Edinburgh
EH3 9QA
Scotland
Director Name | Natalie Clare Harper |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Alice Harper |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | harpersconcierge.com |
---|---|
Email address | [email protected] |
Telephone | 07 875408810 |
Telephone region | Mobile |
Registered Address | 1 Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alice Harper 33.33% Ordinary A |
---|---|
1 at £1 | Edward Harper 33.33% Ordinary B |
1 at £1 | Natalie Harper 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £9,013 |
Cash | £11,989 |
Current Liabilities | £25,174 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
6 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Alice Harper as a director on 6 March 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 November 2018 | Registered office address changed from 9 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland to 1 Lochrin Square Fountainbridge Edinburgh EH3 9QA on 18 November 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 August 2017 | Registered office address changed from 34 Pentland Terrace Edinburgh EH10 6HD Scotland to 9 Chapelton Avenue Bearsden Glasgow G61 2RE on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 34 Pentland Terrace Edinburgh EH10 6HD Scotland to 9 Chapelton Avenue Bearsden Glasgow G61 2RE on 3 August 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 34 Pentland Terrace Edinburgh EH10 6HD on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 34 Pentland Terrace Edinburgh EH10 6HD on 26 November 2015 (1 page) |
17 November 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Administrative restoration application (3 pages) |
16 November 2015 | Administrative restoration application (3 pages) |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Change of share class name or designation (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Change of share class name or designation (2 pages) |
30 April 2013 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
12 June 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
12 June 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
12 June 2012 | Appointment of Edward John Harper as a director (3 pages) |
12 June 2012 | Appointment of Alice Harper as a director (3 pages) |
12 June 2012 | Appointment of Natalie Clare Harper as a director (3 pages) |
12 June 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
12 June 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
12 June 2012 | Appointment of Natalie Clare Harper as a director (3 pages) |
12 June 2012 | Appointment of Edward John Harper as a director (3 pages) |
12 June 2012 | Appointment of Alice Harper as a director (3 pages) |
12 June 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 April 2012 | Company name changed lister square (no. 82) LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Company name changed lister square (no. 82) LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|