Glasgow
Lanarkshire
G11 6DQ
Scotland
Secretary Name | Dr Claire Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Rowallan Gardens Glasgow G11 7LJ Scotland |
Registered Address | Office 2 Craigs Business Centre 2 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ross Alexander Harper 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
3 February 2020 | Delivered on: 4 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The former institute, maxwellton street, paisley. Outstanding |
---|---|
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: The institute and the shak, 2 lounsdale road, paisley. REN31414. Outstanding |
3 February 2021 | Registered office address changed from 18 Woodside Place Glasgow G3 7QL Scotland to 100 Beith Street Glasgow Lanarkshire G11 6DQ on 3 February 2021 (1 page) |
---|---|
3 February 2021 | Change of details for Ross Harper Group Ltd as a person with significant control on 3 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages) |
3 February 2021 | Change of details for Ross Harper Group Ltd as a person with significant control on 3 February 2021 (2 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 May 2020 | Director's details changed for Mr Ross Alexander Harper on 22 May 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
4 February 2020 | Registration of charge SC3382180002, created on 3 February 2020 (7 pages) |
13 December 2019 | Change of details for Ross Harper Group Ltd as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 18 Woodside Place Glasgow G3 7QL on 13 December 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
16 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
16 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 21 February 2017 with updates (26 pages) |
6 June 2017 | Confirmation statement made on 21 February 2017 with updates (26 pages) |
6 June 2017 | Registration of charge SC3382180001, created on 2 June 2017 (5 pages) |
6 June 2017 | Registration of charge SC3382180001, created on 2 June 2017 (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages) |
15 June 2016 | Registered office address changed from 266 Dumbarton Road Glasgow Scotland G11 6TU to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages) |
15 June 2016 | Registered office address changed from 266 Dumbarton Road Glasgow Scotland G11 6TU to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2016 (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
31 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
31 August 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 August 2011 | Registered office address changed from 5 Winton Drive Kelvinside Glasgow G12 0PZ on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Ross Alexander Harper on 1 August 2011 (3 pages) |
8 August 2011 | Registered office address changed from 5 Winton Drive Kelvinside Glasgow G12 0PZ on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Ross Alexander Harper on 1 August 2011 (3 pages) |
8 August 2011 | Registered office address changed from 5 Winton Drive Kelvinside Glasgow G12 0PZ on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Claire Edgar as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Claire Edgar as a secretary (2 pages) |
8 August 2011 | Director's details changed for Mr Ross Alexander Harper on 1 August 2011 (3 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 September 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Company name changed meta spv LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Company name changed meta spv LIMITED\certificate issued on 27/05/10
|
14 May 2010 | Registered office address changed from 1St Floor 4 Park Circus Place Glasgow G3 6AN on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from 1St Floor 4 Park Circus Place Glasgow G3 6AN on 14 May 2010 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 October 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |