Ross Harper Nominees Limited GLASGOW


Founded in 2008, Ross Harper Nominees, classified under reg no. SC338247 is an active company. Currently registered at George House 36 G1 2AD, Glasgow the company has been in the business for sixteen years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

The company has 2 directors, namely Ross L., Mary I.. Of them, Mary I. has been with the company the longest, being appointed on 26 July 2012 and Ross L. has been with the company for the least time - from 22 February 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan M. who worked with the the company until 11 September 2012.

Ross Harper Nominees Limited Address / Contact

Office Address George House 36
Office Address2 North Hanover Street
Town Glasgow
Post code G1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338247
Date of Incorporation Thu, 21st Feb 2008
Industry Dormant Company
End of financial Year 28th February
Company age 16 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Ross L.

Position: Director

Appointed: 22 February 2021

Mary I.

Position: Director

Appointed: 26 July 2012

Donald R.

Position: Director

Appointed: 26 July 2012

Resigned: 22 February 2021

Alan M.

Position: Director

Appointed: 21 February 2008

Resigned: 11 September 2012

Paul B.

Position: Director

Appointed: 21 February 2008

Resigned: 01 October 2009

Cameron F.

Position: Director

Appointed: 21 February 2008

Resigned: 09 May 2011

Alan M.

Position: Secretary

Appointed: 21 February 2008

Resigned: 11 September 2012

Joseph M.

Position: Director

Appointed: 21 February 2008

Resigned: 13 September 2012

James P.

Position: Director

Appointed: 21 February 2008

Resigned: 11 September 2012

Alan S.

Position: Director

Appointed: 21 February 2008

Resigned: 23 March 2011

Paul M.

Position: Director

Appointed: 21 February 2008

Resigned: 11 September 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Mitchells Roberton Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mitchells Roberton Ltd

36 North Hanover Street, Glasgow, G1 2AD, Scotland

Legal authority Companies Act 2006
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-02-28
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements