Advanced company searchLink opens in new window

THE HARPER MOTOR COMPANY LIMITED

Company number SC010490

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)
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 Mar 2016 AD01 Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
19 Nov 2013 TM02 Termination of appointment of Kenneth Mclean as a secretary
19 Nov 2013 AP03 Appointment of Mr Stuart Kenneth Thorpe as a secretary
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
31 May 2011 AP03 Appointment of Mr Kenneth John Mclean as a secretary
31 May 2011 TM01 Termination of appointment of Dugald Kerr as a director
31 May 2011 TM02 Termination of appointment of Dugald Kerr as a secretary
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Kenneth John Mclean on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Dugald Ferguson Kerr on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Edward Hawthorne on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Walter Glen Paterson Gall on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Philomena Butler Clark on 13 August 2010
13 Aug 2010 CH03 Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010