Company NameDavid Harrison Property Limited
Company StatusDissolved
Company NumberSC298087
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Ann Harrison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMr Robert Brock Harrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary NameMrs Elizabeth Ann Harrison
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMrs Catherine Margaret Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 05 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMr David John Macfarlane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 December 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland

Contact

Websitedavidharrisoncars.co.uk
Telephone01721 721350
Telephone regionPeebles

Location

Registered AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

100 at £0.01David Harrison LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (3 pages)
29 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
3 March 2020Director's details changed for Mrs Catherine Margaret Thomson on 3 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 March 2020Change of details for David Harrison Limited as a person with significant control on 3 March 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
6 December 2018Termination of appointment of David John Macfarlane as a director on 27 December 2017 (1 page)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
4 January 2018Registered 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)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
18 March 2016Director's details changed for Mrs Elizabeth Ann Harrison on 1 January 2015 (2 pages)
18 March 2016Director's details changed for Mr David John Macfarlane on 1 January 2015 (2 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Director's details changed for Mr Robert Brock Harrison on 1 January 2015 (2 pages)
18 March 2016Secretary's details changed for Mrs Elizabeth Ann Harrison on 1 January 2015 (1 page)
18 March 2016Director's details changed for Mr Robert Brock Harrison on 1 January 2015 (2 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Director's details changed for Mrs Elizabeth Ann Harrison on 1 January 2015 (2 pages)
18 March 2016Director's details changed for Mr David John Macfarlane on 1 January 2015 (2 pages)
18 March 2016Secretary's details changed for Mrs Elizabeth Ann Harrison on 1 January 2015 (1 page)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(7 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(7 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(7 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(7 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(7 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Sub-division of shares on 11 April 2011 (5 pages)
11 May 2011Sub-division of shares on 11 April 2011 (5 pages)
20 April 2011Resolutions
  • RES13 ‐ Sib div of shares 11/04/2011
(1 page)
20 April 2011Resolutions
  • RES13 ‐ Sib div of shares 11/04/2011
(1 page)
15 March 2011Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
6 July 2009Director appointed mrs catherine margaret thomson (1 page)
6 July 2009Director appointed mr david john macfarlane (1 page)
6 July 2009Director appointed mrs catherine margaret thomson (1 page)
6 July 2009Director appointed mr david john macfarlane (1 page)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)