Company NameW.P. Harrison Limited
Company StatusDissolved
Company NumberSC146682
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameWilliam Peter Harrison
NationalityBritish
StatusClosed
Appointed01 October 1993(2 days after company formation)
Appointment Duration27 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRampart House The Walls
Berwick-Upon-Tweed
TD15 1DE
Scotland
Director NameMr William Peter Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(10 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 16 March 2021)
RoleFarmer
Country of ResidenceEnglad
Correspondence AddressRampart House The Walls
Berwick-Upon-Tweed
TD15 1DE
Scotland
Director NameGillian Roslyn Hames
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 days after company formation)
Appointment Duration15 years (resigned 28 September 2008)
RoleRetailer
Correspondence AddressBlackpotts Farm
Eyemouth
Berwickshire
TD14 5QE
Scotland
Director NameMrs Sheila Mary Gould Harrison
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(13 years after company formation)
Appointment Duration14 years, 2 months (resigned 01 December 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSnipe Moss Wyck Lane
Wyck Rissington
Cheltenham
Glos
GL54 2EX
Wales
Director NameCodir Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressBlackpotts
Coldingham
Eyemouth
Berwickshire
TD14 5TX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Financials

Year2013
Net Worth-£22,319
Current Liabilities£285,786

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
6 December 2020Application to strike the company off the register (1 page)
5 December 2020Termination of appointment of Sheila Mary Gould Harrison as a director on 1 December 2020 (1 page)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 May 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
11 August 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
13 September 2017Cessation of Sheila Mary Gould Harrison as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Sheila Mary Gould Harrison as a person with significant control on 13 September 2017 (1 page)
15 February 2017Director's details changed for Mr William Peter Harrison on 14 February 2017 (2 pages)
15 February 2017Secretary's details changed for William Peter Harrison on 14 February 2017 (1 page)
15 February 2017Secretary's details changed for William Peter Harrison on 14 February 2017 (1 page)
15 February 2017Director's details changed for Mr William Peter Harrison on 14 February 2017 (2 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
(5 pages)
3 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 October 2014Secretary's details changed for William Peter Harrison on 26 October 2014 (1 page)
26 October 2014Director's details changed for William Peter Harrison on 26 October 2014 (2 pages)
26 October 2014Director's details changed for William Peter Harrison on 26 October 2014 (2 pages)
26 October 2014Secretary's details changed for William Peter Harrison on 26 October 2014 (1 page)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
2 December 2008Return made up to 29/09/08; full list of members (3 pages)
2 December 2008Appointment terminated director gillian hames (1 page)
2 December 2008Return made up to 29/09/08; full list of members (3 pages)
2 December 2008Appointment terminated director gillian hames (1 page)
1 April 2008Return made up to 29/09/07; full list of members (4 pages)
1 April 2008Return made up to 29/09/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
4 July 2006Return made up to 29/09/05; full list of members (2 pages)
4 July 2006Return made up to 29/09/05; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
11 January 2005Return made up to 29/09/04; full list of members (7 pages)
11 January 2005Return made up to 29/09/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 February 2004Return made up to 29/09/03; full list of members (6 pages)
2 February 2004Return made up to 29/09/03; full list of members (6 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
6 August 2003Return made up to 29/09/02; full list of members (6 pages)
6 August 2003Return made up to 29/09/02; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
20 November 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
5 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 29/09/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
27 January 2000Return made up to 29/09/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
23 April 1999Accounts for a small company made up to 31 March 1998 (1 page)
23 April 1999Accounts for a small company made up to 31 March 1998 (1 page)
30 October 1998Return made up to 29/09/98; no change of members (4 pages)
30 October 1998Return made up to 29/09/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
10 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
10 November 1997Return made up to 29/09/97; full list of members (6 pages)
10 November 1997Return made up to 29/09/97; full list of members (6 pages)
20 February 1997Return made up to 29/09/96; no change of members (4 pages)
20 February 1997Return made up to 29/09/96; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
20 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
23 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)