A. HARRIS, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA. HARRIS, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC011912
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A. HARRIS, LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A. HARRIS, LIMITED located?

    Registered Office Address
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A. HARRIS, LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 26, 2017

    What are the latest filings for A. HARRIS, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Robbie Ian Bell as a director on Jan 31, 2019

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Simon Jeremy Ian Fuller on Oct 24, 2018

    2 pagesCH01

    Confirmation statement made on Oct 04, 2018 with updates

    4 pagesCS01

    Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Nov 26, 2017

    4 pagesAA

    Statement of capital on Aug 23, 2018

    • Capital: GBP 13,266
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 27, 2016

    4 pagesAA

    Appointment of Mr Steven Green as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017

    2 pagesAP03

    Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017

    1 pagesTM02

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2015

    4 pagesAA

    Termination of appointment of James Lancaster as a director on Apr 25, 2016

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 25, 2016

    2 pagesAP01

    Annual return made up to Oct 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 25,000
    SH01

    Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to Oct 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 25,000
    SH01

    Who are the officers of A. HARRIS, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Robbie Ian
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    EnglandBritishChief Financial Officer97384120002
    FULLER, Simon Jeremy Ian
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritishFinancial Director181763320002
    GREEN, Steven
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritishDirector209348880001
    MILLER, Simon Jonathan
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    EnglandBritishDirector88269280005
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    FORD, Laurence Henry
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    Secretary
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    British49930060001
    MILLER, Simon Jonathan
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    British88269280005
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Secretary
    51 Arlington Road
    NW1 7ES London
    British3037660001
    REES, John Michael
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Secretary
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    British26066744816940001
    SYMMONS, Peter Samuel
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Secretary
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    English6155460001
    TEDDER, Kingsley John
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    British101631010002
    YOUNG, Bernadette Clare
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Secretary
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    237598520001
    AGUSS, Martyn James
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritishDirector107991420002
    BRISTOW, Nicholas John
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    Director
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant114600001
    BRISTOW, Nicholas John
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    Director
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    EnglandBritishAss Managing Director114600001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritishFinancial Director31500810002
    HONEYBALL, Garry Philip
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    Director
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    BritishChartered Accountant778120002
    JACKSON, Brian
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    Director
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    United KingdomBritishTrading Dir776110002
    LANCASTER, James
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    EnglandBritishChairman147052660001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritishGroup Treasurer3037660001
    REES, John Michael
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    Director
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    British26066744816940002
    SYMMONS, Peter Samuel
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Director
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    EnglandEnglishChartered Secretary6155460001
    TALBOT, John Richard
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    Director
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    BritishCommercial Director74755840001
    WILKINSON, Stephen William
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United KingdomBritishDirector101631100002

    Who are the persons with significant control of A. HARRIS, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    Apr 06, 2016
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number00438005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0