2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Director Name | Mr Ross Alexander Harper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 266 Dumbarton Road Glasgow G11 6TU Scotland |
Secretary Name | Mr Ross Alexander Harper |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Dumbarton Road Glasgow G11 6TU Scotland |
Director Name | Mr Derek Owen Ferguson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Place Glasgow Lanarkshire G3 7QL Scotland |
Website | www.rharper.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 Alexander Harper 50.00% Ordinary |
---|---|
60 at £1 | Robert Morris 30.00% Ordinary |
40 at £1 | Derek Ferguson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,116 |
Cash | £65,452 |
Current Liabilities | £186,483 |
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 | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
29 September 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
4 May 2023 | Appointment of Ms Amanda Cooper as a director on 4 May 2023 (2 pages) |
7 November 2022 | Change of details for Ross Harper Group Ltd as a person with significant control on 1 November 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Ross Alexander Harper on 1 November 2022 (2 pages) |
4 November 2022 | Registered 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) |
6 October 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
6 October 2022 | Director's details changed for Mr Ross Alexander Harper on 26 July 2022 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
23 September 2021 | Cessation of Ross Alexander Harper as a person with significant control on 23 September 2021 (1 page) |
23 September 2021 | Notification of Ross Harper Group Ltd as a person with significant control on 23 September 2021 (2 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
24 June 2021 | Change of details for Mr Ross Alexander Harper as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
27 April 2021 | Amended total exemption full accounts made up to 31 December 2019 (8 pages) |
3 February 2021 | Registered office address changed from 18 Woodside Place Glasgow Lanarkshire G3 7QL to 100 Beith Street Glasgow Lanarkshire G11 6DQ on 3 February 2021 (1 page) |
3 February 2021 | Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages) |
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 | Change of details for Mr Ross Alexander Harper as a person with significant control on 16 October 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
13 December 2019 | Director's details changed for Mr Ross Alexander Harper on 13 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
31 October 2019 | Cessation of Robert Morris as a person with significant control on 30 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
1 November 2018 | Termination of appointment of Derek Owen Ferguson as a director on 2 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Ross Alexander Harper as a director on 1 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Termination of appointment of Ross Alexander Harper as a secretary on 25 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Derek Owen Ferguson as a director on 22 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Ross Alexander Harper as a director on 25 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Derek Owen Ferguson as a director on 22 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Ross Alexander Harper as a director on 25 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Ross Alexander Harper as a secretary on 25 January 2016 (1 page) |
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 October 2015 | Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 26 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 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
|
8 February 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
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) |