Company NameHarper Bell Limited
Company StatusActive
Company NumberSC445505
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Archibald Matthew Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMs Jillian Elizabeth Davie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Colin Duncan McLauchlan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMiss Amy Louise Harper
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleDentist
Country of ResidenceScotland
Correspondence AddressBaltic Chambers, 401-403 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Stephen Forbes Mackenzie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameDr Derek William Harper
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteharperbell.com

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Archibald Matthew Bell
20.00%
Ordinary
200 at £1Colin Duncan Mclauchlan
20.00%
Ordinary
200 at £1Derek William Harper
20.00%
Ordinary
200 at £1Jillian Elizabeth David
20.00%
Ordinary
200 at £1Stephen Forbes Mackenzie
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,297,529
Cash£413
Current Liabilities£1,249,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

13 June 2013Delivered on: 19 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
11 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
27 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
22 June 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
6 June 2019Termination of appointment of Derek William Harper as a director on 3 May 2019 (1 page)
5 June 2019Appointment of Miss Amy Louise Harper as a director on 3 May 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
21 February 2018Notification of Archibald Matthew Bell as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 December 2017Termination of appointment of Stephen Forbes Mackenzie as a director on 10 March 2017 (1 page)
6 December 2017Termination of appointment of Stephen Forbes Mackenzie as a director on 10 March 2017 (1 page)
6 December 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,000
(6 pages)
6 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
29 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
19 June 2013Registration of charge 4455050001 (8 pages)
19 June 2013Registration of charge 4455050001 (8 pages)
15 April 2013Appointment of Mr Colin Duncan Mclauchlan as a director (2 pages)
15 April 2013Appointment of Mr Colin Duncan Mclauchlan as a director (2 pages)
12 April 2013Appointment of Mr Stephen Forbes Mackenzie as a director (2 pages)
12 April 2013Appointment of Mr Archibald Matthew Bell as a director (2 pages)
12 April 2013Appointment of Mr Derek William Harper as a director (2 pages)
12 April 2013Appointment of Ms Jillian Elizabeth Davie as a director (2 pages)
12 April 2013Appointment of Mr Derek William Harper as a director (2 pages)
12 April 2013Appointment of Ms Jillian Elizabeth Davie as a director (2 pages)
12 April 2013Appointment of Mr Stephen Forbes Mackenzie as a director (2 pages)
12 April 2013Appointment of Mr Archibald Matthew Bell as a director (2 pages)
21 March 2013Termination of appointment of Peter Trainer as a director (1 page)
21 March 2013Termination of appointment of Peter Trainer as a secretary (1 page)
21 March 2013Termination of appointment of Susan Mcintosh as a director (1 page)
21 March 2013Termination of appointment of Susan Mcintosh as a director (1 page)
21 March 2013Termination of appointment of Peter Trainer as a secretary (1 page)
21 March 2013Termination of appointment of Peter Trainer as a director (1 page)
19 March 2013Incorporation (30 pages)
19 March 2013Incorporation (30 pages)