HARRISON LOGISTICS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

HARRISON LOGISTICS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02758664

Incorporation date

21/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1992)
dot icon10/07/2011
Final Gazette dissolved following liquidation
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon10/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-08
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-07-08
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2010-01-08
dot icon06/08/2009
Liquidators' statement of receipts and payments to 2009-07-08
dot icon01/06/2009
Insolvency filing
dot icon18/05/2009
Appointment of a voluntary liquidator
dot icon18/05/2009
Insolvency court order
dot icon18/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon28/01/2009
Liquidators' statement of receipts and payments to 2009-01-08
dot icon05/08/2008
Liquidators' statement of receipts and payments to 2008-07-08
dot icon13/02/2008
Miscellaneous
dot icon30/01/2008
Liquidators' statement of receipts and payments
dot icon12/11/2007
Appointment of a voluntary liquidator
dot icon12/11/2007
Miscellaneous
dot icon12/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon23/07/2007
Liquidators' statement of receipts and payments
dot icon21/01/2007
Liquidators' statement of receipts and payments
dot icon20/07/2006
Liquidators' statement of receipts and payments
dot icon25/01/2006
Liquidators' statement of receipts and payments
dot icon04/08/2005
Liquidators' statement of receipts and payments
dot icon27/01/2005
Liquidators' statement of receipts and payments
dot icon29/07/2004
Liquidators' statement of receipts and payments
dot icon19/02/2004
Registered office changed on 20/02/04 from: price waterhouse coopers 9 bond court leeds west yorkshire LS1 2SN
dot icon18/02/2004
Liquidators' statement of receipts and payments
dot icon21/07/2003
Liquidators' statement of receipts and payments
dot icon04/03/2003
Miscellaneous
dot icon04/03/2003
Miscellaneous
dot icon04/03/2003
Appointment of a voluntary liquidator
dot icon10/02/2003
Liquidators' statement of receipts and payments
dot icon14/07/2002
Secretary resigned
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of mortgage charge released/ceased
dot icon09/04/2002
Registered office changed on 10/04/02 from: 101 barbirolli square manchester lancashire M2 3PW
dot icon31/01/2002
Director resigned
dot icon29/01/2002
Statement of affairs
dot icon29/01/2002
Resolutions
dot icon07/01/2002
Registered office changed on 08/01/02 from: mersey chambers covent garden liverpool L2 8UF
dot icon01/01/2002
Director resigned
dot icon01/11/2001
Ad 02/10/01--------- £ si 75000@1=75000 £ ic 505100/580100
dot icon01/11/2001
Nc inc already adjusted 01/10/01
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon07/10/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon24/06/2001
Return made up to 28/05/01; full list of members
dot icon28/05/2001
New director appointed
dot icon07/05/2001
Director resigned
dot icon14/02/2001
Miscellaneous
dot icon06/02/2001
Ad 31/01/01--------- £ si 475000@1=475000 £ ic 30100/505100
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
£ nc 31000/550000 31/01/01
dot icon12/11/2000
Certificate of change of name
dot icon25/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon22/10/2000
Full accounts made up to 1999-12-31
dot icon18/06/2000
Return made up to 28/05/00; full list of members
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Return made up to 28/05/99; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 28/05/98; full list of members
dot icon09/09/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon01/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon12/06/1997
Return made up to 28/05/97; full list of members
dot icon12/06/1997
Full accounts made up to 1996-09-30
dot icon20/08/1996
Secretary's particulars changed
dot icon05/06/1996
Full accounts made up to 1995-09-30
dot icon05/06/1996
Return made up to 28/05/96; full list of members
dot icon31/05/1995
Full accounts made up to 1994-09-30
dot icon31/05/1995
Return made up to 28/05/95; full list of members
dot icon31/05/1995
Director's particulars changed
dot icon31/05/1995
Registered office changed on 01/06/95
dot icon01/12/1994
Ad 28/11/94--------- £ si 10000@1=10000 £ ic 20100/30100
dot icon01/12/1994
Ad 28/11/94--------- £ si 20000@1=20000 £ ic 100/20100
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Resolutions
dot icon01/12/1994
£ nc 1000/31000 28/11/94
dot icon09/10/1994
Director resigned;new director appointed
dot icon01/06/1994
Accounts made up to 1993-09-30
dot icon01/06/1994
Return made up to 28/05/94; full list of members
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Memorandum and Articles of Association
dot icon11/10/1993
Ad 01/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon11/10/1993
Director resigned
dot icon06/07/1993
Certificate of change of name
dot icon06/06/1993
Return made up to 28/05/93; full list of members
dot icon18/02/1993
Resolutions
dot icon18/02/1993
Accounting reference date notified as 30/09
dot icon22/11/1992
Secretary resigned;new secretary appointed
dot icon22/11/1992
Director resigned;new director appointed
dot icon22/11/1992
Director resigned;new director appointed
dot icon22/11/1992
Registered office changed on 23/11/92 from: 2 baches street london N1 6UB
dot icon21/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winfield, Robert
Director
12/10/2000 - Present
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/1992 - 11/11/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/10/1992 - 01/11/1992
43699
Langford, Colin Peter
Director
12/10/2000 - 20/12/2001
7
Taylor, Anthony Christopher
Director
22/08/2001 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARRISON LOGISTICS (SCOTLAND) LIMITED

HARRISON LOGISTICS (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 21/10/1992 with the registered office located at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HARRISON LOGISTICS (SCOTLAND) LIMITED?

toggle

HARRISON LOGISTICS (SCOTLAND) LIMITED is currently Dissolved. It was registered on 21/10/1992 and dissolved on 10/07/2011.

Where is HARRISON LOGISTICS (SCOTLAND) LIMITED located?

toggle

HARRISON LOGISTICS (SCOTLAND) LIMITED is registered at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does HARRISON LOGISTICS (SCOTLAND) LIMITED do?

toggle

HARRISON LOGISTICS (SCOTLAND) LIMITED operates in the Cargo handling (63.11 - SIC 2003) sector.

What is the latest filing for HARRISON LOGISTICS (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/07/2011: Final Gazette dissolved following liquidation.