Ross Harper Group Limited

General information

Name:

Ross Harper Group Ltd

Office Address:

Office 2 Craigs Business Centre 2 Macdowall Street PA3 2NB Paisley

Number: SC409816

Incorporation date: 2011-10-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ross Harper Group Limited may be reached at Office 2 Craigs Business Centre, 2 Macdowall Street in Paisley. The company's zip code is PA3 2NB. Ross Harper Group has been operating on the British market for thirteen years. The company's reg. no. is SC409816. This firm known today as Ross Harper Group Limited, was previously registered as Glasgow Property Auctions (scotland). The change has taken place in Wednesday 15th August 2012. The firm's SIC and NACE codes are 64209 - Activities of other holding companies n.e.c.. The firm's most recent filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-10-21.

When it comes to this specific business, the full range of director's obligations have so far been executed by Ross H. who was appointed in 2011 in October.

Ross H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ross Harper Group Limited 2012-08-15
  • Glasgow Property Auctions (scotland) Ltd 2011-10-21

Financial data based on annual reports

Company staff

Ross H.

Role: Director

Appointed: 21 October 2011

Latest update: 27 March 2024

Ross H.

Role: Secretary

Appointed: 21 October 2011

Latest update: 27 March 2024

People with significant control

Ross H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 November 2024
Confirmation statement last made up date 21 October 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 29 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control October 14, 2023 (PSC04)
filed on: 28th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

266 Dumbarton Road

Post code:

G11 6TU

City / Town:

Glasgow

HQ address,
2014

Address:

266 Dumbarton Road

Post code:

G11 6TU

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode