Company NameHarry's Department Store Limited
Company StatusActive
Company NumberSC242309
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMary Jamieson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleRetailer
Correspondence AddressThe Esplanade Lerwick
Shetland
ZE1 0LL
Scotland
Secretary NameMary Jamieson
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleRetailer
Correspondence AddressThe Esplanade Lerwick
Shetland
ZE1 0LL
Scotland
Director NameCaroline Carroll
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Esplanade Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMr Harry Stewart Jamieson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Esplanade Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMr Henry Arthur Noble Jamieson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBurgalee
15 Westerloch Drive
Lerwick
Shetland
ZE1 0GD
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.harrysdepartmentstore.co.uk/
Telephone01595 693097
Telephone regionLerwick, Shetland Islands

Location

Registered AddressThe Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Executors Of Estate Of Henry Arthur Noble Jamieson
50.00%
Ordinary A
5k at £1Mary Jamieson
50.00%
Ordinary A

Financials

Year2014
Net Worth£670,884
Cash£188
Current Liabilities£533,038

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

21 April 2008Delivered on: 6 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor, west side pine, esplanade, lerwick, shetland.
Outstanding
28 June 2004Delivered on: 13 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as harry's department store, esplanade, lerwick including 124A commercial street, lerwick.
Outstanding
26 February 2004Delivered on: 3 March 2004
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

22 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
8 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
21 March 2019Notification of Caroline Carroll as a person with significant control on 27 February 2019 (2 pages)
21 March 2019Change of details for Mrs Mary Jamieson as a person with significant control on 27 February 2019 (2 pages)
21 March 2019Notification of Harry Stewart Jamieson as a person with significant control on 27 February 2019 (2 pages)
21 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
17 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(6 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(6 pages)
14 January 2016Secretary's details changed for Mary Jamieson on 14 January 2016 (1 page)
14 January 2016Director's details changed for Mary Jamieson on 14 January 2016 (2 pages)
14 January 2016Secretary's details changed for Mary Jamieson on 14 January 2016 (1 page)
14 January 2016Director's details changed for Mary Jamieson on 14 January 2016 (2 pages)
13 January 2016Appointment of Mr Harry Stewart Jamieson as a director on 2 December 2015 (2 pages)
13 January 2016Appointment of Mr Harry Stewart Jamieson as a director on 2 December 2015 (2 pages)
13 January 2016Appointment of Caroline Carroll as a director on 2 December 2015 (2 pages)
13 January 2016Appointment of Caroline Carroll as a director on 2 December 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 July 2015Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
6 July 2015Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
6 July 2015Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (15 pages)
15 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (15 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 February 2009Return made up to 15/01/09; full list of members (4 pages)
27 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Return made up to 15/01/08; full list of members (4 pages)
7 March 2008Return made up to 15/01/08; full list of members (4 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 January 2007Return made up to 15/01/07; full list of members (7 pages)
17 January 2007Return made up to 15/01/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 January 2006Return made up to 15/01/06; full list of members (7 pages)
9 January 2006Return made up to 15/01/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 January 2005Return made up to 15/01/05; full list of members (7 pages)
23 January 2005Return made up to 15/01/05; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 28 February 2004 (7 pages)
16 September 2004Accounts for a small company made up to 28 February 2004 (7 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
3 March 2004Partic of mort/charge * (6 pages)
3 March 2004Partic of mort/charge * (6 pages)
18 February 2004Return made up to 15/01/04; full list of members (7 pages)
18 February 2004Return made up to 15/01/04; full list of members (7 pages)
6 February 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
6 February 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
15 January 2003Incorporation (17 pages)
15 January 2003Incorporation (17 pages)