Crossburn Farm Road
Peebles
EH45 8ED
Scotland
Director Name | Mr Robert Brock Harrison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thaxted Crossburn Farm Road Peebles Borders EH45 8EG Scotland |
Director Name | Mrs Catherine Margaret Thomson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eildonlea Dingleton Road Melrose Roxburghshire TD6 9QN Scotland |
Director Name | Mrs Adeline Butler |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2021(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | Mr Bruce Andrew Hare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pencaitland House Pencaitland East Lothian EH34 5DL Scotland |
Director Name | Mr Charles St Clair Martin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 King Malcolm Close Fairmilehead Edinburgh Midlothian EH10 7JB Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clashfarquhar 37 Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | Mr David John Macfarlane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 December 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manse Road Roslin Midlothian EH25 9LF Scotland |
Secretary Name | Mrs Elizabeth Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thaxted Crossburn Farm Road Peebles EH45 8ED Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | davidharrisoncars.co.uk |
---|---|
Telephone | 01721 721350 |
Telephone region | Peebles |
Registered Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
50 at £1 | David Harrison Property LTD 50.00% Ordinary A |
---|---|
50 at £1 | David Harrison Property LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£200,080 |
Cash | £9,855 |
Current Liabilities | £303,029 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 April 2013 | Delivered on: 30 April 2013 Persons entitled: Sapphire Link Limited Classification: A registered charge Particulars: Ground on north side of innerleithen road, peebles PBL2084. Outstanding |
---|---|
3 October 2011 | Delivered on: 6 October 2011 Persons entitled: Sapphire Link Limited Classification: Assignation of standard security Secured details: All sums due or to become due. Particulars: Area of ground on the north side of innerleithen road peebles pbl 2084. Outstanding |
3 October 2011 | Delivered on: 6 October 2011 Persons entitled: Sapphire Link Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the north side of innerleithen road peebles PBL3824. Outstanding |
4 May 2007 | Delivered on: 8 May 2007 Satisfied on: 15 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: A ground lease of subjects at innerleithen road, peebles PBL2084. Fully Satisfied |
25 April 2007 | Delivered on: 30 April 2007 Satisfied on: 15 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2022 | Application to strike the company off the register (3 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
24 January 2021 | Appointment of Mrs Adeline Butler as a director on 24 January 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
19 October 2020 | Notification of David Harrison Limited as a person with significant control on 1 September 2020 (2 pages) |
19 October 2020 | Cessation of David Harrison Property Limited as a person with significant control on 1 September 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
18 October 2019 | Change of details for David Harrison Property Limited as a person with significant control on 17 October 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 February 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of David John Macfarlane as a director on 29 December 2017 (1 page) |
6 February 2018 | Satisfaction of charge 4 in full (1 page) |
6 February 2018 | Satisfaction of charge SC2578150005 in full (1 page) |
6 February 2018 | Satisfaction of charge 3 in full (1 page) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
4 January 2018 | Registered office address changed from Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED to Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU on 4 January 2018 (1 page) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
9 February 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Termination of appointment of Elizabeth Ann Harrison as a secretary on 16 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Elizabeth Ann Harrison as a secretary on 16 October 2016 (1 page) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
1 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
30 April 2013 | Registration of charge 2578150005 (7 pages) |
30 April 2013 | Registration of charge 2578150005 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 October 2011 | Director's details changed for Mrs Catherine Margaret Thomson on 9 December 2010 (2 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Director's details changed for Mrs Catherine Margaret Thomson on 9 December 2010 (2 pages) |
24 October 2011 | Director's details changed for Mrs Catherine Margaret Thomson on 9 December 2010 (2 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 December 2010 | Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages) |
18 January 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages) |
20 October 2009 | Director's details changed for Mr David John Macfarlane on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Elizabeth Ann Harrison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Elizabeth Ann Harrison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Catherine Margaret Thomson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Brock Harrison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Catherine Margaret Thomson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Brock Harrison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Brock Harrison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David John Macfarlane on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Elizabeth Ann Harrison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr David John Macfarlane on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Catherine Margaret Thomson on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
5 August 2009 | Director and secretary appointed elizabeth ann harrison (2 pages) |
5 August 2009 | Director and secretary appointed elizabeth ann harrison (2 pages) |
21 July 2009 | Director appointed david john macfarlane (3 pages) |
21 July 2009 | Director appointed david john macfarlane (3 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
16 July 2009 | Director appointed robert brock harrison (3 pages) |
16 July 2009 | Appointment terminated director roderick petrie (1 page) |
16 July 2009 | Appointment terminated director bruce hare (1 page) |
16 July 2009 | Director appointed catherine margaret thomson (3 pages) |
16 July 2009 | Auditor's resignation (1 page) |
16 July 2009 | Auditor's resignation (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
16 July 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
16 July 2009 | Appointment terminated director roderick petrie (1 page) |
16 July 2009 | Director appointed robert brock harrison (3 pages) |
16 July 2009 | Appointment terminated director bruce hare (1 page) |
16 July 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
16 July 2009 | Director appointed catherine margaret thomson (3 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
3 July 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
10 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
5 December 2008 | Appointment terminated director charles martin (1 page) |
5 December 2008 | Appointment terminated director charles martin (1 page) |
3 November 2008 | Appointment terminated director aileen pringle (1 page) |
3 November 2008 | Appointment terminated director aileen pringle (1 page) |
27 October 2008 | Director appointed roderick mckenzie petrie (3 pages) |
27 October 2008 | Director appointed roderick mckenzie petrie (3 pages) |
7 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
7 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
31 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
30 August 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
30 August 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
14 June 2007 | Company name changed dh castle view LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed dh castle view LIMITED\certificate issued on 14/06/07 (2 pages) |
8 May 2007 | Partic of mort/charge * (3 pages) |
8 May 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
17 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (9 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (9 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 30 November 2004 (8 pages) |
31 August 2005 | Full accounts made up to 30 November 2004 (8 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
12 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
27 May 2004 | Company name changed duddingston house quayside limit ed\certificate issued on 27/05/04 (3 pages) |
27 May 2004 | Company name changed duddingston house quayside limit ed\certificate issued on 27/05/04 (3 pages) |
30 March 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | New director appointed (5 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (5 pages) |
30 March 2004 | Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 October 2003 | Company name changed tm 1207 LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed tm 1207 LIMITED\certificate issued on 30/10/03 (2 pages) |
17 October 2003 | Incorporation (20 pages) |
17 October 2003 | Incorporation (20 pages) |