HARRISONS (CLYDE) LIMITED

HARRISONS (CLYDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARRISONS (CLYDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234588
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HARRISONS (CLYDE) LIMITED?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is HARRISONS (CLYDE) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Ltd Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRISONS (CLYDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRISONS (2002) LIMITEDAug 16, 2002Aug 16, 2002
    PACIFIC SHELF 1133 LIMITEDJul 26, 2002Jul 26, 2002

    What are the latest accounts for HARRISONS (CLYDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HARRISONS (CLYDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on May 20, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2021

    LRESSP

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Charles Lorne Harrison on Jul 01, 2019

    2 pagesCH01

    Secretary's details changed for Mr. James Anthony Frank Cowderoy on Jul 01, 2019

    1 pagesCH03

    Director's details changed for Mr James Anthony Frank Cowderoy on Jul 01, 2019

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 26, 2018 with updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 26, 2016 with updates

    6 pagesCS01

    Registered office address changed from 5 Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Mar 29, 2016

    1 pagesAD01

    Registered office address changed from 133, 10th Floor Finnieston Street Glasgow G3 8HB to 5 Oswald Street Glasgow G1 4QR on Feb 10, 2016

    1 pagesAD01

    Director's details changed for James Anthony Frank Cowderoy on Jan 25, 2016

    2 pagesCH01

    Secretary's details changed for Mr. James Anthony Frank Cowderoy on Jan 25, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 400,000
    SH01

    Registered office address changed from 133 10T Floor Finnieston Street Glasgow G3 8HB to 133, 10th Floor Finnieston Street Glasgow G3 8HB on Jul 28, 2015

    1 pagesAD01

    Annual return made up to Jul 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 400,000
    SH01

    Who are the officers of HARRISONS (CLYDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWDEROY, James Anthony Frank, Mr.
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Secretary
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    186907160001
    COWDEROY, James Anthony Frank
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    ScotlandBritish40380390001
    HARRISON, Patrick Charles Lorne
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    ScotlandBritish37147780007
    BAIRD, David George
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    Secretary
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    British25620001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    BAIRD, David George
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    Director
    19 Blackwood Avenue
    Newton Mearns
    G77 5JY Glasgow
    Lanarkshire
    ScotlandBritish25620001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42728220001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of HARRISONS (CLYDE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Anthony Frank Cowderoy
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Apr 06, 2016
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Patrick Charles Lorne Harrison
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Apr 06, 2016
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HARRISONS (CLYDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 12, 2009
    Delivered On Jan 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • James Anthony Frank Cowderoy
    Transactions
    • Jan 22, 2009Registration of a charge (410)
    • Aug 16, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 06, 2002
    Delivered On Sep 17, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2002Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)

    Does HARRISONS (CLYDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2024Due to be dissolved on
    May 11, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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