Harper Mcdermott Ltd GLASGOW


Founded in 2016, Harper Mcdermott, classified under reg no. SC538101 is an active company. Currently registered at First Floor, The Reel House G2 1RW, Glasgow the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 4 directors, namely Claire S., Thomas F. and Mark S. and others. Of them, Mark S., Jon K. have been with the company the longest, being appointed on 1 July 2019 and Claire S. has been with the company for the least time - from 22 November 2022. As of 29 March 2024, there were 3 ex directors - Thomas F., Donald H. and others listed below. There were no ex secretaries.

Harper Mcdermott Ltd Address / Contact

Office Address First Floor, The Reel House
Office Address2 7 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC538101
Date of Incorporation Wed, 15th Jun 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Claire S.

Position: Director

Appointed: 22 November 2022

Thomas F.

Position: Director

Appointed: 01 December 2021

Mark S.

Position: Director

Appointed: 01 July 2019

Jon K.

Position: Director

Appointed: 01 July 2019

Thomas F.

Position: Director

Appointed: 25 November 2020

Resigned: 25 November 2020

Donald H.

Position: Director

Appointed: 12 August 2016

Resigned: 11 June 2020

Clare G.

Position: Director

Appointed: 15 June 2016

Resigned: 22 November 2022

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Mark S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jon K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Clare G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Mark S.

Notified on 30 August 2019
Ceased on 19 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jon K.

Notified on 30 August 2019
Ceased on 19 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clare G.

Notified on 15 June 2016
Ceased on 30 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand8 93723 99241 2981 489 124682 5661 783 8861 793 706
Current Assets27 79635 011145 3611 743 953787 2181 889 5881 935 893
Debtors18 85911 019104 063254 829104 652105 702142 187
Net Assets Liabilities4 78918 220-109 2212 234 9434 935 6247 187 7747 111 766
Other Debtors4 3724 034100 17461 31868 01869 07095 473
Property Plant Equipment7191 1852 60774 71860 42254 39851 513
Other
Version Production Software   2 0202 021 2 023
Accrued Liabilities1 80096096065040 5154 892705
Accumulated Depreciation Impairment Property Plant Equipment644149027 78927 57849 04773 142
Additions Other Than Through Business Combinations Property Plant Equipment783 1 91078 9985 49315 44521 210
Amounts Owed To Group Undertakings Participating Interests   120 682   
Average Number Employees During Period191734404859
Creditors33 30454 416257 1894 044 2721 862 850708 133825 039
Fixed Assets7191 1852 6076 036 7086 022 4126 016 3886 013 503
Increase From Depreciation Charge For Year Property Plant Equipment64 4886 88719 78921 46924 095
Investments   5 961 9905 961 9905 961 9905 961 990
Investments In Subsidiaries Measured Fair Value   5 961 9905 961 9905 961 9905 961 990
Loans From Directors1 190  3 300 0001 082 250  
Net Current Assets Liabilities5 50819 405-111 828-2 300 319-1 075 6321 181 4551 110 854
Other Creditors25 00025 000 45 87454 983301 
Prepayments Accrued Income1 8941 8921 97926 80836 63436 63246 714
Property Plant Equipment Gross Cost7831 5993 50982 50788 000103 445124 655
Taxation Including Deferred Taxation Balance Sheet Subtotal   14 19611 15610 06912 591
Taxation Social Security Payable2 0506 72310 023538 795584 637494 145617 260
Total Assets Less Current Liabilities4 78918 220-109 2213 736 3894 946 7807 197 8437 124 357
Trade Creditors Trade Payables3 26421 733246 20638 27178 215179 011168 872
Trade Debtors Trade Receivables12 5935 0931 910166 703   
Value-added Tax Payable   48 19622 25029 78438 202

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Sub-division of shares on Wed, 8th Nov 2023
filed on: 1st, December 2023
Free Download (6 pages)

Company search