About

Registered Number: SC445505
Date of Incorporation: 19/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ,

 

Harper Bell Ltd was registered on 19 March 2013, it's status is listed as "Active". The company has 6 directors listed as Bell, Archibald Matthew, Davie, Jillian Elizabeth, Harper, Amy Louise, Mclauchlan, Colin Duncan, Harper, Derek William, Dr, Mackenzie, Stephen Forbes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Archibald Matthew 19 March 2013 - 1
DAVIE, Jillian Elizabeth 19 March 2013 - 1
HARPER, Amy Louise 03 May 2019 - 1
MCLAUCHLAN, Colin Duncan 19 March 2013 - 1
HARPER, Derek William, Dr 19 March 2013 03 May 2019 1
MACKENZIE, Stephen Forbes 19 March 2013 10 March 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 05 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 21 May 2018
PSC01 - N/A 21 February 2018
PSC09 - N/A 21 February 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 29 May 2014
MR01 - N/A 19 June 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
NEWINC - New incorporation documents 19 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.