Advanced company searchLink opens in new window

HARPER MCDERMOTT LTD

Company number SC538101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2020 CH01 Director's details changed for Mr Thomas Fox on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Thomas Fox as a director on 25 November 2020
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
11 Jun 2020 TM01 Termination of appointment of Donald William Harper as a director on 11 June 2020
26 Feb 2020 AD01 Registered 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
03 Sep 2019 PSC01 Notification of Jon Paul Kelly as a person with significant control on 30 August 2019
03 Sep 2019 PSC01 Notification of Mark Sommerville as a person with significant control on 30 August 2019
03 Sep 2019 PSC07 Cessation of Clare Frances Greechan as a person with significant control on 30 August 2019
28 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 AP01 Appointment of Mr Jon Paul Kelly as a director on 1 July 2019
05 Jul 2019 AP01 Appointment of Mr Mark John Sommerville as a director on 1 July 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 May 2019 CH01 Director's details changed for Mrs Clare Frances Mcdermott on 14 May 2019
14 May 2019 PSC04 Change of details for Mrs Clare Frances Mcdermott as a person with significant control on 14 May 2019
26 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Sep 2016 AD01 Registered office address changed from 16G Calder Street Coatbridge Lanarkshire ML5 4EX Scotland to 2 West Regent Street Glasgow G2 1RW on 27 September 2016
12 Aug 2016 AP01 Appointment of Mr Donald William Harper as a director on 12 August 2016
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted