ROSS HARPER PROPERTY AUCTIONS LIMITED

Office 2 Craigs Business Centre Office 2 Craigs Business Centre, Paisley, PA3 2NB, Renfrewshire, Scotland
StatusACTIVE
Company No.SC434931
CategoryPrivate Limited Company
Incorporated17 Oct 2012
Age11 years, 7 months, 13 days
JurisdictionScotland

SUMMARY

ROSS HARPER PROPERTY AUCTIONS LIMITED is an active private limited company with number SC434931. It was incorporated 11 years, 7 months, 13 days ago, on 17 October 2012. The company address is Office 2 Craigs Business Centre Office 2 Craigs Business Centre, Paisley, PA3 2NB, Renfrewshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Ms Amanda Cooper

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ross Harper Group Ltd

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Alexander Harper

Change date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

New address: Office 2 Craigs Business Centre 2 Macdowall Street Paisley Renfrewshire PA3 2NB

Old address: 100 Beith Street Glasgow Lanarkshire G11 6DQ Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-26

Officer name: Mr Ross Alexander Harper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ross Harper Group Ltd

Notification date: 2021-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Alexander Harper

Cessation date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-24

Psc name: Mr Ross Alexander Harper

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mr Ross Alexander Harper

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mr Ross Alexander Harper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

New address: 100 Beith Street Glasgow Lanarkshire G11 6DQ

Change date: 2021-02-03

Old address: 18 Woodside Place Glasgow Lanarkshire G3 7QL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Ross Alexander Harper

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Ross Alexander Harper

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-30

Psc name: Robert Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Owen Ferguson

Termination date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Alexander Harper

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Ross Alexander Harper

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-25

Officer name: Ross Alexander Harper

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Owen Ferguson

Appointment date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-26

Old address: 266 Dumbarton Road Glasgow G11 6TU

New address: 18 Woodside Place Glasgow Lanarkshire G3 7QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2013

Action Date: 24 Dec 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-12-24

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CATERING DISPOSABLES LIMITED

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:06803995
Status:ACTIVE
Category:Private Limited Company

BERKELEY, BURKE (FINANCIAL SERVICES) LTD

BERKELEY BURKE HOUSE,LEICESTER,LE1 7BR

Number:01230550
Status:ACTIVE
Category:Private Limited Company

EDGWARE CATERING COMPANY LIMITED

MOUNTVIEW COURT,WHETSTONE,N20 0RA

Number:09570018
Status:LIQUIDATION
Category:Private Limited Company

HML TRUSTEES LIMITED

HALLIBURTON HOUSE HOWE MOSS CRESCENT,ABERDEEN,AB21 0GN

Number:SC244164
Status:ACTIVE
Category:Private Limited Company

LIS DESIGN LTD

43 TREETOPS,CALDICOT,NP26 5RT

Number:06408726
Status:ACTIVE
Category:Private Limited Company

TAFIL LTD

1 INDUSTRIAL PLACE,HALIFAX,HX1 2LW

Number:11698431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source