Advanced company searchLink opens in new window

HARRISON ADVISERS LIMITED

Company number SC334276

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)
14 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
08 Apr 2016 AD01 Registered office address changed from 42 Deanwood Avenue Netherlee Glasgow G44 3RJ to Cornerstone 107 West Regent Street Glasgow G2 2BA on 8 April 2016
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
01 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 29 February 2016
15 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mrs Jennifer Anderson as a director on 24 November 2014
07 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
21 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jan 2010 TM02 Termination of appointment of Stuart Overend as a secretary
23 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 100,002.00
23 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 07/12/2009
15 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Stuart John Overend on 15 December 2009
06 Aug 2009 288b Appointment terminated secretary john martin
06 Aug 2009 288a Secretary appointed stuart john overend