2 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Secretary Name | Mr Ross Alexander Harper |
---|---|
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 2 Craigs Business Centre 2 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
Website | fastbuyproperties.co.uk |
---|---|
Telephone | 0808 2810120 |
Telephone region | Freephone |
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 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
2 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
28 February 2023 | Director's details changed for Mr Ross Alexander Harper on 1 February 2023 (2 pages) |
8 November 2022 | Notification of Ross Harper Property Group as a person with significant control on 8 November 2022 (2 pages) |
8 November 2022 | Cessation of Ross Alexander Harper as a person with significant control on 8 November 2022 (1 page) |
4 November 2022 | Change of details for Mr Ross Alexander Harper as a person with significant control on 1 November 2022 (2 pages) |
4 November 2022 | Change of details for Mr Ross Alexander Harper as a person with significant control on 22 August 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) |
4 November 2022 | Director's details changed for Mr Ross Alexander Harper on 1 November 2022 (2 pages) |
4 November 2022 | Secretary's details changed for Mr Ross Alexander Harper on 1 November 2022 (1 page) |
4 November 2022 | Director's details changed for Mr Ross Alexander Harper on 22 August 2022 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
9 August 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
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 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 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 July 2020 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 18 Woodside Place Glasgow G3 7QL on 29 July 2020 (1 page) |
29 July 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 20 February 2017 with updates (24 pages) |
20 June 2017 | Confirmation statement made on 20 February 2017 with updates (24 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages) |
1 June 2016 | Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Ross Alexander Harper on 5 June 2015 (2 pages) |
1 June 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 February 2013 | Incorporation (22 pages) |
20 February 2013 | Incorporation (22 pages) |