Company NameS. & J. Harris Limited
DirectorsAlexander Edward Harris and Judith Amelia Ross
Company StatusActive
Company NumberSC015496
CategoryPrivate Limited Company
Incorporation Date1 April 1929(95 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander Edward Harris
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(60 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Firs Moor Road
Strathblane
Glasgow
G63 9HA
Scotland
Secretary NameMrs Judith Amelia Ross
NationalityBritish
StatusCurrent
Appointed31 October 2007(78 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleNurse
Correspondence Address76 Prestonfield
Milngavie
Scotland
Director NameMrs Judith Amelia Ross
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2016(86 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameJohn Mathieson Harris
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 1994)
RoleSolicitor
Correspondence Address96 Whittingehame Court
Glasgow
Lanarkshire
G12 0BH
Scotland
Director NameRonald Martin Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(60 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2007)
RoleDental Surgeon
Correspondence Address21 West Chapelton Drive
Bearsden
Glasgow
G61 2DA
Scotland
Secretary NameJohn Mathieson Harris
NationalityBritish
StatusResigned
Appointed14 July 1989(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address96 Whittingehame Court
Glasgow
Lanarkshire
G12 0BH
Scotland
Secretary NameRonald Martin Harris
NationalityBritish
StatusResigned
Appointed26 May 1994(65 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address21 West Chapelton Drive
Bearsden
Glasgow
G61 2DA
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.5k at £1S J Harris (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,567,430
Cash£387,746
Current Liabilities£28,722

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

21 July 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 21 July 2020 (1 page)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Appointment of Mrs Judith Amelia Ross as a director on 24 January 2016 (2 pages)
28 January 2016Secretary's details changed for Judith Amelia Harris on 24 January 2016 (1 page)
28 January 2016Appointment of Mrs Judith Amelia Ross as a director on 24 January 2016 (2 pages)
28 January 2016Secretary's details changed for Judith Amelia Harris on 24 January 2016 (1 page)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,500
(4 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,500
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,500
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,500
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
6 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Director's details changed for Alexander Edward Harris on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Alexander Edward Harris on 25 March 2010 (2 pages)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
24 July 2007Return made up to 14/07/07; no change of members (7 pages)
24 July 2007Return made up to 14/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(7 pages)
19 July 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(7 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Return made up to 14/07/05; full list of members (7 pages)
26 August 2005Return made up to 14/07/05; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2003Return made up to 14/07/03; full list of members (7 pages)
31 July 2003Return made up to 14/07/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 July 2002Return made up to 14/07/02; full list of members (7 pages)
17 July 2002Return made up to 14/07/02; full list of members (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 July 2001Return made up to 14/07/01; full list of members (6 pages)
11 July 2001Return made up to 14/07/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Return made up to 14/07/00; full list of members (6 pages)
2 August 2000Return made up to 14/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 August 1999Return made up to 14/07/99; no change of members (4 pages)
12 August 1999Return made up to 14/07/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 August 1998Return made up to 14/07/98; full list of members (6 pages)
12 August 1998Return made up to 14/07/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 July 1997Return made up to 14/07/97; no change of members (4 pages)
31 July 1997Return made up to 14/07/97; no change of members (4 pages)
8 August 1996Return made up to 14/07/96; no change of members (4 pages)
8 August 1996Return made up to 14/07/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 April 1929Incorporation (14 pages)
1 April 1929Incorporation (14 pages)