Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HARPER MACLEOD LLP

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, LANARKSHIRE, G1 3PE,
Company Registration Number
SO300331
Limited Liability Partnership
Active

Company Overview

About Harper Macleod Llp
HARPER MACLEOD LLP was founded on 2004-02-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Harper Macleod Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARPER MACLEOD LLP
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
LANARKSHIRE
G1 3PE
Other companies in G1
 
Filing Information
Company Number SO300331
Company ID Number SO300331
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB762130557  
Last Datalog update: 2024-03-06 22:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPER MACLEOD LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARPER MACLEOD LLP

Current Directors
Officer Role Date Appointed
OMAR FAROOQ ALI
Limited Liability Partnership (LLP) Designated Member 2014-04-01
DAVID WILLIAM JOHN BELL
Limited Liability Partnership (LLP) Designated Member 2004-09-01
DAVID JAMES BONE
Limited Liability Partnership (LLP) Designated Member 2010-03-01
STEVEN BROWN
Limited Liability Partnership (LLP) Designated Member 2013-03-25
HEATHER ELIZABETH CALDERWOOD
Limited Liability Partnership (LLP) Designated Member 2013-01-01
BRUCE CALDOW
Limited Liability Partnership (LLP) Designated Member 2007-04-01
ANTHONY JAMES WILLIAM CAMERON
Limited Liability Partnership (LLP) Designated Member 2012-03-05
GARY CAMPBELL
Limited Liability Partnership (LLP) Designated Member 2004-09-01
KA LEUNG CHAN
Limited Liability Partnership (LLP) Designated Member 2016-11-02
MICHAEL CHRISTOPHER CONROY
Limited Liability Partnership (LLP) Designated Member 2004-09-01
LORNE DONALD CRERAR
Limited Liability Partnership (LLP) Designated Member 2004-02-09
JULIE DONCASTER
Limited Liability Partnership (LLP) Designated Member 2015-04-01
DAVID EASON
Limited Liability Partnership (LLP) Designated Member 2012-04-02
PETER JOSEPH FERGUSON
Limited Liability Partnership (LLP) Designated Member 2013-08-19
E-MING FONG
Limited Liability Partnership (LLP) Designated Member 2015-08-31
JACQUELINE CHRISTINA FRASER
Limited Liability Partnership (LLP) Designated Member 2004-09-01
KAREN GIBBONS
Limited Liability Partnership (LLP) Designated Member 2017-09-04
ALEXANDER HASTIE
Limited Liability Partnership (LLP) Designated Member 2007-04-01
DEREK WILLIAM HOGG
Limited Liability Partnership (LLP) Designated Member 2010-01-05
GORDON CRAIG HOLLERIN
Limited Liability Partnership (LLP) Designated Member 2012-05-01
ANDREW HUNTER
Limited Liability Partnership (LLP) Designated Member 2007-04-01
JENNIFER LORNA JACK
Limited Liability Partnership (LLP) Designated Member 2015-06-01
DAVID STANLEY KAYE
Limited Liability Partnership (LLP) Designated Member 2009-02-01
CHRISTOPHER JAMES KERR
Limited Liability Partnership (LLP) Designated Member 2004-09-01
DAVID JOHN KERR
Limited Liability Partnership (LLP) Designated Member 2013-01-01
SCOTT THOMAS REID KERR
Limited Liability Partnership (LLP) Designated Member 2015-08-31
KAREN LANG
Limited Liability Partnership (LLP) Designated Member 2014-09-01
JACQUELINE LESLIE
Limited Liability Partnership (LLP) Designated Member 2015-04-01
JAMES SPENCER LLOYD
Limited Liability Partnership (LLP) Designated Member 2004-09-01
ANNE LOUISE MACDONALD
Limited Liability Partnership (LLP) Designated Member 2011-11-02
JAMES GEORGE NISBET MACGREGOR
Limited Liability Partnership (LLP) Designated Member 2014-04-01
STEWART MACGREGOR
Limited Liability Partnership (LLP) Designated Member 2018-01-08
CALUM MARTIN MACLEOD
Limited Liability Partnership (LLP) Designated Member 2015-04-01
AMANDA ELIZABETH MASSON
Limited Liability Partnership (LLP) Designated Member 2013-06-17
SUZANNE MCGARRIGLE
Limited Liability Partnership (LLP) Designated Member 2015-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Limited liability partnership appointment of Alexis Kasia Condie on 2024-03-18 as member
2024-03-04Limited liability partnership appointment of Steven Mark King on 2024-03-04 as member
2024-03-01Limited liability partnership termination of member Fiona Mary Killen Quinan on 2024-02-29
2024-02-26Confirmation statement with no updates made up to 2024-02-09
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-27Limited liability partnership termination of member Fiona Jane Pask on 2023-09-21
2023-09-06Limited liability partnership termination of member Ian Graham Davidson on 2023-08-31
2023-09-06Limited liability partnership termination of member Jenni Gear on 2023-08-31
2023-08-24Change of partner details Gordon Craig Hollerin on 2023-08-02
2023-07-12Change of partner details David John Kerr on 2023-06-08
2023-06-07Limited liability partnership termination of member John Daniel Murray Pringle on 2023-05-24
