2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Secretary Name | Mr Ross Alexander Harper |
---|---|
Status | Current |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 2 Craigs Business Centre 2 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
Website | jnsproperties.co.uk |
---|
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 |
100 at £1 | Ross Harper Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,698 |
Cash | £6,021 |
Current Liabilities | £177,880 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
3 February 2021 | Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages) |
---|---|
3 February 2021 | Registered office address changed from 18 Woodside Place Glasgow Lanarkshire G3 7QL Scotland to 100 Beith Street Glasgow Lanarkshire G11 6DQ on 3 February 2021 (1 page) |
3 February 2021 | Secretary's details changed for Mr Ross Alexander Harper on 3 February 2021 (1 page) |
3 February 2021 | Change of details for Mr Ross Alexander Harper as a person with significant control on 3 February 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 November 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
22 May 2020 | Secretary's details changed for Mr Ross Alexander Harper on 22 May 2020 (1 page) |
22 May 2020 | Director's details changed for Mr Ross Alexander Harper on 22 May 2020 (2 pages) |
16 December 2019 | Change of details for Mr Ross Alexander Harper as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Ross Alexander Harper on 16 December 2019 (2 pages) |
13 December 2019 | Change of details for Mr Ross Alexander Harper 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 to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 13 December 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Registered office address changed from C/O Fleming Strathearn 3rd Floor 147 Bath Street Glasgow G2 4SQ Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from C/O Fleming Strathearn 3rd Floor 147 Bath Street Glasgow G2 4SQ Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 13 July 2016 (2 pages) |
16 May 2016 | Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to C/O Fleming Strathearn 3rd Floor 147 Bath Street Glasgow G2 4SQ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to C/O Fleming Strathearn 3rd Floor 147 Bath Street Glasgow G2 4SQ on 16 May 2016 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
6 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
17 October 2012 | Incorporation (22 pages) |
17 October 2012 | Incorporation (22 pages) |