DAVID HARRISON LIMITED
PEEBLES

Hellopages » Scottish Borders » Scottish Borders » EH45 8ED

Company number SC031753
Status Active
Incorporation Date 18 September 1956
Company Type Private Limited Company
Address HARRISONS CROSSBURN GARAGE, 85/89 EDINBURGH ROAD, PEEBLES, EH45 8ED
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 17,100 . The most likely internet sites of DAVID HARRISON LIMITED are www.davidharrison.co.uk, and www.david-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and one months. The distance to to Slateford Rail Station is 18.5 miles; to South Gyle Rail Station is 19.5 miles; to Edinburgh Rail Station is 20.2 miles; to Prestonpans Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Harrison Limited is a Private Limited Company. The company registration number is SC031753. David Harrison Limited has been working since 18 September 1956. The present status of the company is Active. The registered address of David Harrison Limited is Harrisons Crossburn Garage 85 89 Edinburgh Road Peebles Eh45 8ed. . HARRISON, Elizabeth Ann is a Secretary of the company. HARRISON, Elizabeth Ann is a Director of the company. HARRISON, Robert Brock is a Director of the company. MACFARLANE, David John is a Director of the company. THOMSON, Catherine Margaret is a Director of the company. Secretary GOODBURN, William Milne has been resigned. Secretary STEWART, Patricia June has been resigned. Director HARRISON, David Robert has been resigned. Director HARRISON, Lizzie Vera has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HARRISON, Elizabeth Ann
Appointed Date: 01 June 2002

Director
HARRISON, Elizabeth Ann
Appointed Date: 03 April 1998
71 years old

Director

Director
MACFARLANE, David John
Appointed Date: 01 May 2003
62 years old

Director
THOMSON, Catherine Margaret
Appointed Date: 01 May 2003
62 years old

Resigned Directors

Secretary
GOODBURN, William Milne
Resigned: 01 September 1997

Secretary
STEWART, Patricia June
Resigned: 01 June 2002
Appointed Date: 01 September 1997

Director
HARRISON, David Robert
Resigned: 11 April 2001
109 years old

Director
HARRISON, Lizzie Vera
Resigned: 03 April 1998
107 years old

Persons With Significant Control

Mr Robert Brock Harrison
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

DAVID HARRISON LIMITED Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
07 Feb 2017
Group of companies' accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 17,100

02 Feb 2016
Group of companies' accounts made up to 30 April 2015
12 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 181 more events
09 May 1986
Return made up to 31/12/82; full list of members