2023-05-22Limited liability partnership appointment of Fiona Mary Killen Quinan on 2023-05-22 as member
2023-04-03Limited liability partnership appointment of Amy Dickson on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Andrew Ronald on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Ewan Stafford on 2023-04-01 as member
2023-03-31Limited liability partnership termination of member Elizabeth Anne Mitchell on 2023-03-31
2023-03-31Limited liability partnership termination of member Jill Elizabeth Fryer on 2023-03-31
2023-03-31Limited liability partnership termination of member Marina Harper on 2023-03-31
2023-02-22Confirmation statement with no updates made up to 2023-02-09
2023-02-22Change of partner details Collette Tracey Miller on 2023-02-10
2023-02-14Change of partner details Collette Tracey Miller on 2023-02-10
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30Change of partner details Suzanne Mcgarrigle on 2022-08-01
2022-08-30LLCH01Change of partner details Suzanne Mcgarrigle on 2022-08-01
2022-08-24Change of partner details Fiona Jane Pask on 2022-06-10
2022-08-24LLCH01Change of partner details Fiona Jane Pask on 2022-06-10
2022-06-30LLTM01Limited liability partnership termination of member Paul John William Rutherford on 2022-06-30
2022-04-01LLAP01Limited liability partnership appointment of Tom Gray on 2022-04-01 as member
2022-02-21LLCS01Confirmation statement with no updates made up to 2022-02-09
2022-02-09Change of partner details David Mcindoe on 2022-01-26
2022-02-09LLCH01Change of partner details David Mcindoe on 2022-01-26
2022-01-07Limited liability partnership termination of member David Stanley Kaye on 2021-12-30
2022-01-07LLTM01Limited liability partnership termination of member David Stanley Kaye on 2021-12-30
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21Change of partner details Mr Paul Macdonald on 2021-12-21
2021-12-21LLCH01Change of partner details Mr Paul Macdonald on 2021-12-21
2021-11-30LLCH01Change of partner details Jo-Anne Nisbet on 2021-11-30
2021-09-30LLTM01Limited liability partnership termination of member David Eason on 2021-09-30
2021-08-18LLTM01Limited liability partnership termination of member Charles Robertson Brown on 2021-08-18
2021-05-14LLTM01Limited liability partnership termination of member Lauren Marie Wright on 2021-05-14
2021-04-08LLAP01Limited liability partnership appointment of Kathleen Martin on 2021-04-01 as member
2021-04-01LLAP01Limited liability partnership appointment of Ms Natalie Dissake on 2021-04-01 as member
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-22LLCS01Confirmation statement with no updates made up to 2021-02-09
2021-02-17LLCH01Change of partner details Mr David Stanley Kaye on 2020-08-31
2021-01-22LLCH01Change of partner details Christopher Alexander Noble on 2021-01-22
2020-12-18LLCH01Change of partner details Ms Elizabeth Anne Mitchell on 2020-10-28
2020-11-27LLTM01Limited liability partnership termination of member Dawn Lorraine Mckenzie on 2020-11-26
2020-09-18LLCH01Change of partner details Tom Ifan Gwyn Thomas on 2020-09-18
2020-09-02LLAP01Limited liability partnership appointment of Mr Charles Robertson Brown on 2020-07-27 as member
2020-08-04LLCH01Change of partner details Christopher Alexander Noble on 2020-08-04
2020-04-03LLAP01Limited liability partnership appointment of Ms Caroline Summers on 2020-04-01 as member
2020-02-21LLCS01Confirmation statement with no updates made up to 2020-02-09
2020-02-10LLCH01Change of partner details Fiona Jane Pask on 2019-11-15
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-18LLTM01Limited liability partnership termination of member Kenneth Alexander Ross on 2019-08-30
2019-09-16LLCH01Change of partner details Collette Tracey Miller on 2019-09-13
2019-09-10LLAP01Limited liability partnership appointment of Lauren Marie Wright on 2019-09-02 as member
2019-09-06LLAP01Limited liability partnership appointment of Ian Graham Davidson on 2019-09-02 as member
2019-06-05LLCH01Change of partner details E-Ming Fong on 2019-04-24
2019-04-08LLCH01Change of partner details Jill Fryer on 2019-04-01
2019-04-05LLAP01Limited liability partnership appointment of Scott Stewart Milligan on 2019-04-01 as member
2019-02-21LLCS01Confirmation statement with no updates made up to 2019-02-09
2019-02-18LLCH01Change of partner details Limor Wolfe on 2018-07-15
2018-07-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS MONTEITH
2018-06-11LLAP01LLP MEMBER APPOINTED JO-ANNE NISBET
2018-06-11LLAP01LLP MEMBER APPOINTED LIMOR WOLFE
2018-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WILLIAM CAMERON / 11/05/2018
2018-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HUNTER / 19/04/2018
2018-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAWN ROBERTSON
2018-04-06LLAP01LLP MEMBER APPOINTED STEWART MACGREGOR
