Company NameHarper & Cochrane Limited
Company StatusDissolved
Company NumberSC520803
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameJHMC Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(same day as company formation)
RoleProperty Director
Country of ResidenceScotland
Correspondence AddressAndrews Homes Ltd 22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Michael Bruce Cochrane
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carnegie Gardens
Aberdeen
AB15 4AW
Scotland
Secretary NameMr Jonathan Barrie Harper
StatusClosed
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAndrews Homes Ltd 22 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered AddressJhmc Developments
22 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-29
(2 pages)
25 September 2017Company name changed jhmc developments LIMITED\certificate issued on 25/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 September 2017Company name changed jhmc developments LIMITED\certificate issued on 25/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-29
(2 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
(26 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
(26 pages)