Company NameHarper's Concierge Services Limited
DirectorsEdward John Harper and Natalie Clare Harper
Company StatusActive
Company NumberSC419063
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years ago)
Previous NameLister Square (No. 82) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEdward John Harper
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameNatalie Clare Harper
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameAlice Harper
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed09 March 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteharpersconcierge.com
Email address[email protected]
Telephone07 875408810
Telephone regionMobile

Location

Registered Address1 Lochrin Square
Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alice Harper
33.33%
Ordinary A
1 at £1Edward Harper
33.33%
Ordinary B
1 at £1Natalie Harper
33.33%
Ordinary C

Financials

Year2014
Net Worth£9,013
Cash£11,989
Current Liabilities£25,174

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

6 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Alice Harper as a director on 6 March 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 November 2018Registered 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 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Registered 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 2015Registered 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 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(18 pages)
17 November 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(18 pages)
17 November 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(18 pages)
16 November 2015Administrative restoration application (3 pages)
16 November 2015Administrative restoration application (3 pages)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 April 2013Change of share class name or designation (2 pages)
30 April 2013Resolutions
  • RES13 ‐ Conversion to a ordinary 01/06/2012
(1 page)
30 April 2013Change of share class name or designation (2 pages)
30 April 2013Resolutions
  • RES13 ‐ Conversion to a ordinary 01/06/2012
(1 page)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 June 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
12 June 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3.00
(4 pages)
12 June 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
12 June 2012Appointment of Edward John Harper as a director (3 pages)
12 June 2012Appointment of Alice Harper as a director (3 pages)
12 June 2012Appointment of Natalie Clare Harper as a director (3 pages)
12 June 2012Termination of appointment of Austin Flynn as a director (2 pages)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3.00
(4 pages)
12 June 2012Termination of appointment of Austin Flynn as a director (2 pages)
12 June 2012Appointment of Natalie Clare Harper as a director (3 pages)
12 June 2012Appointment of Edward John Harper as a director (3 pages)
12 June 2012Appointment of Alice Harper as a director (3 pages)
12 June 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3.00
(4 pages)
26 April 2012Company name changed lister square (no. 82) LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
26 April 2012Company name changed lister square (no. 82) LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
26 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
26 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)