Company NameHarper McDermott Ltd
Company StatusActive
Company NumberSC538101
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 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 Jon Paul Kelly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Mark John Sommerville
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Thomas James Fox
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Claire Jane Sweenie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Clare Frances Greechan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Donald William Harper
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2016(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2020)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Thomas Fox
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2020)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressFirst Floor, The Reel House 7 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered AddressFirst Floor, The Reel House
7 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
31 January 2023Memorandum and Articles of Association (20 pages)
31 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 January 2023Resolutions
  • RES13 ‐ Directors regarding decision making/article 14 19/01/2023
(2 pages)
25 January 2023Cessation of Mark John Sommerville as a person with significant control on 19 January 2023 (1 page)
25 January 2023Notification of a person with significant control statement (2 pages)
25 January 2023Cessation of Jon Paul Kelly as a person with significant control on 19 January 2023 (1 page)
13 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
22 November 2022Appointment of Mrs Claire Jane Sweenie as a director on 22 November 2022 (2 pages)
22 November 2022Termination of appointment of Clare Frances Greechan as a director on 22 November 2022 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 December 2021Appointment of Mr Thomas James Fox as a director on 1 December 2021 (2 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
21 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2021Memorandum and Articles of Association (20 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 December 2020Termination of appointment of Thomas Fox as a director on 25 November 2020 (1 page)
25 November 2020Director's details changed for Mr Thomas Fox on 25 November 2020 (2 pages)
25 November 2020Appointment of Mr Thomas Fox as a director on 25 November 2020 (2 pages)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
11 June 2020Termination of appointment of Donald William Harper as a director on 11 June 2020 (1 page)
26 February 2020Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to First Floor, the Reel House 7 West Regent Street Glasgow G2 1RW on 26 February 2020 (1 page)
3 September 2019Notification of Mark Sommerville as a person with significant control on 30 August 2019 (2 pages)
3 September 2019Cessation of Clare Frances Greechan as a person with significant control on 30 August 2019 (1 page)
3 September 2019Notification of Jon Paul Kelly as a person with significant control on 30 August 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Appointment of Mr Jon Paul Kelly as a director on 1 July 2019 (2 pages)
5 July 2019Appointment of Mr Mark John Sommerville as a director on 1 July 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 May 2019Director's details changed for Mrs Clare Frances Mcdermott on 14 May 2019 (2 pages)
14 May 2019Change of details for Mrs Clare Frances Mcdermott as a person with significant control on 14 May 2019 (2 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 September 2016Registered office address changed from 16G Calder Street Coatbridge Lanarkshire ML5 4EX Scotland to 2 West Regent Street Glasgow G2 1RW on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 16G Calder Street Coatbridge Lanarkshire ML5 4EX Scotland to 2 West Regent Street Glasgow G2 1RW on 27 September 2016 (1 page)
12 August 2016Appointment of Mr Donald William Harper as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Donald William Harper as a director on 12 August 2016 (2 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)