Glasgow
G5 8LB
Scotland
Secretary Name | Mrs Sadia Haris |
---|---|
Status | Current |
Appointed | 30 December 2018(15 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 41 Morrison Street Glasgow G5 8LB Scotland |
Secretary Name | Sadia Haris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Teasel Avenue Glasgow G20 7HX Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | harisandco.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4203753 |
Telephone region | Glasgow |
Registered Address | 41 Morrison Street Glasgow G5 8LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Haris Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,188 |
Cash | £19,271 |
Current Liabilities | £24,402 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
8 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Appointment of Mrs Sadia Haris as a secretary on 30 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
31 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 January 2015 | Register inspection address has been changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 41 Morrison Street Glasgow G5 8LB (1 page) |
10 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Register inspection address has been changed from 22 Milnpark Street Glasgow G41 1BB Scotland to 41 Morrison Street Glasgow G5 8LB (1 page) |
10 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
8 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Mr Haris Ahmed on 15 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Haris Ahmed on 15 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Termination of appointment of Sadia Haris as a secretary (1 page) |
8 January 2010 | Director's details changed for Mr Haris Ahmed on 30 November 2009 (2 pages) |
8 January 2010 | Termination of appointment of Sadia Haris as a secretary (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Mr Haris Ahmed on 30 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 18 windsor street 2/2 glasgow G20 7NA (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 18 windsor street 2/2 glasgow G20 7NA (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 38 kingston street glasgow lanarkshire G5 8BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 38 kingston street glasgow lanarkshire G5 8BP (1 page) |
24 June 2005 | Company name changed professional services (uk) limit ed\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed professional services (uk) limit ed\certificate issued on 24/06/05 (2 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members
|
5 January 2005 | Return made up to 15/12/04; full list of members
|
6 January 2004 | Registered office changed on 06/01/04 from: 2/2 18 windsor street glasgow scottish G20 7NA (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 2/2 18 windsor street glasgow scottish G20 7NA (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
15 December 2003 | Incorporation (6 pages) |
15 December 2003 | Incorporation (6 pages) |