Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAVID HARRISON LIMITED
Company Information for

DAVID HARRISON LIMITED

ROOM 2 6 ELM COURT, CAVALRY PARK, PEEBLES, EH45 9BU,
Company Registration Number
SC031753
Private Limited Company
Active

Company Overview

About David Harrison Ltd
DAVID HARRISON LIMITED was founded on 1956-09-18 and has its registered office in Peebles. The organisation's status is listed as "Active". David Harrison Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID HARRISON LIMITED
 
Legal Registered Office
ROOM 2 6 ELM COURT
CAVALRY PARK
PEEBLES
EH45 9BU
Other companies in EH45
 
Telephone01721721350
 
Filing Information
Company Number SC031753
Company ID Number SC031753
Date formed 1956-09-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268820138  
Last Datalog update: 2024-03-07 01:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID HARRISON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAVID HARRISON LIMITED
The following companies were found which have the same name as DAVID HARRISON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID HARRISON & CO (ACCOUNTANTS) LIMITED 430 UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY Active Company formed on the 2003-03-27
DAVID HARRISON & SONS LIMITED CANAL MILLS HILLHOUSE LANE HUDDERSFIELD HD1 1ED Active Company formed on the 1976-11-24
DAVID HARRISON (ELECTRICAL) LIMITED 16 ALEXANDRA STREET HOPWOOD HEYWOOD LANCASHIRE OL10 2AU Dissolved Company formed on the 2006-01-04
DAVID HARRISON (IMPORTS) LIMITED GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY Dissolved Company formed on the 1984-07-30
DAVID HARRISON BUILDING CONTRACTORS LIMITED WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Liquidation Company formed on the 1998-08-26
DAVID HARRISON DESIGN LIMITED 21 KENNEDY ROAD SHREWSBURY SHROPSHIRE UNITED KINGDOM SY3 7AB Dissolved Company formed on the 2008-12-29
DAVID HARRISON DEVELOPMENTS LIMITED ENTERPRISE HOUSE 17 CHERRY FARM CLOSE MALTON NORTH YORKSHIRE YO17 6AS Active Company formed on the 2002-05-22
DAVID HARRISON ELECTRICAL NORTH WEST LTD 70 COALSHAW GREEN ROAD CHADDERTON OLDHAM LANCASHIRE OL9 8JW Dissolved Company formed on the 2010-08-25
DAVID HARRISON HANDLING SOLUTIONS LIMITED 9 SAND LANE ALDRETH ELY CAMBRIDGESHIRE CB6 3PH Active Company formed on the 2002-09-12
DAVID HARRISON PRINTING LIMITED RIVERSIDE HOUSE MOOREND, HAMBROOK BRISTOL SOUTH GLOUCESTERSHIRE BS16 1SW Dissolved Company formed on the 2001-11-08
DAVID HARRISON PROPERTY LIMITED ROOM 2 6 ELM COURT CAVALRY PARK PEEBLES EH45 9BU Active - Proposal to Strike off Company formed on the 2006-03-03
DAVID HARRISON SERVICES LIMITED Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT Active Company formed on the 2003-09-30
DAVID HARRISON EDUCATIONAL SUPPORT SERVICES LTD 2 PARK CRESCENT ROTHWELL LEEDS WEST YORKSHIRE LS26 0EZ Dissolved Company formed on the 2015-01-30
DAVID HARRISON LLC 11712 N PARK AVE N SEATTLE WA 981330000 Active Company formed on the 2012-05-07
DAVID HARRISON DESIGN INC. 232 PARKWOOD CLOSE SE CALGARY ALBERTA T2J 3V6 Active Company formed on the 2012-07-25
DAVID HARRISON DEVELOPMENT CONSULTANCY LIMITED ORCHARD HOUSE LOW BIGGINS KIRKBY LONSDALE LA6 2DH Active Company formed on the 2016-01-11
David Harrison Inc 188 Front St Ste 116-44 Franklin TN 37064 Active Company formed on the 2015-12-24
DAVID HARRISON PTY LTD Active Company formed on the 2007-04-02
DAVID HARRISON LLC Delaware Unknown
DAVID HARRISON GILMOUR INC Delaware Unknown

