Company NameHarper And Allan Masonry Ltd
DirectorsSteven Harper and Andrew Grant Allan
Company StatusActive
Company NumberSC510941
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Harper
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Andrew Grant Allan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence AddressNew Alves Farmhouse Mosstowie
Elgin
IV30 8XE
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
29 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 July 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 29 July 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 July 2018 (6 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
26 July 2017Change of details for Mr Andrew Grant Allan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Andrew Grant Allan on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Change of details for Mr Andrew Grant Allan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Andrew Grant Allan on 26 July 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
14 September 2015Registered office address changed from 6 Den Crescent Keith Banffshire AB55 5JZ Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 6 Den Crescent Keith Banffshire AB55 5JZ Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 14 September 2015 (2 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)