A. HARRIS, LIMITED
Overview
Company Name | A. HARRIS, LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC011912 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for A. HARRIS, LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 26, 2017 |
What are the latest filings for A. HARRIS, LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Robbie Ian Bell as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Simon Jeremy Ian Fuller on Oct 24, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 26, 2017 | 4 pages | AA | ||||||||||
Statement of capital on Aug 23, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Steven Green as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of James Lancaster as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 25, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of A. HARRIS, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELL, Robbie Ian | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House England | England | British | Chief Financial Officer | 97384120002 | ||||
FULLER, Simon Jeremy Ian | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | Financial Director | 181763320002 | ||||
GREEN, Steven | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | Director | 209348880001 | ||||
MILLER, Simon Jonathan | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex | England | British | Director | 88269280005 | ||||
BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||
MILLER, Simon Jonathan | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | British | 88269280005 | ||||||
READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | 3037660001 | ||||||
REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 260667 | 44816940001 | |||||
SYMMONS, Peter Samuel | Secretary | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | English | 6155460001 | ||||||
TEDDER, Kingsley John | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | British | 101631010002 | ||||||
YOUNG, Bernadette Clare | Secretary | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | 237598520001 | |||||||
AGUSS, Martyn James | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | Director | 107991420002 | ||||
BRISTOW, Nicholas John | Director | 5 Tuffnells Way AL5 3HJ Harpenden Hertfordshire | England | British | Chartered Accountant | 114600001 | ||||
BRISTOW, Nicholas John | Director | 5 Tuffnells Way AL5 3HJ Harpenden Hertfordshire | England | British | Ass Managing Director | 114600001 | ||||
COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | Financial Director | 31500810002 | ||||
HONEYBALL, Garry Philip | Director | 9 Ilfracombe Crescent Suttons Farm RM12 6RQ Hornchurch Essex | British | Chartered Accountant | 778120002 | |||||
JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | Trading Dir | 776110002 | ||||
LANCASTER, James | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | England | British | Chairman | 147052660001 | ||||
READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | Group Treasurer | 3037660001 | ||||
REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | 260667 | 44816940002 | |||||
SYMMONS, Peter Samuel | Director | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | England | English | Chartered Secretary | 6155460001 | ||||
TALBOT, John Richard | Director | 14 The Coppens Stotfold SG5 4PJ Hitchin Hertfordshire | British | Commercial Director | 74755840001 | |||||
WILKINSON, Stephen William | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex | United Kingdom | British | Director | 101631100002 |
Who are the persons with significant control of A. HARRIS, LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Martin The Newsagent Limited | Apr 06, 2016 | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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