Background WavePink WaveYellow Wave

JAMES HARRISON (CONTRACTS) LIMITED (SC037361)

JAMES HARRISON (CONTRACTS) LIMITED (SC037361) is an active UK company. incorporated on 16 March 1962. with registered office in Holytown. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JAMES HARRISON (CONTRACTS) LIMITED has been registered for 64 years. Current directors include BORLAND, Donald William, CONDIE, Alison, CRAVEN, Suzanne and 2 others.

Company Number
SC037361
Status
active
Type
ltd
Incorporated
16 March 1962
Age
64 years
Address
Third Floor, Building 7 Maxim Office Park, Holytown, ML1 4WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BORLAND, Donald William, CONDIE, Alison, CRAVEN, Suzanne, LEWIS, Katie, SMITH, Craig Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HARRISON (CONTRACTS) LIMITED

JAMES HARRISON (CONTRACTS) LIMITED is an active company incorporated on 16 March 1962 with the registered office located in Holytown. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JAMES HARRISON (CONTRACTS) LIMITED was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

SC037361

LTD Company

Age

64 Years

Incorporated 16 March 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown, ML1 4WQ,

Previous Addresses

Barratt 7 Buchanan Gate, Cumbernauld Road Stepps Glasgow G33 6FB
From: 16 March 1962To: 30 October 2024
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Apr 13
Director Joined
May 13
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 09 Sept 2011

BORLAND, Donald William

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born September 1966
Director
Appointed 04 Mar 2025

CONDIE, Alison

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born July 1971
Director
Appointed 01 Jan 2025

CRAVEN, Suzanne

Active
Maxim Office Park, Parklands Avenue, MotherwellML1 4WQ
Born August 1974
Director
Appointed 25 Aug 2009

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 23 Feb 2026

SMITH, Craig Robert

Active
Alpha Court, YorkYO32 9WN
Born March 1972
Director
Appointed 24 Jan 2017

BROWN, Fred

Resigned
Brindlestones, StocksfieldNE43 7RQ
Secretary
Appointed 29 Nov 1991
Resigned 30 Apr 2000

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Secretary
Appointed 01 May 2000
Resigned 31 Dec 2000

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 01 Jan 2001
Resigned 31 Dec 2010

WRIGHT, Branton

Resigned
46 West Meadows Road, SunderlandSR6 7TU
Secretary
Appointed N/A
Resigned 29 Nov 1991

BROADHEAD, David Robinson

Resigned
Elm Tree 24 Glastonbury Grove, Newcastle Upon TyneNE2 2HB
Born September 1946
Director
Appointed 30 Apr 1990
Resigned 31 Jan 2009

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Born October 1951
Director
Appointed 01 Dec 1992
Resigned 27 Apr 2006

DONNACHIE, Michael

Resigned
11 Kingseat Road, DunfermlineKY12 0DE
Director
Appointed N/A
Resigned 17 Nov 1990

JAMES, Robert William Rennie

Resigned
Glenshotton, MorpethNE65 9QD
Born March 1941
Director
Appointed N/A
Resigned 30 Oct 1992

MCGHEE, Iain James

Resigned
3 Leonard Grove, MotherwellML1 5JJ
Born June 1962
Director
Appointed 25 Aug 2009
Resigned 20 Nov 2009

MCLEOD, Douglas

Resigned
3 Mid New Cultins, EdinburghEH11 4DH
Born January 1953
Director
Appointed 11 May 2009
Resigned 31 Dec 2024

MITCHELL, Iain Macgregor

Resigned
Cruachan 20 Kirkliston Road, South QueensferryEH30 9NY
Born October 1936
Director
Appointed N/A
Resigned 17 Nov 1990

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 01 Mar 2006
Resigned 21 Jul 2009

SCOTT, David John

Resigned
Maxim Office Park, Parklands Avenue, MotherwellML1 4WQ
Born April 1960
Director
Appointed 01 May 2013
Resigned 28 Feb 2025

SWANSON, John Stewart Richardson

Resigned
The Hall,Glanton Pyke, AlnwickNE66 4BB
Born January 1945
Director
Appointed N/A
Resigned 29 Jul 1991

TERRY, John

Resigned
4 Barnton Park View, EdinburghEH4 6HJ
Born June 1931
Director
Appointed N/A
Resigned 27 Nov 1991

WATSON, Anthony James

Resigned
Buchanan Gate, SteppsG33 6FB
Born December 1972
Director
Appointed 01 Jan 2010
Resigned 30 Apr 2013

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
12 March 2008
287Change of Registered Office
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
5 February 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
29 April 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
24 December 1991
363363
Legacy
17 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
13 December 1991
288288
Legacy
10 December 1991
288288
Legacy
1 October 1991
410(Scot)410(Scot)
Memorandum Articles
16 May 1991
MEM/ARTSMEM/ARTS
Legacy
15 May 1991
410(Scot)410(Scot)
Legacy
15 May 1991
410(Scot)410(Scot)
Legacy
15 May 1991
410(Scot)410(Scot)
Resolution
13 May 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
8 June 1990
287Change of Registered Office
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
11 February 1988
363363
Legacy
26 January 1988
410(Scot)410(Scot)
Legacy
26 January 1988
410(Scot)410(Scot)
Legacy
26 January 1988
410(Scot)410(Scot)
Legacy
26 January 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
23 October 1987
288288
Legacy
2 October 1987
288288
Legacy
4 February 1987
288288
Legacy
3 February 1987
288288
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
4 December 1986
288288
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
10 October 1986
287Change of Registered Office
Accounts With Made Up Date
11 January 1983
AAAnnual Accounts