Company NameRoss Harper Property Auctions Limited
DirectorRoss Alexander Harper
Company StatusActive
Company NumberSC434931
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 2 Craigs Business Centre
2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address266 Dumbarton Road
Glasgow
G11 6TU
Scotland
Secretary NameMr Ross Alexander Harper
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address266 Dumbarton Road
Glasgow
G11 6TU
Scotland
Director NameMr Derek Owen Ferguson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Place
Glasgow
Lanarkshire
G3 7QL
Scotland

Contact

Websitewww.rharper.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 Alexander Harper
50.00%
Ordinary
60 at £1Robert Morris
30.00%
Ordinary
40 at £1Derek Ferguson
20.00%
Ordinary

Financials

Year2014
Net Worth£47,116
Cash£65,452
Current Liabilities£186,483

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 Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 May 2023Appointment of Ms Amanda Cooper as a director on 4 May 2023 (2 pages)
7 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 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)
6 October 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
6 October 2022Director's details changed for Mr Ross Alexander Harper on 26 July 2022 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
23 September 2021Cessation of Ross Alexander Harper as a person with significant control on 23 September 2021 (1 page)
23 September 2021Notification of Ross Harper Group Ltd as a person with significant control on 23 September 2021 (2 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
24 June 2021Change of details for Mr Ross Alexander Harper as a person with significant control on 24 June 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
27 April 2021Amended total exemption full accounts made up to 31 December 2019 (8 pages)
3 February 2021Registered 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 2021Director's details changed for Mr Ross Alexander Harper on 3 February 2021 (2 pages)
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 2020Change of details for Mr Ross Alexander Harper as a person with significant control on 16 October 2020 (2 pages)
3 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
13 December 2019Director's details changed for Mr Ross Alexander Harper on 13 December 2019 (2 pages)
31 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
31 October 2019Cessation of Robert Morris as a person with significant control on 30 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
1 November 2018Termination of appointment of Derek Owen Ferguson as a director on 2 October 2018 (1 page)
1 November 2018Appointment of Mr Ross Alexander Harper as a director on 1 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Termination of appointment of Ross Alexander Harper as a secretary on 25 January 2016 (1 page)
9 February 2016Appointment of Mr Derek Owen Ferguson as a director on 22 January 2016 (2 pages)
9 February 2016Termination of appointment of Ross Alexander Harper as a director on 25 January 2016 (1 page)
9 February 2016Appointment of Mr Derek Owen Ferguson as a director on 22 January 2016 (2 pages)
9 February 2016Termination of appointment of Ross Alexander Harper as a director on 25 January 2016 (1 page)
9 February 2016Termination of appointment of Ross Alexander Harper as a secretary on 25 January 2016 (1 page)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(4 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(4 pages)
26 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(4 pages)
14 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 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 200
(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 200
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 200
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 200
(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)