2018-02-21LLCS01CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-02-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HEATHER ELIZABETH CALDERWOOD / 09/02/2018
2018-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAREN FULTON
2017-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER EUAN MITCHELL
2017-11-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODERICK MCKENZIE
2017-11-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODERICK MCKENZIE
2017-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MCINDOE / 17/11/2017
2017-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM RUTHERFORD / 09/11/2017
2017-11-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER DOWLE
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27LLAP01LLP MEMBER APPOINTED KAREN GIBBONS
2017-09-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS ANNE LOUISE MACDONALD / 20/09/2017
2017-07-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE DOUGLAS SINCLAIR WATT / 24/07/2017
2017-06-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT RENNIE
2017-06-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MURRAY
2017-06-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS COWAN
2017-05-22LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-13LLAP01LLP MEMBER APPOINTED JOHN DANIEL MURRAY PRINGLE
2017-04-13LLAP01LLP MEMBER APPOINTED JOHN DANIEL MURRAY PRINGLE
2017-02-22LLCS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-22LLCS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HUNTER / 20/01/2017
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HUNTER / 20/01/2017
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EUAN WILLIAM MITCHELL / 13/01/2017
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EUAN WILLIAM MITCHELL / 13/01/2017
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG NICHOLAS MCKERRACHER / 25/03/2016
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG NICHOLAS MCKERRACHER / 25/03/2016
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE CHRISTINA FRASER / 22/07/2016
2017-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE CHRISTINA FRASER / 22/07/2016
2017-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES KELLY
2017-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES KELLY
2016-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER SOPHIE COFFEY
2016-11-07LLAP01LLP MEMBER APPOINTED KA LEUNG CHAN
2016-11-07LLAP01LLP MEMBER APPOINTED ALEXIS RACHEL MILLER
2016-10-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE MCMONAGLE
2016-10-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAULA SKINNER / 30/09/2016
2016-09-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHANIE CARR
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN SUSSKIND
2016-08-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE CALDOW / 31/08/2016
2016-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JILL SINCLAIR
2016-05-19LLAP01LLP MEMBER APPOINTED ELAINE JENNIFER RUSSELL
2016-05-13LLAP01LLP MEMBER APPOINTED ELAINE JENNIFER RUSSELL
2016-04-18LLAP01LLP MEMBER APPOINTED JENNIFER SMITH
2016-03-01LLAR01ANNUAL RETURN MADE UP TO 09/02/16
2016-03-01LLAP01LLP MEMBER APPOINTED MRS DAWN ELIZABETH ROBERTSON
2016-03-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANICE JONES
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN LANG / 29/01/2016
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS WILLIAM MONTEITH / 30/06/2015
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / OMAR FAROOQ ALI / 26/06/2015
2016-02-11LLAP01LLP MEMBER APPOINTED MR RICHARD JAMES MURRAY
2015-12-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATRINA OVENDEN
2015-11-05LLAP01LLP MEMBER APPOINTED FIONA JANE PASK
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06LLAP01LLP MEMBER APPOINTED CHRISTOPHER JEREMY DOWIE
2015-10-06LLAP01LLP MEMBER APPOINTED PAUL JOHN WILLIAM RUTHERFORD
2015-10-06LLAP01LLP MEMBER APPOINTED CHRISTOPHER JEREMY DOWLE
2015-10-03LLAP01LLP MEMBER APPOINTED MR PHILIP JAMES GEORGE SIM
2015-10-01LLAP01LLP MEMBER APPOINTED SUZANNE MCGARRIGLE
2015-10-01LLAP01LLP MEMBER APPOINTED SUZANNE MCGARRIGLE
2015-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANK FLETCHER
2015-09-11LLAP01LLP MEMBER APPOINTED SCOTT THOMAS REID KERR
2015-09-11LLAP01LLP MEMBER APPOINTED JOHN MILLER MCHUGH
2015-09-11LLAP01LLP MEMBER APPOINTED E-MING FONG
2015-07-10LLAP01LLP MEMBER APPOINTED SOPHIE COFFEY
2015-07-01LLAP01LLP MEMBER APPOINTED MS JENNIFER LORNA JACK
2015-04-20LLAP01LLP MEMBER APPOINTED JACQUELINE LESLIE
2015-04-08LLAP01LLP MEMBER APPOINTED MR CALUM MARTIN MACLEOD
2015-04-08LLAP01LLP MEMBER APPOINTED CRAIG NICHOLAS MCKERRACHER
2015-04-08LLAP01LLP MEMBER APPOINTED JULIE DONCASTER
2015-04-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA JANE NIVEN / 08/04/2015
2015-03-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS ANNE LOUISE MACDONALD / 27/03/2015
2015-03-03LLAR01ANNUAL RETURN MADE UP TO 09/02/15
