Company NameRoss Harper Group Limited
DirectorRoss Alexander Harper
Company StatusActive
Company NumberSC409816
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Previous NameGlasgow Property Auctions (Scotland) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 2 Craigs Business Centre
2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Secretary NameMr Ross Alexander Harper
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 2 Craigs Business Centre
2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland

Contact

Websitejnsproperties.co.uk

Location

Registered AddressOffice 2 Craigs Business Centre
2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ross Alexander Harper
100.00%
Ordinary

Financials

Year2014
Net Worth£295,881
Cash£1
Current Liabilities£38,850

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

30 November 2015Delivered on: 10 December 2015
Persons entitled: Masthaven Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 October 2023Director's details changed for Mr Ross Alexander Harper on 14 October 2023 (2 pages)
28 October 2023Change of details for Mr Ross Alexander Harper as a person with significant control on 14 October 2023 (2 pages)
28 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
4 November 2022Registered office address changed from 100 Beith Street Glasgow Lanarkshire G11 6DQ Scotland to Office 2 Craigs Business Centre 2 Macdowall Street Paisley Renfrewshire PA3 2NB on 4 November 2022 (1 page)
4 November 2022Director's details changed for Mr Ross Alexander Harper on 22 August 2022 (2 pages)
4 November 2022Change of details for Mr Ross Alexander Harper as a person with significant control on 21 October 2022 (2 pages)
4 November 2022Change of details for Mr Ross Alexander Harper as a person with significant control on 22 August 2022 (2 pages)
4 November 2022Director's details changed for Mr Ross Alexander Harper on 21 October 2022 (2 pages)
4 November 2022Secretary's details changed for Mr Ross Alexander Harper on 21 October 2022 (1 page)
4 November 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
11 November 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
13 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 February 2021Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages)
3 February 2021Change of details for Mr Ross Alexander Harper as a person with significant control on 3 February 2021 (2 pages)
3 February 2021Registered 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 2021Secretary's details changed for Mr Ross Alexander Harper on 3 February 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
22 May 2020Director's details changed for Mr Ross Alexander Harper on 22 May 2020 (2 pages)
22 May 2020Secretary's details changed for Mr Ross Alexander Harper on 22 May 2020 (1 page)
13 December 2019Registered 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)
13 December 2019Change of details for Mr Ross Alexander Harper as a person with significant control on 13 December 2019 (2 pages)
28 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
14 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 130,000
(4 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 130,000
(4 pages)
15 June 2016Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2016 (1 page)
15 June 2016Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages)
15 June 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages)
15 June 2016Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 15 June 2016 (1 page)
15 June 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
10 December 2015Registration of charge SC4098160001, created on 30 November 2015 (9 pages)
10 December 2015Registration of charge SC4098160001, created on 30 November 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 November 2013Annual return made up to 21 October 2013
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 21 October 2013
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
15 August 2012Company name changed glasgow property auctions (scotland) LTD\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
15 August 2012Company name changed glasgow property auctions (scotland) LTD\certificate issued on 15/08/12
  • CONNOT ‐
(3 pages)
15 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-10
(1 page)
15 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (4 pages)
15 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-10
(1 page)
15 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (4 pages)
21 October 2011Incorporation (22 pages)
21 October 2011Incorporation (22 pages)