The Harper Motor Company Limited GLASGOW


The Harper Motor Company started in year 1919 as Private Limited Company with registration number SC010490. The The Harper Motor Company company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Glasgow at 454 Hillington Road. Postal code: G52 4FH.

At present there are 5 directors in the the company, namely James G., John C. and Edward H. and others. In addition one secretary - Stuart T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Harper Motor Company Limited Address / Contact

Office Address 454 Hillington Road
Town Glasgow
Post code G52 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC010490
Date of Incorporation Fri, 27th Jun 1919
Industry Dormant Company
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

James G.

Position: Director

Appointed: 01 December 2021

John C.

Position: Director

Appointed: 01 December 2021

Stuart T.

Position: Secretary

Appointed: 19 November 2013

Edward H.

Position: Director

Appointed: 27 February 2006

Philomena C.

Position: Director

Appointed: 01 May 1998

Walter G.

Position: Director

Appointed: 01 May 1998

Gordon M.

Position: Secretary

Resigned: 22 March 1999

Mark H.

Position: Director

Appointed: 24 August 2020

Resigned: 07 June 2021

Kenneth M.

Position: Secretary

Appointed: 27 May 2011

Resigned: 19 November 2013

Kenneth M.

Position: Director

Appointed: 27 February 2006

Resigned: 01 December 2021

Dugald K.

Position: Director

Appointed: 27 February 2006

Resigned: 27 May 2011

Dugald K.

Position: Secretary

Appointed: 22 March 1999

Resigned: 27 May 2011

John C.

Position: Director

Appointed: 01 May 1998

Resigned: 10 April 2017

William L.

Position: Director

Appointed: 09 August 1990

Resigned: 01 May 1998

Gordon M.

Position: Director

Appointed: 17 October 1989

Resigned: 01 May 1998

John M.

Position: Director

Appointed: 17 October 1989

Resigned: 23 August 1990

Catherine N.

Position: Director

Appointed: 17 October 1989

Resigned: 20 February 1994

William R.

Position: Director

Appointed: 17 October 1989

Resigned: 30 June 1992

George W.

Position: Director

Appointed: 17 October 1989

Resigned: 01 May 1998

John R.

Position: Director

Appointed: 17 October 1989

Resigned: 30 April 1998

James M.

Position: Director

Appointed: 17 October 1989

Resigned: 30 April 1998

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Arnold Clark Automobiles Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Philomena C. This PSC has significiant influence or control over the company,. Then there is John C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Arnold Clark Automobiles Limited

454 Hillington Road, Hillington Park, Glasgow, G52 4FH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc036386
Notified on 1 December 2021
Nature of control: 75,01-100% shares

Philomena C.

Notified on 1 July 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

John C.

Notified on 1 July 2016
Ceased on 10 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements