Company NameRoss Harper Property
DirectorRoss Alexander Harper
Company StatusActive
Company NumberSC424396
CategoryPrivate Unlimited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameRoss Harper

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleSurveyor
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
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 2 Craigs Business Centre
2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland

Contact

Websiterossharper.net/
Telephone0141 2041043
Telephone regionGlasgow

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

6 March 2017Delivered on: 27 March 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 12 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 0/2, 55 fergus drive, glasgow. GLA223358.
Outstanding
31 July 2023Delivered on: 1 August 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: 31 climpy road, forth, lanark, ML11 8DG.
Outstanding
26 July 2023Delivered on: 27 July 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: 92 brisbane road, largs, KA30 8NN being the whole subjects registered in the land register of scotland under title number AYR105134.
Outstanding
18 July 2023Delivered on: 19 July 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: 6 hilton wynd, rosyth, dunfermline, KY11 2BF, being the whole subjects registered in the land register of scotland under title number FFE87313.
Outstanding
6 July 2023Delivered on: 19 July 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the property known as and situated at 4 andover hill lower, brechin, DD9 7HA, being the whole subjects registered in the land register of scotland under title number ANG2941.
Outstanding
19 June 2023Delivered on: 29 June 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 21 langton place, newton mearns, glasgow, G77 6QZ, being the whole subjects registered in the land register of scotland under title number REN32726.
Outstanding
23 May 2023Delivered on: 25 May 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: 15 st cuthbert's street, catrine, mauchline, KA5 6SP being the whole subjects registered in the land register of scotland under title number AYR100890.
Outstanding
19 May 2023Delivered on: 23 May 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the property situated at and known as 10 kinneil house, the furlongs, hamilton and registered in the land register of scotland under title number LAN45117.
Outstanding
2 May 2023Delivered on: 12 May 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the property known as 6 farmstead way, bo'ness, EH51 9RT and registered in the land register of scotland under title number WLN33626.
Outstanding
18 April 2023Delivered on: 9 May 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects extending to 0.122 hectares or thereby lying to the southwest of the gala water and to the northeast of the A7 trunk road from edinburgh to galashiels at fountainhall, the in the parish of stow and county of midlothian together with the dwellinghouse formerly known as bower house and bower cottage and now known as the bower, fountainhall, galashiels, TD1 2TD being the subjects and others described in and secured by the standard security.
Outstanding
17 March 2016Delivered on: 1 April 2016
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 6 dunrobin avenue, elderslie, johnstone. REN116562.
Outstanding
18 April 2023Delivered on: 9 May 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects extending to 0.122 hectares or thereby lying to the southwest of the gala water and to the northeast of the A7 trunk road from edinburgh to galashiels at fountainhall, the in the parish of stow and county of midlothian together with the dwellinghouse formerly known as bower house and bower cottage and now known as the bower, fountainhall, galashiels, TD1 2TD being the subjects and others described in and secured by the standard security.
Outstanding
31 March 2023Delivered on: 17 April 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: Flat 3/1, 2164 dumbarton road, glasgow, G14 0JJ registered in the land register of scotland under title number GLA13570.
Outstanding
6 February 2023Delivered on: 15 February 2023
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: Subjects 7-8 baxter's place, edinburgh registered in the land register of scotland under title number MID171497.
Outstanding
28 June 2022Delivered on: 1 July 2022
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: 27 brown street, newmilns being the subjects registered in the land register of scotland under title number AYR100595.
Outstanding
10 May 2022Delivered on: 13 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 station road, cairnbulg, fraserburgh being the subjects registered in the land register of scotland under title number ABN72446.
Outstanding
16 March 2022Delivered on: 29 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3A union street, coupar, angus being the subjects registered in the land register of scotland under title number PTH26822.
Outstanding
20 January 2022Delivered on: 31 January 2022
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7-8 baxters place, edinburgh, EH1 3AF being the subjects registered in the land register of scotland under title number MID171497.
Outstanding
19 January 2022Delivered on: 19 January 2022
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 29 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 14 marcus drive, kinellar, aberdeen, AB21 0TX being the subjects registered in the land register of scotland under the title number ABN115562 and the chargor's whole right title and interest present and future, therein and thereto.
Outstanding
23 August 2021Delivered on: 2 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as netherton farm house, blackford, auchterarder, PH4 1QU being the subjects registered in the land register of scotland under title number PTH40003.
Outstanding
2 September 2015Delivered on: 4 September 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: 12 crown gardens, glasgow. GLA53847.
Outstanding
2 August 2021Delivered on: 20 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 30 drumnessie court, cumbernauld registered under title number DMB21552.
Outstanding
3 August 2021Delivered on: 10 August 2021
Persons entitled: Together Commercial Finance Limited (Company Number 2058813).

Classification: A registered charge
Particulars: All and whole 21 summertown road, glasgow, G51 2QN being the subjects registered in the land register of scotland under title number GLA188507.
Outstanding
23 June 2021Delivered on: 29 June 2021
Persons entitled: Together Commercial Finance LTD

Classification: A registered charge
Particulars: 50G braeface road, cumbernauld registered under title number DMB11269.
Outstanding
5 March 2021Delivered on: 7 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7-8 baxter’s place, edinburgh, EH1 3AF.
Outstanding
15 February 2021Delivered on: 18 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Standard security over 19 manor avenue, aberdeen.
Outstanding
5 February 2021Delivered on: 11 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1/2, 12 balmartin road, glasgow being the subjects registered under title number GLA168261.
Outstanding
13 January 2021Delivered on: 22 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10 huntshaw avenue, earlston.
Outstanding
15 January 2021Delivered on: 22 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1/1, 289 hallhill road, glasgow being the subjects registered in the land register of scotland under title number GLA164063.
Outstanding
19 January 2021Delivered on: 21 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 0/1, 58 apsley street, glasgow registered in the land register of scotland under title number GLA138954.
Outstanding
11 January 2021Delivered on: 19 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 28 mcgregor road, cumbernauld, registered under title number DMB72143.
Outstanding
3 April 2015Delivered on: 9 April 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: The north most house on the third floor above the ground floor at 45 cecil street, glasgow. Title number gla 128158.
Outstanding
4 September 2020Delivered on: 19 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 cleveden place glasgow title number GLA24372.
Outstanding
14 May 2020Delivered on: 22 May 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 03/15 balmartin road, glasgow registered in the land register under title number GLA201974.
Outstanding
24 January 2020Delivered on: 8 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Ground floor flat, 24 cecil street, glasgow.
Outstanding
20 December 2019Delivered on: 7 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 33 main street, kirkcowan, newton stewart, registered in the land register of scotland under title number WGN1012.
Outstanding
1 November 2019Delivered on: 8 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 188 rowan road, cumbernauld, glasgow.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10D avenue street, stewarton, kilmarnock being the subjects registered in the land register of scotland under title number AYR2297.
Outstanding
19 September 2019Delivered on: 28 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Netherton farm, blackford, auchterarder registered in the land register of scotland under title number PTH40003.
Outstanding
8 August 2019Delivered on: 20 August 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 46 new abbey road, dumfries registered in the land register of scotland under title number DMF30314.
Outstanding
24 July 2019Delivered on: 7 August 2019
Persons entitled: Together Commerce Finance Limited

Classification: A registered charge
Particulars: 40/6 captains drive, edinburgh.
Outstanding
2 July 2019Delivered on: 18 July 2019
Persons entitled: Synergy Capital Investments Limited

Classification: A registered charge
Particulars: Flat 1, flat 3, flat 5, flat 7, flat 9, flat 11, flat 13, flat 15, and flat 17 millcourt, bridge street, lockerbie.
Outstanding
11 February 2015Delivered on: 21 February 2015
Persons entitled: Hbb Bridging Lons Limited

Classification: A registered charge
Particulars: 12 crown gardens, glasgow. Title number gla 53847.
Outstanding
16 May 2019Delivered on: 24 May 2019
Persons entitled: Synergy Capital Investments Limited

Classification: A registered charge
Particulars: (1) flat 1, (2) flat 3, (3) flat 5, (4) flat 7, (5) flat 9, (6) flat 11, (7) flat 13, (8) flat 15 and (9) flat 17 mill court, bridge street, lockerbie.
Outstanding
4 May 2019Delivered on: 15 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Nine flats at mill court, bridge street, lockerbie. For more information please refer to the paper apart referred to in the foregoing standard security.
Outstanding
30 November 2018Delivered on: 10 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 windsor gardens, auchterarder PH3 1QE.
Outstanding
13 November 2018Delivered on: 22 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 35 whittinghame court, 1350 great western road, glasgow.
Outstanding
8 November 2018Delivered on: 14 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 111 hetherwick road, aberdeen, 285E hardgate, aberdeen, 3/r, 88 great western road, aberdeen, 34 cairnfield circle, bucksburn, aberdeen, 24 park road court, aberdeen, 12 bank street, brechin, 25 marywell village, arbroath, 239 victoria road aberdeen, 8 bank street, woodside, aberdeen, 3C broadshade drive, westhill and 19G union glen aberdeen.
Outstanding
6 November 2018Delivered on: 9 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 59 espieside crescent, coatbridge.
Outstanding
5 November 2018Delivered on: 9 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 25 baronald drive, glasgow.
Outstanding
5 November 2018Delivered on: 9 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 9B, 33 cleveden drive, glasgow.
Outstanding
31 October 2018Delivered on: 7 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 15 barns street, ayr KA7 1XF.
Outstanding
22 June 2018Delivered on: 11 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 27 woodlands court, 22 woodlands terrace, glasgow. GLA7323.
Outstanding
24 December 2014Delivered on: 30 December 2014
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: Flat 16, old school flates, lintwhite crescent, bridge of weir. Title number REN56520.
Outstanding
22 June 2018Delivered on: 11 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 poplar avenue, glasgow. GLA12299.
Outstanding
24 May 2018Delivered on: 25 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5 naysmyth bank, east kilbride, glasgow. G75 0JE, being the subjects registered in the land register under title number LAN2216.
Outstanding
12 April 2018Delivered on: 2 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1/1, 7 poplar avenue, jordanhill, glasgow and 2 vinecombe street, glasgow.
Outstanding
24 January 2018Delivered on: 25 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 38 rosslyn avenue, east kilbride, G74 4BP being the whole subjects registered in the land register of scotland under title number LAN143157.
Outstanding
24 January 2018Delivered on: 25 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the property known as 83 thornton street, glasgow, G20 0QT being the southmost house on the ground floor of the block 81,83,85 and 87 thorntonhill street, glasgow being the whole subjects registered in the land register of scotland under title number GLA148324.
Outstanding
17 January 2018Delivered on: 18 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 2/2, 4 gavinburn street, old patrick, G60 5JN being the subjects registered in the land register of scotland under title number DMB53464.
Outstanding
4 January 2018Delivered on: 11 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole that dwellinghouse being the northwestmost flat on the second floor above the ground floor of tenement at and entering by the common close at number sixty glenapp street, for more detail please refer to the instrument.
Outstanding
12 December 2017Delivered on: 28 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 29 inchinnan road, paisley, shown titnted pink on the plan annexed and executed as relative hereto which secured property forms part and portion of the subjects - REN31312 as more properly described in the instrument.
Outstanding
29 November 2017Delivered on: 1 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Lefthand house on the ground floor of the tenement 6 elie street, glasgow.
Outstanding
15 November 2017Delivered on: 25 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 39 ness avenue, johnstone. REN54911.
Outstanding
24 December 2014Delivered on: 30 December 2014
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: 50 albert road, gourock. Title number REN9070.
Outstanding
11 November 2017Delivered on: 17 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming the ground floor tenement (g/l 75 somerville drive, glasgow, GLA33410).
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Eastmost house on the ground and basement floors of the tenement 2 vinicombe street, glasgow.
Outstanding
20 September 2017Delivered on: 29 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 15 hogarth avenue. GLA33732.
Outstanding
22 September 2017Delivered on: 29 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 lochfield drive. REN18696.
Outstanding
13 September 2017Delivered on: 20 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Gowanlea, ardbroilach road, kingussie. Please refer to the instrument for further details.
Outstanding
30 August 2017Delivered on: 5 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the house entering by the common closee number 3 westbank quadrant glasgow being the westmost house on the ground floor of the property known as and forming 0-1, 3 westbank quadrant glasgow - see instrument for more details.
Outstanding
8 August 2017Delivered on: 15 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 6 June 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 45 shore road, stevenston. AYR69336.
Outstanding
31 March 2017Delivered on: 20 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 riddrie knowes, glasgow. GLA82755.
Outstanding
5 April 2017Delivered on: 25 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 graham drive, milngavie G62 7DX being the whole subjects registered in the land register of scotland under title number DMB42045.
Outstanding
8 September 2014Delivered on: 9 September 2014
Satisfied on: 18 December 2014
Persons entitled: Hbb Bridging Loans Limited

Classification: A registered charge
Particulars: 38 sandholes road, brookfield, johnstone.
Fully Satisfied

Filing History

23 February 2024Registration of charge SC4243960099, created on 15 February 2024 (10 pages)
23 February 2024Registration of charge SC4243960098, created on 22 February 2024 (10 pages)
20 February 2024Satisfaction of charge SC4243960031 in full (1 page)
20 February 2024Satisfaction of charge SC4243960009 in full (1 page)
20 February 2024Satisfaction of charge SC4243960013 in full (1 page)
20 February 2024Satisfaction of charge SC4243960027 in full (1 page)
14 February 2024Registration of charge SC4243960097, created on 12 February 2024 (10 pages)
12 February 2024Registration of charge SC4243960096, created on 1 February 2024 (11 pages)
7 February 2024Satisfaction of charge SC4243960081 in full (1 page)
7 February 2024Satisfaction of charge SC4243960080 in full (1 page)
7 February 2024Satisfaction of charge SC4243960083 in full (1 page)
7 February 2024Satisfaction of charge SC4243960079 in full (1 page)
31 January 2024Registration of charge SC4243960095, created on 22 January 2024 (10 pages)
10 January 2024Registration of charge SC4243960094, created on 27 December 2023 (10 pages)
22 December 2023Registration of charge SC4243960092, created on 21 December 2023 (10 pages)
22 December 2023Registration of charge SC4243960093, created on 19 December 2023 (10 pages)
22 December 2023Registration of charge SC4243960091, created on 21 December 2023 (10 pages)
20 December 2023Registration of charge SC4243960089, created on 19 December 2023 (10 pages)
20 December 2023Registration of charge SC4243960090, created on 19 December 2023 (10 pages)
4 December 2023Registration of charge SC4243960088, created on 30 November 2023 (10 pages)
8 November 2023Satisfaction of charge SC4243960040 in full (1 page)
8 November 2023Satisfaction of charge SC4243960039 in full (1 page)
31 October 2023Registration of charge SC4243960087, created on 26 October 2023 (14 pages)
10 October 2023Registration of charge SC4243960084, created on 9 October 2023 (6 pages)
6 October 2023Registration of charge SC4243960086, created on 2 October 2023 (12 pages)
5 October 2023Satisfaction of charge SC4243960066 in full (1 page)
5 October 2023Satisfaction of charge SC4243960069 in full (1 page)
5 October 2023Satisfaction of charge SC4243960070 in full (1 page)
3 October 2023Registration of charge SC4243960082, created on 2 October 2023 (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 September 2023Registration of charge SC4243960083, created on 25 September 2023 (13 pages)
29 September 2023Registration of charge SC4243960085, created on 28 September 2023 (11 pages)
14 September 2023Registration of charge SC4243960081, created on 11 September 2023 (12 pages)
12 September 2023Satisfaction of charge SC4243960075 in full (1 page)
12 September 2023Satisfaction of charge SC4243960072 in full (1 page)
12 September 2023Satisfaction of charge SC4243960068 in full (1 page)
12 September 2023Satisfaction of charge SC4243960073 in full (1 page)
16 August 2023Registration of charge SC4243960080, created on 10 August 2023 (13 pages)
10 August 2023Registration of charge SC4243960079, created on 7 August 2023 (5 pages)
1 August 2023Registration of charge SC4243960078, created on 31 July 2023 (5 pages)
27 July 2023Registration of charge SC4243960077, created on 26 July 2023 (5 pages)
19 July 2023Registration of charge SC4243960075, created on 6 July 2023 (5 pages)
19 July 2023Registration of charge SC4243960076, created on 18 July 2023 (5 pages)
29 June 2023Registration of charge SC4243960074, created on 19 June 2023 (5 pages)
25 May 2023Registration of charge SC4243960073, created on 23 May 2023 (5 pages)
23 May 2023Registration of charge SC4243960072, created on 19 May 2023 (5 pages)
22 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
22 May 2023Director's details changed for Mr Ross Alexander Harper on 5 May 2023 (2 pages)
12 May 2023Registration of charge SC4243960071, created on 2 May 2023 (5 pages)
9 May 2023Registration of charge SC4243960070, created on 18 April 2023 (6 pages)
9 May 2023Registration of charge SC4243960069, created on 18 April 2023 (6 pages)
17 April 2023Registration of charge SC4243960068, created on 31 March 2023 (6 pages)
15 February 2023Registration of charge SC4243960067, created on 6 February 2023 (7 pages)
23 January 2023Satisfaction of charge SC4243960062 in full (1 page)
23 January 2023Satisfaction of charge SC4243960063 in full (1 page)
4 November 2022Change of details for Ross Harper Group Ltd as a person with significant control on 1 November 2022 (2 pages)
4 November 2022Director's details changed for Mr Ross Alexander Harper on 22 August 2022 (2 pages)
4 November 2022Secretary's details changed for Mr Ross Alexander Harper on 1 November 2022 (1 page)
4 November 2022Director's details changed for Mr Ross Alexander Harper on 1 November 2022 (2 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)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 July 2022Satisfaction of charge SC4243960056 in full (4 pages)
1 July 2022Registration of charge SC4243960066, created on 28 June 2022 (7 pages)
24 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
13 May 2022Registration of charge SC4243960065, created on 10 May 2022 (13 pages)
29 March 2022Registration of charge SC4243960064, created on 16 March 2022 (12 pages)
31 January 2022Registration of charge SC4243960063, created on 20 January 2022 (6 pages)
19 January 2022Registration of charge SC4243960062, created on 19 January 2022 (8 pages)
29 December 2021Registration of charge SC4243960061, created on 24 December 2021 (9 pages)
2 September 2021Registration of charge SC4243960060, created on 23 August 2021 (6 pages)
20 August 2021Registration of charge SC4243960059, created on 2 August 2021 (15 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 August 2021Registration of charge SC4243960058, created on 3 August 2021 (10 pages)
29 June 2021Registration of charge SC4243960057, created on 23 June 2021 (12 pages)
19 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
27 April 2021Amended total exemption full accounts made up to 31 December 2019 (6 pages)
7 March 2021Registration of charge SC4243960056, created on 5 March 2021 (6 pages)
18 February 2021Registration of charge SC4243960055, created on 15 February 2021 (13 pages)
11 February 2021Registration of charge SC4243960054, created on 5 February 2021 (13 pages)
3 February 2021Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages)
3 February 2021Secretary's details changed for Mr Ross Alexander Harper on 3 February 2021 (1 page)
3 February 2021Change of details for Ross Harper Group Ltd as a person with significant control on 3 February 2021 (2 pages)
3 February 2021Registered office address changed from 18 Woodside Place, Glasgow Woodside Place Glasgow G3 7QL Scotland to 100 Beith Street Glasgow Lanarkshire G11 6DQ on 3 February 2021 (1 page)
22 January 2021Registration of charge SC4243960052, created on 15 January 2021 (9 pages)
22 January 2021Registration of charge SC4243960053, created on 13 January 2021 (8 pages)
21 January 2021Registration of charge SC4243960051, created on 19 January 2021 (13 pages)
19 January 2021Registration of charge SC4243960050, created on 11 January 2021 (14 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 September 2020Registration of charge SC4243960049, created on 4 September 2020 (13 pages)
22 May 2020Registration of charge SC4243960048, created on 14 May 2020 (8 pages)
22 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
21 May 2020Director's details changed for Mr Ross Alexander Harper on 18 May 2020 (2 pages)
21 May 2020Secretary's details changed for Mr Ross Alexander Harper on 18 May 2020 (1 page)
20 February 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
8 February 2020Registration of charge SC4243960047, created on 24 January 2020 (8 pages)
7 January 2020Registration of charge SC4243960046, created on 20 December 2019 (8 pages)
13 December 2019Change of details for Ross Harper Group Ltd as a person with significant control on 13 December 2019 (2 pages)
8 November 2019Registration of charge SC4243960045, created on 1 November 2019 (10 pages)
3 October 2019Registration of charge SC4243960044, created on 1 October 2019 (8 pages)
28 September 2019Registration of charge SC4243960043, created on 19 September 2019 (8 pages)
20 August 2019Registration of charge SC4243960042, created on 8 August 2019 (8 pages)
7 August 2019Registration of charge SC4243960041, created on 24 July 2019 (9 pages)
18 July 2019Registration of charge SC4243960040, created on 2 July 2019 (18 pages)
24 May 2019Registration of charge SC4243960039, created on 16 May 2019 (17 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
15 May 2019Registration of charge SC4243960038, created on 4 May 2019 (9 pages)
10 December 2018Registration of charge SC4243960037, created on 30 November 2018 (9 pages)
22 November 2018Registration of charge SC4243960036, created on 13 November 2018 (9 pages)
14 November 2018Registration of charge SC4243960035, created on 8 November 2018 (9 pages)
9 November 2018Registration of charge SC4243960032, created on 5 November 2018 (8 pages)
9 November 2018Registration of charge SC4243960033, created on 5 November 2018 (8 pages)
9 November 2018Registration of charge SC4243960034, created on 6 November 2018 (9 pages)
7 November 2018Registration of charge SC4243960031, created on 31 October 2018 (8 pages)
16 August 2018Satisfaction of charge SC4243960026 in full (1 page)
11 July 2018Registration of charge SC4243960029, created on 22 June 2018 (9 pages)
11 July 2018Registration of charge SC4243960030, created on 22 June 2018 (9 pages)
6 July 2018Satisfaction of charge SC4243960024 in full (1 page)
6 July 2018Satisfaction of charge SC4243960028 in full (1 page)
22 June 2018Satisfaction of charge SC4243960021 in full (1 page)
8 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 June 2018Registered office address changed from C/O Auction House Scotland 147 Bath Street Glasgow G2 4SQ to 18 Woodside Place, Glasgow Woodside Place Glasgow G3 7QL on 7 June 2018 (1 page)
25 May 2018Registration of charge SC4243960028, created on 24 May 2018 (6 pages)
16 May 2018Satisfaction of charge SC4243960016 in full (1 page)
8 May 2018Satisfaction of charge SC4243960012 in full (1 page)
2 May 2018Registration of charge SC4243960027, created on 12 April 2018 (29 pages)
8 February 2018Satisfaction of charge SC4243960014 in full (1 page)
8 February 2018Satisfaction of charge SC4243960015 in full (1 page)
8 February 2018Satisfaction of charge SC4243960022 in full (1 page)
8 February 2018Satisfaction of charge SC4243960011 in full (1 page)
8 February 2018Satisfaction of charge SC4243960010 in full (1 page)
8 February 2018Satisfaction of charge SC4243960017 in full (1 page)
25 January 2018Registration of charge SC4243960025, created on 24 January 2018 (6 pages)
25 January 2018Registration of charge SC4243960026, created on 24 January 2018 (6 pages)
18 January 2018Registration of charge SC4243960024, created on 17 January 2018 (6 pages)
11 January 2018Registration of charge SC4243960023, created on 4 January 2018 (7 pages)
11 January 2018Registration of charge SC4243960023, created on 4 January 2018 (7 pages)
28 December 2017Registration of charge SC4243960022, created on 12 December 2017 (10 pages)
28 December 2017Registration of charge SC4243960022, created on 12 December 2017 (10 pages)
1 December 2017Registration of charge SC4243960021, created on 29 November 2017 (9 pages)
1 December 2017Registration of charge SC4243960021, created on 29 November 2017 (9 pages)
25 November 2017Registration of charge SC4243960020, created on 15 November 2017 (8 pages)
25 November 2017Registration of charge SC4243960020, created on 15 November 2017 (8 pages)
17 November 2017Registration of charge SC4243960019, created on 11 November 2017 (9 pages)
17 November 2017Registration of charge SC4243960019, created on 11 November 2017 (9 pages)
5 October 2017Registration of charge SC4243960018, created on 29 September 2017 (9 pages)
5 October 2017Registration of charge SC4243960018, created on 29 September 2017 (9 pages)
29 September 2017Registration of charge SC4243960017, created on 20 September 2017 (9 pages)
29 September 2017Registration of charge SC4243960016, created on 22 September 2017 (9 pages)
29 September 2017Registration of charge SC4243960016, created on 22 September 2017 (9 pages)
29 September 2017Registration of charge SC4243960017, created on 20 September 2017 (9 pages)
20 September 2017Registration of charge SC4243960015, created on 13 September 2017 (10 pages)
20 September 2017Registration of charge SC4243960015, created on 13 September 2017 (10 pages)
5 September 2017Registration of charge SC4243960014, created on 30 August 2017 (10 pages)
5 September 2017Registration of charge SC4243960014, created on 30 August 2017 (10 pages)
15 August 2017Registration of charge SC4243960013, created on 8 August 2017 (28 pages)
15 August 2017Registration of charge SC4243960013, created on 8 August 2017 (28 pages)
1 August 2017Notification of Ross Harper Group Ltd as a person with significant control on 6 April 2016 (1 page)
1 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
1 August 2017Notification of Ross Harper Group Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Ross Harper Group Ltd as a person with significant control on 6 April 2016 (1 page)
6 June 2017Registration of charge SC4243960012, created on 2 June 2017 (5 pages)
6 June 2017Registration of charge SC4243960012, created on 2 June 2017 (5 pages)
25 April 2017Registration of charge SC4243960010, created on 5 April 2017 (6 pages)
25 April 2017Registration of charge SC4243960010, created on 5 April 2017 (6 pages)
20 April 2017Registration of charge SC4243960011, created on 31 March 2017 (9 pages)
20 April 2017Registration of charge SC4243960011, created on 31 March 2017 (9 pages)
12 April 2017Registration of charge SC4243960008, created on 4 April 2017 (9 pages)
12 April 2017Registration of charge SC4243960008, created on 4 April 2017 (9 pages)
27 March 2017Registration of charge SC4243960009, created on 6 March 2017 (30 pages)
27 March 2017Registration of charge SC4243960009, created on 6 March 2017 (30 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Registered office address changed from C/O Auction House Scotland 147 Bath Street Glasgow Lanarkshire G2 4SQ to C/O Auction House Scotland 147 Bath Street Glasgow G2 4SQ on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from C/O Auction House Scotland 147 Bath Street Glasgow Lanarkshire G2 4SQ to C/O Auction House Scotland 147 Bath Street Glasgow G2 4SQ on 13 July 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Secretary's details changed for Mr Ross Alexander Harper on 12 June 2014 (1 page)
19 May 2016Secretary's details changed for Mr Ross Alexander Harper on 12 June 2014 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
26 April 2016Director's details changed for Mr Ross Alexander Harper on 12 June 2014 (2 pages)
26 April 2016Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages)
26 April 2016Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages)
26 April 2016Director's details changed for Mr Ross Alexander Harper on 12 June 2014 (2 pages)
1 April 2016Registration of charge SC4243960007, created on 17 March 2016 (5 pages)
1 April 2016Registration of charge SC4243960007, created on 17 March 2016 (5 pages)
12 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-31
(1 page)
12 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-31
  • RES15 ‐ Change company name resolution on 2015-10-31
(1 page)
12 November 2015Company name changed ross harper\certificate issued on 12/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 November 2015Company name changed ross harper\certificate issued on 12/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2015Registration of charge SC4243960006, created on 2 September 2015 (6 pages)
4 September 2015Registration of charge SC4243960006, created on 2 September 2015 (6 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
9 April 2015Registration of charge SC4243960005, created on 3 April 2015 (7 pages)
9 April 2015Registration of charge SC4243960005, created on 3 April 2015 (7 pages)
9 April 2015Registration of charge SC4243960005, created on 3 April 2015 (7 pages)
21 February 2015Registration of charge SC4243960004, created on 11 February 2015 (9 pages)
21 February 2015Registration of charge SC4243960004, created on 11 February 2015 (9 pages)
30 December 2014Registration of charge SC4243960002, created on 24 December 2014 (6 pages)
30 December 2014Registration of charge SC4243960003, created on 24 December 2014 (6 pages)
30 December 2014Registration of charge SC4243960002, created on 24 December 2014 (6 pages)
30 December 2014Registration of charge SC4243960003, created on 24 December 2014 (6 pages)
18 December 2014Satisfaction of charge SC4243960001 in full (4 pages)
18 December 2014Satisfaction of charge SC4243960001 in full (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Registration of charge SC4243960001, created on 8 September 2014 (9 pages)
9 September 2014Registration of charge SC4243960001, created on 8 September 2014 (9 pages)
9 September 2014Registration of charge SC4243960001, created on 8 September 2014 (9 pages)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU on 19 June 2014 (1 page)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU on 19 June 2014 (1 page)
17 July 2013Re-registration from a private limited company to a private unlimited company (1 page)
17 July 2013Re-registration of Memorandum and Articles (13 pages)
17 July 2013Certificate of re-registration from Limited to Unlimited (1 page)
17 July 2013Re-registration of Memorandum and Articles (13 pages)
17 July 2013 (1 page)
17 July 2013Re-registration from a private limited company to a private unlimited company (1 page)
17 July 2013Certificate of re-registration from Limited to Unlimited (1 page)
17 July 2013Re-registration assent (1 page)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
15 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
18 May 2012Incorporation (22 pages)
18 May 2012Incorporation (22 pages)