Company NameRobert Housely Limited
DirectorRoss Alexander Harper
Company StatusActive
Company NumberSC434930
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(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
Appointed17 October 2012(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

100 at £1Ross Harper Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,698
Cash£6,021
Current Liabilities£177,880

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

3 February 2021Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages)
3 February 2021Registered 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 2021Secretary's details changed for Mr Ross Alexander Harper on 3 February 2021 (1 page)
3 February 2021Change of details for Mr Ross Alexander Harper as a person with significant control on 3 February 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 November 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
22 May 2020Secretary's details changed for Mr Ross Alexander Harper on 22 May 2020 (1 page)
22 May 2020Director's details changed for Mr Ross Alexander Harper on 22 May 2020 (2 pages)
16 December 2019Change of details for Mr Ross Alexander Harper as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Ross Alexander Harper on 16 December 2019 (2 pages)
13 December 2019Change of details for Mr Ross Alexander Harper as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Registered 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 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 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)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
14 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
6 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
6 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
17 October 2012Incorporation (22 pages)
17 October 2012Incorporation (22 pages)