Company NameHaris & Co (UK) Ltd.
DirectorHaris Ahmed
Company StatusActive
Company NumberSC260778
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous NameProfessional Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Haris Ahmed
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Morrison Street
Glasgow
G5 8LB
Scotland
Secretary NameMrs Sadia Haris
StatusCurrent
Appointed30 December 2018(15 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address41 Morrison Street
Glasgow
G5 8LB
Scotland
Secretary NameSadia Haris
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Teasel Avenue
Glasgow
G20 7HX
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteharisandco.com
Email address[email protected]
Telephone0141 4203753
Telephone regionGlasgow

Location

Registered Address41 Morrison Street
Glasgow
G5 8LB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Haris Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£89,188
Cash£19,271
Current Liabilities£24,402

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Appointment of Mrs Sadia Haris as a secretary on 30 December 2018 (2 pages)
31 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (1 page)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (1 page)
31 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 January 2015Register inspection address has been changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 41 Morrison Street Glasgow G5 8LB (1 page)
10 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(3 pages)
10 January 2015Register inspection address has been changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 41 Morrison Street Glasgow G5 8LB (1 page)
10 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(3 pages)
8 November 2014Registered office address changed from First Floor 22 Milnpark Street Glasgow G41 1BB to 41 Morrison Street Glasgow G5 8LB on 8 November 2014 (1 page)
8 November 2014Registered office address changed from First Floor 22 Milnpark Street Glasgow G41 1BB to 41 Morrison Street Glasgow G5 8LB on 8 November 2014 (1 page)
8 November 2014Registered office address changed from First Floor 22 Milnpark Street Glasgow G41 1BB to 41 Morrison Street Glasgow G5 8LB on 8 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Mr Haris Ahmed on 15 December 2011 (2 pages)
16 January 2012Director's details changed for Mr Haris Ahmed on 15 December 2011 (2 pages)
16 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Termination of appointment of Sadia Haris as a secretary (1 page)
8 January 2010Director's details changed for Mr Haris Ahmed on 30 November 2009 (2 pages)
8 January 2010Termination of appointment of Sadia Haris as a secretary (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Haris Ahmed on 30 November 2009 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 January 2009Return made up to 15/12/08; full list of members (3 pages)
13 January 2009Return made up to 15/12/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 15/12/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Return made up to 15/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 15/12/05; full list of members (2 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Return made up to 15/12/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 August 2005Registered office changed on 16/08/05 from: 18 windsor street 2/2 glasgow G20 7NA (1 page)
16 August 2005Registered office changed on 16/08/05 from: 18 windsor street 2/2 glasgow G20 7NA (1 page)
1 July 2005Registered office changed on 01/07/05 from: 38 kingston street glasgow lanarkshire G5 8BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 38 kingston street glasgow lanarkshire G5 8BP (1 page)
24 June 2005Company name changed professional services (uk) limit ed\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed professional services (uk) limit ed\certificate issued on 24/06/05 (2 pages)
5 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Registered office changed on 06/01/04 from: 2/2 18 windsor street glasgow scottish G20 7NA (1 page)
6 January 2004Registered office changed on 06/01/04 from: 2/2 18 windsor street glasgow scottish G20 7NA (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
15 December 2003Incorporation (6 pages)
15 December 2003Incorporation (6 pages)