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE MITCHELL / 30/04/2014
2015-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GEORGE NISBET MACGREGOR / 01/12/2014
2015-02-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GEORGE NISBET MACGREGOR / 01/12/2014
2015-02-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES KELLY / 15/02/2014
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER FERGUS THOMSON
2014-10-09LLAP01LLP MEMBER APPOINTED KAREN ELIZABETH FULTON
2014-10-09LLAP01LLP MEMBER APPOINTED KAREN LANG
2014-10-09LLAP01LLP MEMBER APPOINTED PAMELA JANE NIVEN
2014-09-24LLAP01LLP MEMBER APPOINTED JANE MCMONAGLE
2014-09-24LLAP01LLP MEMBER APPOINTED THOMAS WILLIAM MONTEITH
2014-09-24LLAP01LLP MEMBER APPOINTED FRANK WILLIAM FLETCHER
2014-04-09LLAP01LLP MEMBER APPOINTED OMAR FAROOQ ALI
2014-04-09LLAP01LLP MEMBER APPOINTED JAMES GEORGE NISBET MACGREGOR
2014-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH MURPHY
2014-03-03LLAR01ANNUAL RETURN MADE UP TO 09/02/14
2014-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUGH NEILSON
2014-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE DOUGLAS SINCLAIR WATT / 18/02/2014
2014-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARY CAMPBELL / 18/02/2014
2014-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY CAMERON / 18/02/2014
2014-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES SPENCER LLOYD / 28/03/2013
2014-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS ANNE LOUISE MACDONALD / 06/09/2013
2014-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER HASTIE / 31/10/2013
2014-01-24LLAP01LLP MEMBER APPOINTED CHRISTOPHER ALEXANDER NOBLE
2014-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER NADIA SIRC
2013-12-10LLAP01LLP MEMBER APPOINTED KENNETH ALEXANDER ROSS
2013-10-17LLAP01LLP MEMBER APPOINTED MR PETER JOSEPH FERGUSON
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17LLPAUDAUDITORS RESIGNATION (LLP)
2013-07-12LLPAUDAUDITORS RESIGNATION (LLP)
2013-07-09LLAP01LLP MEMBER APPOINTED STEVEN BROWN
2013-07-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MCINDOE / 01/07/2013
2013-06-25LLAP01LLP MEMBER APPOINTED AMANDA ELIZABETH MASSON
2013-06-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERARD DURKAN
2013-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL NICHOLSON
2013-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER LEONARD FREEDMAN
2013-02-26LLAR01ANNUAL RETURN MADE UP TO 09/02/13
2013-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MCINDOE / 30/05/2012
2013-01-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES HARDIE
2013-01-17LLAP01LLP MEMBER APPOINTED KATRINA JAN OVENDEN
2013-01-17LLAP01LLP MEMBER APPOINTED EUAN WILLIAM MITCHELL
2013-01-17LLAP01LLP MEMBER APPOINTED DAVID JOHN KERR
2013-01-17LLAP01LLP MEMBER APPOINTED EUAN DAVID THOMAS PIRIE
2013-01-16LLAP01LLP MEMBER APPOINTED HEATHER ELIZABETH CALDERWOOD
2012-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAULA SKINNER / 21/09/2012
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN STEELE
2012-07-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GERARD DURKAN / 09/07/2012
2012-05-09LLAP01LLP MEMBER APPOINTED GORDON CRAIG HOLLERIN
2012-05-09LLAP01LLP MEMBER APPOINTED ANTHONY CAMERON
2012-04-17LLAP01LLP MEMBER APPOINTED DAVID EASON
2012-03-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHANIE CARR / 13/03/2012
2012-03-02LLAR01ANNUAL RETURN MADE UP TO 09/02/12
2012-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS GORDON THOMSON / 02/03/2012
2012-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLYN NICOLA MORGAN / 02/03/2012
2012-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HUNTER / 02/03/2012
2012-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GERARD DURKAN / 02/03/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS GORDON THOMSON / 28/12/2011
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLYN NICOLA MORGAN / 24/08/2011
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HUNTER / 29/07/2011
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10LLAP01LLP MEMBER APPOINTED ANNE LOUISE MACDONALD
2011-09-21LLAP01LLP MEMBER APPOINTED JOHN GERARD MEEHAN
2011-09-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARIA AKHTER
2011-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GERARD DURKAN / 29/07/2011
2011-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MCMAHON
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HARPER MACLEOD LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARPER MACLEOD LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-07-04 Satisfied HSBC BANK PLC
FLOATING CHARGE 2005-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2005-01-05 Outstanding LLOYDS TSB SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HARPER MACLEOD LLP registering or being granted any patents
Domain Names

