About

Registered Number: SC150132
Date of Incorporation: 11/04/1994 (30 years ago)
Company Status: Active
Registered Address: C/O Gillespie & Anderson, 147 Bath Street, Glasgow, G2 4SN,

 

S & J Harris (Holdings) Ltd was founded on 11 April 1994, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Alexander Edward 11 April 1994 - 1
ROSS, Judith Amelia 24 January 2016 - 1
HARRIS, Ronald Martin 11 April 1994 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Judith Amelia 31 October 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 March 2018
AD01 - Change of registered office address 15 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 24 February 2017
CS01 - N/A 02 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 February 2016
AP01 - Appointment of director 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.