Bishopmill
Elgin
Morayshire
IV30 2EP
Scotland
Director Name | Stuart Harper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1995(12 years, 12 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitewreath Lodge Glen Elgin Road Longmorn Elgin Morayshire IV30 8SZ Scotland |
Director Name | Douglas Harper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1995(12 years, 12 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 75 Wards Road Elgin Moray IV30 1TE Scotland |
Secretary Name | Stuart Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitewreath Lodge Glen Elgin Road Longmorn Elgin Morayshire IV30 8SZ Scotland |
Director Name | Mrs Donna Margaret Harper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Whitewreath Lodge Glen Elgin Road Longmorn Elgin Moray IV30 8SZ Scotland |
Director Name | Mrs Aileen Harper |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Wards Road Elgin Moray IV30 1TE Scotland |
Director Name | Sydney Alexander Harper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 7 Fleurs Road Elgin Morayshire IV30 1TA Scotland |
Secretary Name | Messrs Wink & McKenzie Solicitors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | The Old Station, Maisondieu Road Elgin Moray IV30 1RH Scotland |
Website | sdharper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 547522 |
Telephone region | Elgin |
Registered Address | S&D Harper Ltd Edgar Road Elgin IV30 6YQ Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 3 other UK companies use this postal address |
18k at £1 | Douglas Harper 45.00% Ordinary |
---|---|
18k at £1 | Stuart Harper 45.00% Ordinary |
4k at £1 | Mrs Dorothy Harper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £659,462 |
Cash | £629 |
Current Liabilities | £776,754 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
8 October 2019 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
9 June 2020 | Director's details changed for Douglas Harper on 1 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mrs Aileen Harper on 9 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mrs Aileen Harper on 1 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
9 June 2020 | Director's details changed for Mrs Aileen Harper on 9 June 2020 (2 pages) |
9 June 2020 | Change of details for Douglas Harper as a person with significant control on 1 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mrs Aileen Harper on 9 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Douglas Harper on 9 June 2020 (2 pages) |
7 June 2020 | Director's details changed for Dorothy Harper on 4 June 2020 (2 pages) |
9 October 2019 | Registration of charge SC0806350009, created on 8 October 2019 (7 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 February 2018 | Appointment of Mrs Aileen Harper as a director on 1 February 2018 (2 pages) |
26 February 2018 | Appointment of Mrs Donna Margaret Harper as a director on 1 February 2018 (2 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Termination of appointment of Sydney Harper as a director (1 page) |
16 February 2012 | Termination of appointment of Sydney Harper as a director (1 page) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Sydney Alexander Harper on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sydney Alexander Harper on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sydney Alexander Harper on 1 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 July 2009 | Return made up to 21/07/09; no change of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; no change of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
22 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: the old station, maisondieu road elgin moray IV30 1RH (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: the old station, maisondieu road elgin moray IV30 1RH (1 page) |
18 July 2006 | Return made up to 21/07/06; no change of members (5 pages) |
18 July 2006 | Return made up to 21/07/06; no change of members (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 September 2004 | Partic of mort/charge * (5 pages) |
14 September 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 21/07/04; no change of members (5 pages) |
22 July 2004 | Return made up to 21/07/04; no change of members (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 87 high street elgin IV30 1EA (1 page) |
21 July 2003 | Return made up to 21/07/03; no change of members (5 pages) |
21 July 2003 | Return made up to 21/07/03; no change of members (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 87 high street elgin IV30 1EA (1 page) |
21 July 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
6 August 2002 | Location of register of members (1 page) |
6 August 2002 | Location of register of members (1 page) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2001 | Return made up to 21/07/01; no change of members (5 pages) |
24 July 2001 | Return made up to 21/07/01; no change of members (5 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2000 | Return made up to 21/07/00; no change of members (5 pages) |
25 July 2000 | Return made up to 21/07/00; no change of members (5 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
17 July 1998 | Return made up to 27/07/98; no change of members
|
17 July 1998 | Return made up to 27/07/98; no change of members
|
26 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 February 1998 | Partic of mort/charge * (5 pages) |
18 February 1998 | Partic of mort/charge * (5 pages) |
13 November 1997 | Return made up to 27/07/97; no change of members (4 pages) |
13 November 1997 | Return made up to 27/07/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 July 1996 | Return made up to 27/07/96; full list of members
|
19 July 1996 | Return made up to 27/07/96; full list of members
|
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 September 1994 | Return made up to 21/07/94; full list of members (5 pages) |
5 September 1994 | Return made up to 21/07/94; full list of members (5 pages) |
8 September 1993 | Return made up to 21/07/93; full list of members
|
8 September 1993 | Return made up to 21/07/93; full list of members
|
5 May 1983 | Memorandum of association (5 pages) |
5 May 1983 | Memorandum of association (5 pages) |
29 October 1982 | Incorporation (13 pages) |
29 October 1982 | Incorporation (13 pages) |