Company NameHarrisons Home Improvements Limited
Company StatusDissolved
Company NumberSC384781
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Morgan Richard Harrison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address15 Birkenhillock Road
Forres
Moray
IV36 1FH
Scotland
Director NameMr Damon Paul Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Director NameMr Damon Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address8 Bishops Court
Lossiemouth
Moray
IV31 6TL
Scotland

Location

Registered Address4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Damon Harrison
50.00%
Ordinary
500 at £1Morgan Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,194
Cash£13,047
Current Liabilities£142,604

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015Application to strike the company off the register (2 pages)
25 June 2015Appointment of Mr Damon Paul Harrison as a director on 28 April 2015 (2 pages)
10 April 2015Termination of appointment of Damon Harrison as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Damon Harrison as a director on 9 April 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
23 July 2013Registered office address changed from 35 Moray Street Elgin Moray IV30 1JH Scotland on 23 July 2013 (1 page)
10 June 2013Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 September 2010Incorporation (21 pages)