Company NameHarper Tools Ltd.
DirectorDouglas Harper
Company StatusLiquidation
Company NumberSC586278
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Harper
Date of BirthMay 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleProprietor
Country of ResidenceScotland
Correspondence Address83 Warden Road
Glasgow
G13 2YG
Scotland
Secretary NameMrs Suzanne Harper
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 April 2021 (2 years, 11 months ago)
Next Return Due13 May 2022 (overdue)

Filing History

10 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-07
(1 page)
9 February 2022Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 66 Albion Road Edinburgh EH7 5QZ on 9 February 2022 (2 pages)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
14 August 2020Director's details changed for Mr Douglas Harper on 10 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Douglas Harper on 10 May 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 May 2019Registered office address changed from 0/2 1752 Great Western Road Glasgow G13 2TQ United Kingdom to 272 Bath Street Glasgow G2 4JR on 24 May 2019 (1 page)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)