About

Registered Number: SC298087
Date of Incorporation: 03/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Room 2 6 Elm Court, Cavalry Park, Peebles, EH45 9BU,

 

David Harrison Property Ltd was registered on 03 March 2006 and has its registered office in Peebles, it has a status of "Active". We don't know the number of employees at David Harrison Property Ltd. The current directors of the business are Harrison, Elizabeth Ann, Thomson, Catherine Margaret, Macfarlane, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Elizabeth Ann 03 March 2006 - 1
THOMSON, Catherine Margaret 06 July 2009 - 1
MACFARLANE, David John 06 July 2009 27 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC05 - N/A 03 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 01 February 2019
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 24 January 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH03 - Change of particulars for secretary 18 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2011
RESOLUTIONS - N/A 20 April 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 02 February 2011
CH01 - Change of particulars for director 09 December 2010
AR01 - Annual Return 08 March 2010
AA01 - Change of accounting reference date 19 January 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 06 March 2007
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.