Advanced company searchLink opens in new window

HARRISONS (CLYDE) LIMITED

Company number SC234588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐
11 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
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
  • GBP 400,000
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