L.M.HARRIS & SON LIMITED
Status | ACTIVE |
Company No. | SC020994 |
Category | Private Limited Company |
Incorporated | 04 May 1939 |
Age | 85 years, 26 days |
Jurisdiction | Scotland |
SUMMARY
L.M.HARRIS & SON LIMITED is an active private limited company with number SC020994. It was incorporated 85 years, 26 days ago, on 04 May 1939. The company address is Kingsland Gardens, Flat 1/2 24 Broompark Drive Kingsland Gardens, Flat 1/2 24 Broompark Drive, Glasgow, G77 5DX, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 29 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-08
New address: Kingsland Gardens, Flat 1/2 24 Broompark Drive Newton Mearns Glasgow G77 5DX
Old address: 20 Sunningdale Avenue Newton Mearns Glasgow G77 5PD
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 29 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 29 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 29 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 29 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 29 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 29 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 29 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 29 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Hilary Harris
Change date: 2009-10-22
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 29 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-29
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 29 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-29
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 24 Mar 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 29 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 29 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-29
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 29 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-29
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2004
Action Date: 29 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-29
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2002
Action Date: 29 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-29
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 29 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-29
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Legacy
Date: 27 Jul 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 04 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 29 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-29
Documents
Accounts with accounts type small
Date: 12 Jan 2000
Action Date: 29 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-29
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 Jan 1999
Action Date: 29 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-29
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; no change of members
Documents
Accounts with accounts type full
Date: 16 Dec 1997
Action Date: 29 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-29
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1997
Action Date: 29 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-29
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 29 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-29
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/95; no change of members
Documents
Legacy
Date: 10 May 1995
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 26 Oct 1994
Action Date: 29 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-29
Documents
Legacy
Date: 10 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Nov 1993
Action Date: 29 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-29
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/93; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1992
Action Date: 29 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-29
Documents
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/92; no change of members
Documents
Accounts with accounts type small
Date: 24 Dec 1991
Action Date: 29 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-29
Documents
Legacy
Date: 17 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 17/12/91 from: 6 incle st paisley PA1 1HJ
Documents
Legacy
Date: 23 Oct 1991
Category: Annual-return
Type: 363
Description: Return made up to 05/10/91; no change of members
Documents
Legacy
Date: 16 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/10/90; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1990
Action Date: 29 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-29
Documents
Legacy
Date: 09 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/09/89; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1989
Action Date: 29 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-29
Documents
Legacy
Date: 28 Mar 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 3512
Documents
Legacy
Date: 22 Mar 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 3325
Documents
Resolution
Date: 24 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 1164
Documents
Legacy
Date: 10 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/11/88; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1988
Action Date: 29 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-29
Documents
Accounts with accounts type small
Date: 15 Dec 1987
Action Date: 29 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-29
Documents
Legacy
Date: 23 Nov 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 15/09/86; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1986
Action Date: 29 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-29
Documents
Certificate change of name company
Date: 29 Aug 1978
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 29/08/78
Documents
Some Companies
17 SPINNERS AVENUE,WAKEFIELD,WF1 3QD
Number: | 06121260 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 86-90,LONDON,EC2A 4NE
Number: | 07847872 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 KINGS WHARF,LONDON,E8 4DS
Number: | 06726560 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR INVESTMENTS (PARAGON) LIMITED
33 FORE STREET,SUFFOLK,IP4 1JL
Number: | 03845678 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E QUESTMAP BUSINESS PARK PONIOU WAY, LONG ROCK INDUSTRIAL ESTATE,PENZANCE,TR20 8AS
Number: | 08007897 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 KING EDWARD ROAD,,SA1 4LH
Number: | 01238223 |
Status: | ACTIVE |
Category: | Private Limited Company |