- Company Overview for HARPER MCDERMOTT LTD (SC538101)
- Filing history for HARPER MCDERMOTT LTD (SC538101)
- People for HARPER MCDERMOTT LTD (SC538101)
- More for HARPER MCDERMOTT LTD (SC538101)
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
|