Harrison Hunt (Ballam Road, Lytham) Limited

DataGardener
live
Micro

Harrison Hunt (ballam Road, Lytham) Limited

sc585825Private Limited With Share Capital

The Mechanics Workshop, New Lanark, Lanark, ML119DB
Incorporated

16/01/2018

Company Age

8 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Harrison Hunt (ballam Road, Lytham) Limited (sc585825) is a private limited with share capital incorporated on 16/01/2018 (8 years old) and registered in lanark, ML119DB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/01/2018
ML119DB

Financial Overview

Total Assets

£98.7K

Liabilities

£30.4K

Net Assets

£68.4K

Cash

£1.7K

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:06-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-09-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Resolution
Category:Resolution
Date:08-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Resolution
Category:Resolution
Date:30-08-2018
Capital Allotment Shares
Category:Capital
Date:21-08-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Resolution
Category:Resolution
Date:04-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:01-05-2018
Capital Allotment Shares
Category:Capital
Date:01-05-2018
Incorporation Company
Category:Incorporation
Date:16-01-2018

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date28/03/2024
Latest Accounts31/01/2023

Trading Addresses

Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5Jf, G25JFRegistered
The Mechanics Workshop, New Lanark, Lanark, Ml11 9Db, ML119DBRegistered
Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Lanarkshire, G25JF
The Mechanics Workshop, New Lanark, Lanark, Ml11 9Db, ML119DBRegistered

Contact

The Mechanics Workshop, New Lanark, Lanark, ML119DB