ROSS HARPER PROPERTY AUCTIONS LIMITED
Company number SC434931
- Company Overview for ROSS HARPER PROPERTY AUCTIONS LIMITED (SC434931)
- Filing history for ROSS HARPER PROPERTY AUCTIONS LIMITED (SC434931)
- People for ROSS HARPER PROPERTY AUCTIONS LIMITED (SC434931)
- More for ROSS HARPER PROPERTY AUCTIONS LIMITED (SC434931)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2021 | CH01 | Director's details changed for Mr Ross Alexander Harper on 3 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 18 Woodside Place Glasgow Lanarkshire G3 7QL to 100 Beith Street Glasgow Lanarkshire G11 6DQ on 3 February 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
03 Nov 2020 | PSC04 | Change of details for Mr Ross Alexander Harper as a person with significant control on 16 October 2020 | |
13 Dec 2019 | CH01 | Director's details changed for Mr Ross Alexander Harper on 13 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
31 Oct 2019 | PSC07 | Cessation of Robert Morris as a person with significant control on 30 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
01 Nov 2018 | TM01 | Termination of appointment of Derek Owen Ferguson as a director on 2 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Ross Alexander Harper as a director on 1 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of Ross Alexander Harper as a director on 25 January 2016 | |
09 Feb 2016 | TM02 | Termination of appointment of Ross Alexander Harper as a secretary on 25 January 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Derek Owen Ferguson as a director on 22 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
26 Oct 2015 | AD01 | Registered office address changed from 266 Dumbarton Road Glasgow G11 6TU to 18 Woodside Place Glasgow Lanarkshire G3 7QL on 26 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |