Company NameL.M.Harris & Son Limited
DirectorJennifer Hilary Harris
Company StatusActive
Company NumberSC020994
CategoryPrivate Limited Company
Incorporation Date4 May 1939(85 years ago)

Business Activity

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

Directors

Director NameMrs Jennifer Hilary Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1989(50 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Secretary NameMr Laurence Michael Harris
NationalityBritish
StatusCurrent
Appointed31 July 1998(59 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Sunningdale Avenue
Newton Mearns
Glasgow
Renfrewshire
G77 5PD
Scotland
Director NameMr Laurence Michael Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(50 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Sunningdale Avenue
Newton Mearns
Glasgow
Renfrewshire
G77 5PD
Scotland
Secretary NameMrs Jennifer Hilary Harris
NationalityBritish
StatusResigned
Appointed28 September 1989(50 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland

Location

Registered AddressKingsland Gardens, Flat 1/2 24 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

450 at £1Laurence Michael Harris
90.00%
Ordinary
50 at £1Jennifer Hilary Harris
10.00%
Ordinary

Financials

Year2014
Net Worth£243,809
Cash£4,659
Current Liabilities£181,053

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

21 March 2007Delivered on: 24 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 london street, larkhall LAN158413.
Outstanding
6 June 2005Delivered on: 8 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises six hundred and fifty nine great western road, glasgow gla 45627.
Outstanding
14 March 1989Delivered on: 22 March 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 March 1989Delivered on: 28 March 1989
Satisfied on: 27 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 61 glasgow road rutherglen glasgow.
Fully Satisfied
24 January 1989Delivered on: 1 February 1989
Satisfied on: 10 May 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: (Dated 16/1/89) standard security
Secured details: All sums due or to become due.
Particulars: All and whole the shop premises known as 16 drumchapel road, old drumchapel, glasgow.
Fully Satisfied

Filing History

21 August 2023Total exemption full accounts made up to 29 April 2023 (8 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 29 April 2022 (8 pages)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 29 April 2021 (8 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 29 April 2020 (8 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 29 April 2019 (8 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 29 April 2018 (9 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 29 April 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 29 April 2017 (9 pages)
8 December 2016Registered office address changed from 20 Sunningdale Avenue Newton Mearns Glasgow G77 5PD to Kingsland Gardens, Flat 1/2 24 Broompark Drive Newton Mearns Glasgow G77 5DX on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 20 Sunningdale Avenue Newton Mearns Glasgow G77 5PD to Kingsland Gardens, Flat 1/2 24 Broompark Drive Newton Mearns Glasgow G77 5DX on 8 December 2016 (1 page)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 29 April 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 29 April 2016 (7 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(4 pages)
11 September 2015Total exemption small company accounts made up to 29 April 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 29 April 2015 (6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500
(4 pages)
20 August 2014Total exemption small company accounts made up to 29 April 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 29 April 2014 (7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500
(4 pages)
24 September 2013Total exemption small company accounts made up to 29 April 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 29 April 2013 (7 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 29 April 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 29 April 2012 (7 pages)
13 October 2011Total exemption small company accounts made up to 29 April 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 29 April 2011 (7 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 29 April 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 29 April 2010 (7 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 29 April 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 29 April 2009 (8 pages)
23 October 2009Director's details changed for Jennifer Hilary Harris on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Jennifer Hilary Harris on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
13 November 2008Total exemption small company accounts made up to 29 April 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 29 April 2008 (7 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 29 April 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 29 April 2007 (7 pages)
10 October 2007Return made up to 05/10/07; full list of members (2 pages)
10 October 2007Return made up to 05/10/07; full list of members (2 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
9 October 2006Return made up to 05/10/06; full list of members (2 pages)
9 October 2006Return made up to 05/10/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 29 April 2006 (8 pages)
13 September 2006Total exemption small company accounts made up to 29 April 2006 (8 pages)
27 October 2005Total exemption small company accounts made up to 29 April 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 29 April 2005 (7 pages)
13 October 2005Return made up to 05/10/05; full list of members (2 pages)
13 October 2005Return made up to 05/10/05; full list of members (2 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
17 February 2005Total exemption small company accounts made up to 29 April 2004 (9 pages)
17 February 2005Total exemption small company accounts made up to 29 April 2004 (9 pages)
9 November 2004Return made up to 05/10/04; full list of members (6 pages)
9 November 2004Return made up to 05/10/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 29 April 2003 (8 pages)
9 January 2004Total exemption small company accounts made up to 29 April 2003 (8 pages)
30 October 2003Return made up to 05/10/03; full list of members (6 pages)
30 October 2003Return made up to 05/10/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 29 April 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 29 April 2002 (7 pages)
11 October 2002Return made up to 05/10/02; full list of members (6 pages)
11 October 2002Return made up to 05/10/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 29 April 2001 (9 pages)
30 October 2001Total exemption small company accounts made up to 29 April 2001 (9 pages)
8 October 2001Return made up to 05/10/01; full list of members (6 pages)
8 October 2001Return made up to 05/10/01; full list of members (6 pages)
27 July 2001Dec mort/charge * (4 pages)
27 July 2001Dec mort/charge * (4 pages)
4 November 2000Return made up to 05/10/00; full list of members (6 pages)
4 November 2000Return made up to 05/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 29 April 2000 (8 pages)
26 September 2000Accounts for a small company made up to 29 April 2000 (8 pages)
12 January 2000Accounts for a small company made up to 29 April 1999 (9 pages)
12 January 2000Accounts for a small company made up to 29 April 1999 (9 pages)
15 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Accounts for a small company made up to 29 April 1998 (9 pages)
15 January 1999Accounts for a small company made up to 29 April 1998 (9 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Director resigned (1 page)
9 November 1998Return made up to 05/10/98; no change of members (4 pages)
9 November 1998Return made up to 05/10/98; no change of members (4 pages)
16 December 1997Full accounts made up to 29 April 1997 (9 pages)
16 December 1997Full accounts made up to 29 April 1997 (9 pages)
13 November 1997Return made up to 05/10/97; no change of members (4 pages)
13 November 1997Return made up to 05/10/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 29 April 1996 (10 pages)
5 February 1997Accounts for a small company made up to 29 April 1996 (10 pages)
23 October 1996Return made up to 05/10/96; full list of members (6 pages)
23 October 1996Return made up to 05/10/96; full list of members (6 pages)
2 November 1995Full accounts made up to 29 April 1995 (10 pages)
2 November 1995Full accounts made up to 29 April 1995 (10 pages)
29 September 1995Return made up to 05/10/95; no change of members (4 pages)
29 September 1995Return made up to 05/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 August 1978Company name changed\certificate issued on 29/08/78 (2 pages)
29 August 1978Company name changed\certificate issued on 29/08/78 (2 pages)