Company NameS & D Harper Limited
Company StatusActive
Company NumberSC080635
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDorothy Harper
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hebenton Road
Bishopmill
Elgin
Morayshire
IV30 2EP
Scotland
Director NameStuart Harper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(12 years, 12 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewreath Lodge
Glen Elgin Road Longmorn
Elgin
Morayshire
IV30 8SZ
Scotland
Director NameDouglas Harper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(12 years, 12 months after company formation)
Appointment Duration28 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address75 Wards Road
Elgin
Moray
IV30 1TE
Scotland
Secretary NameStuart Harper
NationalityBritish
StatusCurrent
Appointed16 August 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewreath Lodge
Glen Elgin Road Longmorn
Elgin
Morayshire
IV30 8SZ
Scotland
Director NameMrs Donna Margaret Harper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(35 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWhitewreath Lodge Glen Elgin Road
Longmorn
Elgin
Moray
IV30 8SZ
Scotland
Director NameMrs Aileen Harper
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(35 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Wards Road
Elgin
Moray
IV30 1TE
Scotland
Director NameSydney Alexander Harper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration23 years (resigned 31 December 2011)
RoleCompany Director
Correspondence Address7 Fleurs Road
Elgin
Morayshire
IV30 1TA
Scotland
Secretary NameMessrs  Wink & McKenzie Solicitors
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 August 2006)
RoleCompany Director
Correspondence AddressThe Old Station, Maisondieu Road
Elgin
Moray
IV30 1RH
Scotland

Contact

Websitesdharper.co.uk
Email address[email protected]
Telephone01343 547522
Telephone regionElgin

Location

Registered AddressS&D Harper Ltd
Edgar Road
Elgin
IV30 6YQ
Scotland
ConstituencyMoray
WardElgin City South
Address Matches3 other UK companies use this postal address

Shareholders

18k at £1Douglas Harper
45.00%
Ordinary
18k at £1Stuart Harper
45.00%
Ordinary
4k at £1Mrs Dorothy Harper
10.00%
Ordinary

Financials

Year2014
Net Worth£659,462
Cash£629
Current Liabilities£776,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

8 October 2019Delivered on: 9 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 13 barmuckity business park,elgin, moray being the subjects in disposition by saltire business parks limited in favour of s & d harper limited registered in the land register of scotland.
Outstanding
3 August 2009Delivered on: 12 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The yard at milnefield depot, ashgrove road, elgin, moray.
Outstanding
3 August 2009Delivered on: 12 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 fleurs road, elgin, moray MOR2508.
Outstanding
30 July 2009Delivered on: 1 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 February 1998Delivered on: 18 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 carsegate road,inverness.
Outstanding
25 June 1990Delivered on: 4 July 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the area of ground at the wards, elgin in the county of moray.
Outstanding
3 September 2004Delivered on: 14 September 2004
Satisfied on: 4 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat and garage known as 7 fleurs road, elgin.
Fully Satisfied
23 May 1994Delivered on: 31 May 1994
Satisfied on: 4 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.019 hectare lying to the north and north-east of railway line from mosstowie to lhanbryde as described in disposition ifo J. gordon williamson limited recorded 21ST nov 1986.
Fully Satisfied
25 November 1983Delivered on: 30 November 1983
Satisfied on: 19 November 2009
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.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 June 2020Director's details changed for Douglas Harper on 1 June 2020 (2 pages)
9 June 2020Director's details changed for Mrs Aileen Harper on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Mrs Aileen Harper on 1 June 2020 (2 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
9 June 2020Director's details changed for Mrs Aileen Harper on 9 June 2020 (2 pages)
9 June 2020Change of details for Douglas Harper as a person with significant control on 1 June 2020 (2 pages)
9 June 2020Director's details changed for Mrs Aileen Harper on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Douglas Harper on 9 June 2020 (2 pages)
7 June 2020Director's details changed for Dorothy Harper on 4 June 2020 (2 pages)
9 October 2019Registration of charge SC0806350009, created on 8 October 2019 (7 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 February 2018Appointment of Mrs Aileen Harper as a director on 1 February 2018 (2 pages)
26 February 2018Appointment of Mrs Donna Margaret Harper as a director on 1 February 2018 (2 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40,000
(6 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40,000
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,000
(6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40,000
(6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Termination of appointment of Sydney Harper as a director (1 page)
16 February 2012Termination of appointment of Sydney Harper as a director (1 page)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Sydney Alexander Harper on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Sydney Alexander Harper on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Sydney Alexander Harper on 1 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2009Return made up to 21/07/09; no change of members (4 pages)
23 July 2009Return made up to 21/07/09; no change of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2008Return made up to 21/07/08; full list of members (5 pages)
21 July 2008Return made up to 21/07/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2007Return made up to 21/07/07; full list of members (4 pages)
22 August 2007Return made up to 21/07/07; full list of members (4 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: the old station, maisondieu road elgin moray IV30 1RH (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Registered office changed on 06/12/06 from: the old station, maisondieu road elgin moray IV30 1RH (1 page)
18 July 2006Return made up to 21/07/06; no change of members (5 pages)
18 July 2006Return made up to 21/07/06; no change of members (5 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2005Return made up to 21/07/05; full list of members (7 pages)
13 July 2005Return made up to 21/07/05; full list of members (7 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
6 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 September 2004Partic of mort/charge * (5 pages)
14 September 2004Partic of mort/charge * (5 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
22 July 2004Return made up to 21/07/04; no change of members (5 pages)
22 July 2004Return made up to 21/07/04; no change of members (5 pages)
21 July 2003Registered office changed on 21/07/03 from: 87 high street elgin IV30 1EA (1 page)
21 July 2003Return made up to 21/07/03; no change of members (5 pages)
21 July 2003Return made up to 21/07/03; no change of members (5 pages)
21 July 2003Registered office changed on 21/07/03 from: 87 high street elgin IV30 1EA (1 page)
21 July 2003Secretary's particulars changed (1 page)
21 July 2003Secretary's particulars changed (1 page)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 August 2002Return made up to 21/07/02; full list of members (6 pages)
6 August 2002Return made up to 21/07/02; full list of members (6 pages)
6 August 2002Location of register of members (1 page)
6 August 2002Location of register of members (1 page)
5 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2001Return made up to 21/07/01; no change of members (5 pages)
24 July 2001Return made up to 21/07/01; no change of members (5 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2000Return made up to 21/07/00; no change of members (5 pages)
25 July 2000Return made up to 21/07/00; no change of members (5 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 21/07/99; full list of members (6 pages)
16 July 1999Return made up to 21/07/99; full list of members (6 pages)
17 July 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 February 1998Partic of mort/charge * (5 pages)
18 February 1998Partic of mort/charge * (5 pages)
13 November 1997Return made up to 27/07/97; no change of members (4 pages)
13 November 1997Return made up to 27/07/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1994Return made up to 21/07/94; full list of members (5 pages)
5 September 1994Return made up to 21/07/94; full list of members (5 pages)
8 September 1993Return made up to 21/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 1993Return made up to 21/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 1983Memorandum of association (5 pages)
5 May 1983Memorandum of association (5 pages)
29 October 1982Incorporation (13 pages)
29 October 1982Incorporation (13 pages)