members (8 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
11 August 2004Registered office changed on 11/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
5 May 2004Ad 31/10/03--------- £ si 49998@1 (2 pages)
5 May 2004Ad 31/10/03--------- £ si 49998@1 (2 pages)
20 November 2003Return made up to 31/10/03; full list of members (7 pages)
20 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 August 2003Partic of mort/charge * (6 pages)
22 August 2003Partic of mort/charge * (6 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)