L.M.HARRIS & SON LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 5DX

Company number SC020994
Status Active
Incorporation Date 4 May 1939
Company Type Private Limited Company
Address KINGSLAND GARDENS, FLAT 1/2 24 BROOMPARK DRIVE, NEWTON MEARNS, GLASGOW, SCOTLAND, G77 5DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered 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; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 29 April 2016. The most likely internet sites of L.M.HARRIS & SON LIMITED are www.lmharrisson.co.uk, and www.l-m-harris-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. L M Harris Son Limited is a Private Limited Company. The company registration number is SC020994. L M Harris Son Limited has been working since 04 May 1939. The present status of the company is Active. The registered address of L M Harris Son Limited is Kingsland Gardens Flat 1 2 24 Broompark Drive Newton Mearns Glasgow Scotland G77 5dx. . HARRIS, Laurence Michael is a Secretary of the company. HARRIS, Jennifer Hilary is a Director of the company. Secretary HARRIS, Jennifer Hilary has been resigned. Director HARRIS, Laurence Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRIS, Laurence Michael
Appointed Date: 31 July 1998

Director

Resigned Directors

Secretary
HARRIS, Jennifer Hilary
Resigned: 31 July 1998

Director
HARRIS, Laurence Michael
Resigned: 31 July 1998
80 years old

Persons With Significant Control

Mr Laurence Michael Harris
Notified on: 1 October 2016
80 years old
Nature of control: Ownership of shares – 75% or more

L.M.HARRIS & SON LIMITED Events

08 Dec 2016
Registered 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
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 29 April 2016
08 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500

11 Sep 2015
Total exemption small company accounts made up to 29 April 2015
...
... and 68 more events
23 Nov 1987
New director appointed

12 Nov 1987
Return made up to 04/11/87; full list of members

22 Sep 1986
Return made up to 15/09/86; full list of members

05 Aug 1986
Accounts for a small company made up to 29 April 1986

29 Aug 1978
Company name changed\certificate issued on 29/08/78

L.M.HARRIS & SON LIMITED Charges

21 March 2007
Standard security
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 london street, larkhall LAN158413.
6 June 2005
Standard security
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shop premises six hundred and fifty nine great western…
14 March 1989
Floating charge
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 March 1989
Standard security
Delivered: 28 March 1989
Status: Satisfied on 27 July 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises 61 glasgow road rutherglen glasgow.
24 January 1989
(Dated 16/1/89) standard security
Delivered: 1 February 1989
Status: Satisfied on 10 May 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the shop premises known as 16 drumchapel…