Shetland
ZE1 0LL
Scotland
Secretary Name | Mary Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | The Esplanade Lerwick Shetland ZE1 0LL Scotland |
Director Name | Caroline Carroll |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Esplanade Lerwick Shetland ZE1 0LL Scotland |
Director Name | Mr Harry Stewart Jamieson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Esplanade Lerwick Shetland ZE1 0LL Scotland |
Director Name | Mr Henry Arthur Noble Jamieson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Burgalee 15 Westerloch Drive Lerwick Shetland ZE1 0GD Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.harrysdepartmentstore.co.uk/ |
---|---|
Telephone | 01595 693097 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | The Esplanade Lerwick Shetland ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Executors Of Estate Of Henry Arthur Noble Jamieson 50.00% Ordinary A |
---|---|
5k at £1 | Mary Jamieson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £670,884 |
Cash | £188 |
Current Liabilities | £533,038 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (7 months, 3 weeks from now) |
21 April 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
---|---|
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
21 March 2019 | Change of details for Mrs Mary Jamieson as a person with significant control on 27 February 2019 (2 pages) |
21 March 2019 | Notification of Harry Stewart Jamieson as a person with significant control on 27 February 2019 (2 pages) |
21 March 2019 | Notification of Caroline Carroll as a person with significant control on 27 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 January 2016 | Secretary's details changed for Mary Jamieson on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Mary Jamieson on 14 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for Mary Jamieson on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Mary Jamieson on 14 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Harry Stewart Jamieson as a director on 2 December 2015 (2 pages) |
13 January 2016 | Appointment of Caroline Carroll as a director on 2 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Harry Stewart Jamieson as a director on 2 December 2015 (2 pages) |
13 January 2016 | Appointment of Caroline Carroll as a director on 2 December 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 July 2015 | Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Henry Arthur Noble Jamieson as a director on 6 June 2015 (1 page) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
15 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 September 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
3 March 2004 | Partic of mort/charge * (6 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
6 February 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
6 February 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (17 pages) |
15 January 2003 | Incorporation (17 pages) |