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 | 16 August 2007(same day as company formation) |
Role | Company Director |
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 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitewreath Lodge Glen Elgin Road Longmorn Elgin Morayshire IV30 8SZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 715088 |
---|---|
Telephone region | Inverness |
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 |
50 at £1 | Douglas Harper 50.00% Ordinary |
---|---|
50 at £1 | Stuart Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,371 |
Cash | £8,428 |
Current Liabilities | £104,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 June 2017 | Delivered 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 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 December 2008 | Delivered 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 2008 | Delivered 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
9 October 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
9 June 2020 | Director's details changed for Douglas Harper on 9 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Douglas Harper on 1 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) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 August 2019 | Confirmation statement made on 16 August 2019 with updates (3 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 August 2017 | Satisfaction of charge 2 in full (4 pages) |
26 August 2017 | Satisfaction of charge 2 in full (4 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 June 2017 | Registration of charge SC3293970004, created on 14 June 2017 (7 pages) |
22 June 2017 | Registration of charge SC3293970004, created on 14 June 2017 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Registration of charge SC3293970003, created on 15 December 2014 (5 pages) |
19 December 2014 | Registration of charge SC3293970003, created on 15 December 2014 (5 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2009 | Return made up to 16/08/09; no change of members (3 pages) |
17 August 2009 | Return made up to 16/08/09; no change of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 August 2007 | Resolutions
|
27 August 2007 | New director appointed (1 page) |
27 August 2007 | New director appointed (1 page) |
27 August 2007 | Location of register of members (1 page) |
27 August 2007 | New secretary appointed;new director appointed (1 page) |
27 August 2007 | New secretary appointed;new director appointed (1 page) |
27 August 2007 | Location of register of members (1 page) |
27 August 2007 | Resolutions
|
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
18 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
18 August 2007 | Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2007 | Resolutions
|
16 August 2007 | Incorporation (17 pages) |
16 August 2007 | Incorporation (17 pages) |