09 May 1986
Return made up to 31/12/82; full list of members

22 Aug 1985
Particulars of mortgage/charge
14 Dec 1962
Memorandum of association
18 Sep 1956
Incorporation

DAVID HARRISON LIMITED Charges

19 March 2010
Standard security
Delivered: 30 March 2010
Status: Satisfied on 15 April 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 83 edinburgh road peebles pbl 4612.
19 March 2010
Standard security
Delivered: 30 March 2010
Status: Satisfied on 15 April 2010
Persons entitled: Royal Bank of Scotland PLC
Description: North east of traquair road innerleithen PBL2165.
19 March 2010
Standard security
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Dwellinghouse 83 edinburgh road peebles pbl 4612.
19 March 2010
Standard security
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects lying to the north east of traquair road…
31 January 2006
Standard security
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The garage premises and forecourt at 85-91 edinburgh road…
25 October 2004
Bond & floating charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 August 2002
Standard security
Delivered: 8 August 2002
Status: Satisfied on 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lock up garage numbers 10,12,14,16,18 & 20 annandale…
10 May 2002
Standard security
Delivered: 16 May 2002
Status: Satisfied on 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the south west of wilderhaugh…
22 January 1999
Standard security
Delivered: 2 February 1999
Status: Satisfied on 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 annandale street,edinburgh.
17 December 1990
Standard security
Delivered: 24 December 1990
Status: Satisfied on 7 August 2012
Persons entitled: Chartered Leasing Limited Standard Finance Limited Gulf Oil (Great Britain) Limited David Harrison Limited Ford Motor Credit Company Limited Chartered Trust Public Limited Company The Governor and Company of the Bank of Scotland C T L Limited C T Vehicle Leasing Limited
Description: Crossburn garage edinburgh road peebles.
4 December 1990
Floating charge
Delivered: 18 December 1990
Status: Satisfied on 30 May 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: Undertaking and all property and assets present and future…
20 February 1989
Bond and assignation in secuirty
Delivered: 23 February 1989
Status: Satisfied on 2 April 2012
Persons entitled: Ford Motor Credit Company Limited
Description: The initial sum due or to become due from alexanders of…
13 February 1989
Bond & floating charge
Delivered: 23 February 1989
Status: Satisfied on 3 December 1992
Persons entitled: Ford Motor Credit Company Limited
Description: All new and used motor vehicles and proceeds of sale of…
13 February 1989
Bond & floating charge
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: Ford Motor Credit Co LTD
Description: Undertaking and all property and assets present and future…
9 March 1988
Floating charge
Delivered: 29 March 1988
Status: Satisfied on 9 December 2004
Persons entitled: David Harrison Limited Chartered Leasing Limited Chartered Trust Public Limited Company and Others Chartered Leasing Limited David Harrison Limited The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland C T Vehicle Leasing Limited C T L Limited Chartered Trust Public Limited Company Standard Finance Limited Ford Motor Credit Co. LTD C T Vehicle Leasing Limited Standard Finance Limited C T L Limited Chartered Trust Public Limited Company
Description: Undertaking and all property and assets present and future…
8 October 1987
Deed of agreement
Delivered: 20 October 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreement in respect of…
8 October 1987
Deed of agreement
Delivered: 20 October 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreement in respect of…
6 October 1987
Deed of agreement by way of a charge
Delivered: 20 October 1987
Status: Satisfied on 7 August 2012
Persons entitled: North West Securities Limited
Description: All monies due under the sub-hire agreement entered into…
25 August 1987
Deed of agreement
Delivered: 11 September 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
25 August 1987
Deed of agreement
Delivered: 3 September 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
28 July 1987
Deed of agreement
Delivered: 7 August 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
28 July 1987
Deed of agreement
Delivered: 7 August 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
28 July 1987
Deed of agreement
Delivered: 7 August 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
25 June 1987
Deed of agreement
Delivered: 3 July 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All sums due under sub-hire agreements.
25 June 1987
Deed of agreement
Delivered: 3 July 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All sums due under sub-hire agreements.
17 June 1987
Deed of agreement
Delivered: 3 July 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All sums due under sub-hire agreements.
10 June 1987
Deed of agreement
Delivered: 17 June 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All sums due under sub-hire agreements.
2 June 1987
Deed of agreement
Delivered: 12 June 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements.
2 June 1987
Deed of agreement
Delivered: 12 June 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements.
1 May 1987
Deed of assignment
Delivered: 12 May 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
7 April 1987
Deed of agreement
Delivered: 20 April 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities
Description: All monies due under sub-hire agreements.
23 March 1987
Deed of agreement
Delivered: 8 April 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under the sub-hire agreements.
18 February 1987
Deed of agreement by way of charge
Delivered: 23 February 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under agreements in respect of the vehicles.
19 January 1987
Deed of agreement
Delivered: 28 January 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under agreements in respect of the vehicles.
22 December 1986
Deed of agreement
Delivered: 5 January 1987
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under agreements in respect of the vehicles.
20 November 1986
Debenture including floating charge
Delivered: 5 December 1986
Status: Outstanding
Persons entitled: The Company Ford Motor Credit Company LTD Ford Motor Credit Co. LTD The Governor and Company of the Bank of Scotland
Description: The company's whole right, title and interest in respect of…
27 October 1986
Deed of agreement
Delivered: 6 November 1986
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
14 October 1986
Deed of agreement
Delivered: 27 October 1986
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
2 October 1986
Deed of agreement
Delivered: 7 October 1986
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of…
7 August 1986
Deed of agreement
Delivered: 25 August 1986
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreements in respect of the…
12 February 1986
Deed of agreement
Delivered: 21 February 1986
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreements in respect of the…
23 January 1986
Deed of agreement
Delivered: 31 January 1986
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreement in respect of…
3 January 1986
Deed of agreement
Delivered: 13 January 1986
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under sub-hire agreement in respect of…
16 October 1985
Deed of agreement
Delivered: 22 October 1985
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreement in respect of…
16 October 1985
Deed of agreement
Delivered: 22 October 1985
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreement in respect of…
20 September 1985
Deed of agreement
Delivered: 7 October 1985
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities LTD
Description: All monies due under a sub hire agreement.
5 September 1985
Deed of agreement
Delivered: 10 September 1985
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreement in respect of…
5 September 1985
Deed of agreement
Delivered: 10 September 1985
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreement in respect of…
5 September 1985
Deed of agreement
Delivered: 10 September 1985
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreements in respect of…
5 September 1985
Deed of agreement
Delivered: 10 September 1985
Status: Satisfied on 4 March 2005
Persons entitled: Northwest Securities Limited
Description: All monies due under sub-hire agreements in respect of…
5 August 1985
Deed of agreement
Delivered: 22 August 1985
Status: Satisfied on 4 March 2005
Persons entitled: North West Securities Limited
Description: All monies due under sub-hire agreements in respect of…
5 August 1985
Deed of agreement
Delivered: 22 August 1985
Status: Satisfied on 4 March 2005
Persons entitled: North West Securities LTD
Description: All monies due under sub-hire agreements in respect of…
7 October 1980
Standard security
Delivered: 15 October 1980
Status: Satisfied on 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crossburn garage peebles.
2 December 1974
G r s midlothian standard security
Delivered: 2 December 1974
Status: Satisfied on 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 40 haymarket terrace, edinburgh shop 82 haymarket…
2 December 1974
G r s midlothian standard security
Delivered: 2 December 1974
Status: Satisfied on 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 78 haymarket terrace, edinburgh shop 80 haymarket…
1 August 1962
Floating charge
Delivered: 8 August 1962
Status: Satisfied on 8 March 2005
Persons entitled: C T Vehicle Leasing Limited C T L Limited The Company David Harrison Limited David Harrison Limited Standard Finance Limited Chartered Trust Public Limited Company C T L Limited The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland Chartered Leasing Limited C T Vehicle Leasing Limited Ford Motor Credit Company Limited Chartered Trust Public Limited Company Ford Motor Credit Company Limited The British Linen Bank David Harrison Limited Chartered Leasing Limited Standard Finance Limited
Description: Undertaking and all property and assets present and future…