Company Officers of DAVID HARRISON LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HARRISON
Company Secretary 2002-06-01
ELIZABETH ANN HARRISON
Director 1998-04-03
ROBERT BROCK HARRISON
Director 1988-12-28
CATHERINE MARGARET THOMSON
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MACFARLANE
Director 2003-05-01 2017-12-29
PATRICIA JUNE STEWART
Company Secretary 1997-09-01 2002-06-01
DAVID ROBERT HARRISON
Director 1988-12-28 2001-04-11
LIZZIE VERA HARRISON
Director 1988-12-28 1998-04-03
WILLIAM MILNE GOODBURN
Company Secretary 1988-12-28 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN HARRISON DAVID HARRISON PROPERTY LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
ELIZABETH ANN HARRISON BLUE ROUTE (SCOTLAND) LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
ELIZABETH ANN HARRISON DH PEEBLES LIMITED Director 2009-07-14 CURRENT 2003-10-17 Active
ELIZABETH ANN HARRISON DAVID HARRISON PROPERTY LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
ROBERT BROCK HARRISON BLUE ROUTE (SCOTLAND) LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
ROBERT BROCK HARRISON DH PEEBLES LIMITED Director 2009-07-14 CURRENT 2003-10-17 Active
ROBERT BROCK HARRISON KINGSMEADOWS SOCIAL ENTERPRISES LTD. Director 2007-06-28 CURRENT 2007-06-28 Active
ROBERT BROCK HARRISON DAVID HARRISON PROPERTY LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
CATHERINE MARGARET THOMSON BLUE ROUTE (SCOTLAND) LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
CATHERINE MARGARET THOMSON DH PEEBLES LIMITED Director 2009-07-14 CURRENT 2003-10-17 Active
CATHERINE MARGARET THOMSON DAVID HARRISON PROPERTY LIMITED Director 2009-07-06 CURRENT 2006-03-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Change of details for Mr Robert Brock Harrison as a person with significant control on 2023-12-05
2024-02-13CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2024-02-08Director's details changed for Mrs Catherine Margaret Thomson on 2023-12-05
2024-02-08Change of details for Mr Robert Brock Harrison as a person with significant control on 2023-12-05
2024-02-08Director's details changed for Mr Robert Brock Harrison on 2023-12-05
2024-02-07Director's details changed for Mrs Adeline Butler on 2023-12-05
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY-ANN GRAHAM
2024-02-07Director's details changed for Mrs Cherith Mary Walter on 2023-12-28
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELINE BUTLER
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERITH MARY WALTER
2023-12-29DIRECTOR APPOINTED MRS CHERITH MARY WALTER
2023-12-29DIRECTOR APPOINTED MRS SHELLEY-ANN GRAHAM
2023-08-08Sub-division of shares on 2023-07-31
2023-07-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-07-18RP04CS01
2022-07-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-07CS01Second Filing The information on the form CS01 has been replaced by a second filing on 18/07/2022
2021-09-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-10CH01Director's details changed for Mrs Elizabeth Ann Harrison on 2021-02-02
2021-02-10PSC04Change of details for Mr Robert Brock Harrison as a person with significant control on 2021-02-02
2021-02-04CH01Director's details changed for Mr Robert Brock Harrison on 2021-02-02
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 54
2021-01-24AP01DIRECTOR APPOINTED MRS ADELINE BUTLER
2021-01-21TM02Termination of appointment of Elizabeth Ann Harrison on 2021-01-21
2020-09-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11SH08Change of share class name or designation
2020-02-11RES12Resolution of varying share rights or name
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-04CH01Director's details changed for Mrs Catherine Margaret Thomson on 2020-02-02
2019-10-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MACFARLANE
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM Harrisons Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 17100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 17100
2016-02-24AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-12RES12Resolution of varying share rights or name
2015-11-12RES01ADOPT ARTICLES 12/11/15
2015-11-12SH08Change of share class name or designation
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 17100
2015-02-10AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MACFARLANE / 02/02/2015
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCK HARRISON / 02/02/2015
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANN HARRISON on 2015-02-02
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN HARRISON / 02/02/2015
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Crossburn Garage 85/89 Edinburgh Rd Peebles EH45 8ED
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 17100
2014-02-21AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-14AUDAUDITOR'S RESIGNATION
2013-11-05MISCSection 519
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-02-04AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 47
2012-08-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 52
2012-04-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 45
2012-02-15AR0102/02/12 FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-09AR0102/02/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET THOMSON / 08/12/2010
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET THOMSON / 06/12/2010
2010-04-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 57
2010-04-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 56
2010-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2010-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2010-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2010-03-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-02-05AR0102/02/10 FULL LIST
2009-12-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-09363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-06363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-02363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-01-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-08419a(Scot)DEC MORT/CHARGE *****
2005-03-08419a(Scot)DEC MORT/CHARGE *****
2005-03-08419a(Scot)DEC MORT/CHARGE *****
2005-03-08419a(Scot)DEC MORT/CHARGE *****
2005-03-08419a(Scot)DEC MORT/CHARGE *****
2005-03-08419a(Scot)DEC MORT/CHARGE *****
2005-03-08419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
2005-03-04419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038705 Active Licenced property: 85-91 EDINBURGH ROAD PEEBLES GB EH45 8ED.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038705 Active Licenced property: 85-91 EDINBURGH ROAD PEEBLES GB EH45 8ED.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID HARRISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 56
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-02-23 Outstanding FORD MOTOR CREDIT CO LTD
DEED OF AGREEMENT 1987-06-10 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1987-06-02 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1987-06-02 Satisfied NORTHWEST SECURITIES LTD
DEED OF ASSIGNMENT 1987-05-01 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1987-04-07 Satisfied NORTHWEST SECURITIES
DEED OF AGREEMENT 1987-03-23 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT BY WAY OF CHARGE 1987-02-18 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1987-01-19 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1986-12-22 Satisfied NORTHWEST SECURITIES LIMITED
DEBENTURE INCLUDING FLOATING CHARGE 1986-12-05 Outstanding FORD MOTOR CREDIT CO. LTD
DEED OF AGREEMENT 1986-10-27 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1986-10-14 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1986-10-02 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1986-08-07 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1986-02-12 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1986-01-23 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1986-01-03 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1985-10-16 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1985-10-16 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1985-09-20 Satisfied NORTHWEST SECURITIES LTD
DEED OF AGREEMENT 1985-09-05 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1985-09-05 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1985-09-05 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1985-09-05 Satisfied NORTHWEST SECURITIES LIMITED
DEED OF AGREEMENT 1985-08-05 Satisfied NORTH WEST SECURITIES LTD
DEED OF AGREEMENT 1985-08-05 Satisfied NORTH WEST SECURITIES LIMITED
STANDARD SECURITY 1980-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
G R S MIDLOTHIAN STANDARD SECURITY 1974-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
G R S MIDLOTHIAN STANDARD SECURITY 1974-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1962-08-01 Satisfied C T L LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID HARRISON LIMITED

Intangible Assets
Patents
We have not found any records of DAVID HARRISON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DAVID HARRISON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE JWK LEGAL GROUP LIMITED 2012-05-25 Outstanding

We have found 1 mortgage charges which are owed to DAVID HARRISON LIMITED

Income
Government Income
We have not found government income sources for DAVID HARRISON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as DAVID HARRISON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID HARRISON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID HARRISON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID HARRISON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.