Harper Tools Ltd. is a private limited company registered at 66 Albion Road, Edinburgh EH7 5QZ. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-01-19, this 6-year-old company is run by 1 director and 1 secretary. Director Douglas H., appointed on 19 January 2018. Changing the topic to secretaries, we can name: Suzanne H., appointed on 19 January 2018. The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910). The last confirmation statement was sent on 2021-04-29 and the deadline for the next filing is 2022-05-13. Moreover, the accounts were filed on 31 January 2020 and the next filing is due on 31 October 2021.
Harper Tools Ltd. Address / Contact
Office Address
66 Albion Road
Town
Edinburgh
Post code
EH7 5QZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC586278
Date of Incorporation
Fri, 19th Jan 2018
Industry
Other letting and operating of own or leased real estate
Address change date: Wed, 9th Feb 2022. New Address: 66 Albion Road Edinburgh EH7 5QZ. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 9th, February 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: Wed, 9th Feb 2022. New Address: 66 Albion Road Edinburgh EH7 5QZ. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 9th, February 2022
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 7th, July 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
accounts
Free Download
(4 pages)
CH01
On Mon, 10th Aug 2020 director's details were changed
filed on: 14th, August 2020
officers
Free Download
(2 pages)
CH01
On Sun, 10th May 2020 director's details were changed
filed on: 14th, August 2020
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Wed, 29th Apr 2020
filed on: 29th, April 2020
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 24th, January 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 5th, August 2019
accounts
Free Download
(11 pages)
AD01
Address change date: Fri, 24th May 2019. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 0/2 1752 Great Western Road Glasgow G13 2TQ United Kingdom
filed on: 24th, May 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 30th, January 2019
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 19th, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.