Advanced company searchLink opens in new window

HARPER LEASING LTD

Company number SC654425

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
02 May 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 AD01 Registered office address changed from Greenhill Business Centre Coltswood Road Coatbridge ML5 2AG United Kingdom to 111 West George Street 111 West George Street Glasgow G2 1QX on 21 November 2023
23 Aug 2023 AA Total exemption full accounts made up to 28 February 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
11 Apr 2023 PSC01 Notification of Adrian Burch as a person with significant control on 1 June 2022
11 Apr 2023 PSC07 Cessation of Terry Richard David Hetherston as a person with significant control on 1 June 2022
11 Apr 2023 TM01 Termination of appointment of Terry Richard David Hetherston as a director on 1 January 2022
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
09 Mar 2022 AP01 Appointment of Mr Adrian Burch as a director on 1 March 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 AA Micro company accounts made up to 28 February 2021
20 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
13 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-13
  • GBP 100