Company NameS & D Harper Properties Limited
DirectorsStuart Harper and Douglas Harper
Company StatusActive
Company NumberSC329397
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Harper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
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
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Wards Road
Elgin
Moray
IV30 1TE
Scotland
Secretary NameStuart Harper
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewreath Lodge
Glen Elgin Road Longmorn
Elgin
Morayshire
IV30 8SZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 715088
Telephone regionInverness

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

50 at £1Douglas Harper
50.00%
Ordinary
50 at £1Stuart Harper
50.00%
Ordinary

Financials

Year2014
Net Worth£23,371
Cash£8,428
Current Liabilities£104,682

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

14 June 2017Delivered on: 22 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the flatted dwellinghouse known as and forming five fleurs road, elgin, moray, MOR5254.
Outstanding
15 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 December 2008Delivered on: 17 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 ashgrove square, elgin, moray MOR7702.
Outstanding
15 December 2008Delivered on: 17 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 fleurs road, elgin, moray MOR5254.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
9 June 2020Director's details changed for Douglas Harper on 9 June 2020 (2 pages)
9 June 2020Director's details changed for Douglas Harper on 1 June 2020 (2 pages)
9 June 2020Change of details for Douglas Harper as a person with significant control on 1 June 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 August 2019Confirmation statement made on 16 August 2019 with updates (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 August 2017Satisfaction of charge 2 in full (4 pages)
26 August 2017Satisfaction of charge 2 in full (4 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 June 2017Registration of charge SC3293970004, created on 14 June 2017 (7 pages)
22 June 2017Registration of charge SC3293970004, created on 14 June 2017 (7 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Registration of charge SC3293970003, created on 15 December 2014 (5 pages)
19 December 2014Registration of charge SC3293970003, created on 15 December 2014 (5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2009Return made up to 16/08/09; no change of members (3 pages)
17 August 2009Return made up to 16/08/09; no change of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2007New director appointed (1 page)
27 August 2007New director appointed (1 page)
27 August 2007Location of register of members (1 page)
27 August 2007New secretary appointed;new director appointed (1 page)
27 August 2007New secretary appointed;new director appointed (1 page)
27 August 2007Location of register of members (1 page)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
18 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
18 August 2007Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2007Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2007Incorporation (17 pages)
16 August 2007Incorporation (17 pages)