Harry's Department Store Limited SHETLAND


Founded in 2003, Harry's Department Store, classified under reg no. SC242309 is an active company. Currently registered at The Esplanade ZE1 0LL, Shetland the company has been in the business for twenty two years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 3 directors in the the company, namely Caroline C., Harry J. and Mary J.. In addition one secretary - Mary J. - is with the firm. As of 9 July 2025, there was 1 ex director - Henry J.. There were no ex secretaries.

Harry's Department Store Limited Address / Contact

Office Address The Esplanade
Office Address2 Lerwick
Town Shetland
Post code ZE1 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242309
Date of Incorporation Wed, 15th Jan 2003
Industry Other retail sale in non-specialised stores
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (221 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Caroline C.

Position: Director

Appointed: 02 December 2015

Harry J.

Position: Director

Appointed: 02 December 2015

Mary J.

Position: Director

Appointed: 15 January 2003

Mary J.

Position: Secretary

Appointed: 15 January 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 2003

Resigned: 15 January 2003

Henry J.

Position: Director

Appointed: 15 January 2003

Resigned: 06 June 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2003

Resigned: 15 January 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Mary J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Caroline C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harry J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mary J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Caroline C.

Notified on 27 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Harry J.

Notified on 27 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand4 4826 06520 20539 789321 891332 874240 40265 968
Current Assets654 256736 013674 213618 984821 567775 866779 949579 075
Debtors1 730 2 8505 90711 48415 68943 81143 692
Net Assets Liabilities802 967840 172832 943798 504885 732875 338846 628818 434
Other Debtors1 730  6175 1939 73137 91639 428
Property Plant Equipment820 351790 412778 314748 937722 592698 531676 708656 735
Total Inventories638 044719 948641 158563 288482 192421 303489 736463 415
Other
Accumulated Amortisation Impairment Intangible Assets87 50093 750100 000106 250112 500118 750125 000 
Accumulated Depreciation Impairment Property Plant Equipment323 706355 502375 734405 791432 516456 577478 400498 373
Average Number Employees During Period1125171713131415
Bank Borrowings290 579259 144432 547412 818391 917369 922346 777 
Bank Borrowings Overdrafts260 094227 644412 697391 818370 017346 822323 677200 865
Bank Overdrafts191 126255 73311 6471 369   200 865
Creditors264 545227 644419 624392 351370 017346 822323 677408 560
Current Asset Investments10 00010 00010 00010 0006 0006 0006 0006 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 161     
Disposals Property Plant Equipment  13 500     
Finance Lease Liabilities Present Value Total4 4514 4516 927533533   
Fixed Assets857 851821 662803 314767 687735 092704 781676 708656 735
Increase Decrease In Property Plant Equipment  21 030     
Increase From Amortisation Charge For Year Intangible Assets 6 2506 2506 2506 2506 2506 250 
Increase From Depreciation Charge For Year Property Plant Equipment 31 79633 39330 05726 72524 06121 82319 973
Intangible Assets37 50031 25025 00018 75012 5006 250  
Intangible Assets Gross Cost125 000125 000125 000125 000125 000125 000125 000 
Net Current Assets Liabilities237 600262 204466 195437 230532 347527 066504 185170 515
Other Creditors68 59856 40746 49827 28018 22512 94114 4008 412
Other Taxation Social Security Payable95 67683 82571 70383 788180 43184 88395 54991 847
Property Plant Equipment Gross Cost1 144 0571 145 9141 154 0481 154 7281 155 1081 155 1081 155 108 
Provisions For Liabilities Balance Sheet Subtotal27 93916 05016 94214 06211 6909 68710 5888 816
Total Additions Including From Business Combinations Property Plant Equipment 1 85721 634680380   
Total Assets Less Current Liabilities1 095 4511 083 8661 269 5091 204 9171 267 4391 231 8471 180 893827 250
Total Borrowings492 544519 328457 516421 115392 450369 922346 777200 865
Trade Creditors Trade Payables24 38341 89351 92541 92268 131127 876142 715107 436
Trade Debtors Trade Receivables  2 8505 2906 2915 9585 8954 264

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 22nd, October 2024
Free Download (10 pages)

Company search

Advertisements