HARPER STAIRMAND LIMITED
Overview
| Company Name | HARPER STAIRMAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC496388 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARPER STAIRMAND LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is HARPER STAIRMAND LIMITED located?
| Registered Office Address | South Inch Business Centre Shore Road PH2 8BW Perth Perthshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARPER STAIRMAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HARPER STAIRMAND LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for HARPER STAIRMAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge SC4963880001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Current accounting period extended from Feb 28, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Sean Liam Fleming as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Jmg Gi2 Limited as a person with significant control on Dec 18, 2023 | 2 pages | PSC05 | ||||||||||
Notification of Jmg Gi2 Limited as a person with significant control on Dec 18, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 52B Buccleuch Street Dumfries DG1 2AH United Kingdom to South Inch Business Centre Shore Road Perth Perthshire PH2 8BW on Dec 20, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Kevin Stairmand as a person with significant control on Dec 18, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Graeme Harper as a person with significant control on Dec 18, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Kevin Stairmand as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Kevin Stairmand as a person with significant control on Feb 07, 2023 | 2 pages | PSC01 | ||||||||||
Who are the officers of HARPER STAIRMAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Sean Liam | Director | Shore Road PH2 8BW Perth South Inch Business Centre Perthshire Scotland | Scotland | British | 260205860001 | |||||
| HARPER, Graeme | Director | Shore Road PH2 8BW Perth South Inch Business Centre Perthshire Scotland | Scotland | British | 180099120001 | |||||
| MCGILL, Alasdair | Secretary | Royal Crescent G3 7SL Glasgow 4 Scotland | 194560220001 | |||||||
| MCGILL, Alasdair Iain | Director | Royal Crescent G3 7SL Glasgow 4 Scotland | Scotland | British | 101491100002 | |||||
| STAIRMAND, Kevin | Director | Buccleuch Street DG1 2AH Dumfries 52b United Kingdom | United Kingdom | British | 196772480003 | |||||
| STUBBS, George David | Director | Buccleuch Street DG1 2AH Dumfries 52b United Kingdom | Scotland | British | 65152180004 |
Who are the persons with significant control of HARPER STAIRMAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Jmg Gi2 Limited | Dec 18, 2023 | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Graeme Harper | Feb 07, 2023 | Buccleuch Street DG1 2AH Dumfries 52b United Kingdom | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Kevin Stairmand | Feb 07, 2023 | Buccleuch Street DG1 2AH Dumfries 52b United Kingdom | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr George David Stubbs | Jan 30, 2017 | Buccleuch Street DG1 2AH Dumfries 52b United Kingdom | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0