Company NameHarrison Advisers Limited
Company StatusDissolved
Company NumberSC334276
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date14 June 2018 (5 years, 10 months ago)
Previous NamesMM&S (5321) Limited and SJO Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed20 December 2007(4 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 14 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameMrs Jennifer Anderson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(7 years after company formation)
Appointment Duration3 years, 6 months (closed 14 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameKatherine Mary Park
NationalityBritish
StatusResigned
Appointed20 December 2007(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence Address28 Monreith Road
Glasgow
G43 2NY
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusResigned
Appointed12 September 2008(9 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Secretary NameMr Stuart John Overend
NationalityScottish
StatusResigned
Appointed01 July 2009(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

800 at £0.002Stuart John Overend
80.00%
Ordinary
200 at £0.002Jennifer Anderson
20.00%
Ordinary

Financials

Year2014
Net Worth£375,779
Cash£72,890
Current Liabilities£330,875

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
8 April 2016Registered office address changed from 42 Deanwood Avenue Netherlee Glasgow G44 3RJ to Cornerstone 107 West Regent Street Glasgow G2 2BA on 8 April 2016 (2 pages)
1 February 2016Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
30 September 2015Appointment of Mrs Jennifer Anderson as a director on 24 November 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 January 2010Termination of appointment of Stuart Overend as a secretary (2 pages)
23 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 100,002.00
(6 pages)
23 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 07/12/2009
(2 pages)
23 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 100,002.00
(6 pages)
15 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Stuart John Overend on 15 December 2009 (2 pages)
6 August 2009Appointment terminated secretary john martin (1 page)
6 August 2009Secretary appointed stuart john overend (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 June 2009Withdrawal of application for striking off (1 page)
11 June 2009Company name changed sjo investments LIMITED\certificate issued on 15/06/09 (3 pages)
9 June 2009Return made up to 21/11/08; full list of members (3 pages)
6 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
10 February 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
10 February 2009Appointment terminated director vindex services LIMITED (1 page)
10 February 2009Appointment terminated director vindex LIMITED (1 page)
2 October 2008Appointment terminated secretary katherine park (1 page)
2 October 2008Secretary appointed john keith martin (1 page)
20 March 2008Director appointed stuart john overend (3 pages)
20 March 2008Secretary appointed katherine mary park (2 pages)
30 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
30 December 2007Registered office changed on 30/12/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
27 December 2007Company name changed mm&s (5321) LIMITED\certificate issued on 27/12/07 (3 pages)
21 November 2007Incorporation (13 pages)