- Company Overview for HARRISONS (CLYDE) LIMITED (SC234588)
- Filing history for HARRISONS (CLYDE) LIMITED (SC234588)
- People for HARRISONS (CLYDE) LIMITED (SC234588)
- Charges for HARRISONS (CLYDE) LIMITED (SC234588)
- Insolvency for HARRISONS (CLYDE) LIMITED (SC234588)
- More for HARRISONS (CLYDE) LIMITED (SC234588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2014 | CERTNM |
Company name changed harrisons (2002) LIMITED\certificate issued on 11/07/14
|
|
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2014
|
|
16 Apr 2014 | SH03 | Purchase of own shares. | |
15 Apr 2014 | TM01 | Termination of appointment of David Baird as a director | |
15 Apr 2014 | AD01 | Registered office address changed from 19 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5JY Scotland on 15 April 2014 | |
15 Apr 2014 | AP03 | Appointment of Mr. James Anthony Frank Cowderoy as a secretary | |
15 Apr 2014 | TM02 | Termination of appointment of David Baird as a secretary | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Jul 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Patrick Charles Lorne Harrison on 18 December 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
26 Jan 2011 | AD01 | Registered office address changed from 16 Woodside Crescent Glasgow G3 7UT on 26 January 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for James Anthony Frank Cowderoy on 10 June 2010 | |
21 Jul 2010 | CH01 | Director's details changed for James Anthony Frank Cowderoy on 10 June 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
22 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 |