About

Registered Number: SC217413
Date of Incorporation: 28/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2019 (5 years and 2 months ago)
Registered Address: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

 

Based in Glasgow, T.R. & N. Harrison Ltd was registered on 28 March 2001, it's status at Companies House is "Dissolved". There are 3 directors listed for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Helen 29 March 2005 - 1
BUTLER, Tracy 28 March 2001 29 March 2005 1
HARRISON, Natalie 28 March 2001 29 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2019
4.26(Scot) - N/A 27 December 2018
RESOLUTIONS - N/A 16 June 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 April 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 05 April 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 22 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 22 March 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 30 April 2003
410(Scot) - N/A 11 March 2003
AA - Annual Accounts 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
363s - Annual Return 08 April 2002
287 - Change in situation or address of Registered Office 15 August 2001
410(Scot) - N/A 02 August 2001
225 - Change of Accounting Reference Date 01 August 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288b - Notice of resignation of directors or secretaries 31 March 2001
288b - Notice of resignation of directors or secretaries 31 March 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 06 March 2003 Outstanding

N/A

Floating charge 24 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.