HARPER MACLEOD LLP owns 3 domain names.

lighthouselegal.co.uk   hmacademy.co.uk   hmconnect.co.uk  

Trademarks

Trademark applications by HARPER MACLEOD LLP

HARPER MACLEOD LLP is the Original Applicant for the trademark HM CONNECT ™ (UK00003056458) through the UKIPO on the 2014-05-21
Trademark classes: Provision of initial company secretarial services on company formation; Company office secretarial services; Services relating to the analysis, evaluation, creation and brand establishment of trademarks, trade names and domain names; Registered office services; Retail and wholesale services connected with the sale of office stationery; including the aforesaid services provided by mail order or by means of telecommunications; Office functions; Business management and development; Business advice and administration services; Business planning; Operational business services; Advertising, promotional and marketing services; Procurement of goods; Professional management and recruitment services; Accounts and auditing services; All of the aforesaid services for solicitors, lawyers and providers of legal services. The provision of information and advisory services all relating to the aforesaid services. Legal advice; Legal consultancy services; Legal enquiry services; Conveyancing services [legal services]; Consultancy services relating to the legal aspects of franchising; Compilation of legal information; Certification of legal documents; Alternative dispute resolution services [legal services]; Advisory services relating to consumers rights [legal advice]; Legal information services; Legal research; Legal services; Legal services relating to wills; Mediation [legal services]; Registration services (legal); Trademark watch services ; Enforcement of trade mark rights; Litigation services; Litigation consultancy; Litigation advice; Registration of domain names; Domain name advisory services; Mediation services for marital disputes; Notary public services; All of the aforesaid services for solicitors, lawyers and providers of legal services. The provision of information and advisory services all relating to the aforesaid services.
HARPER MACLEOD LLP is the Original Applicant for the trademark Image for mark UK00003084404 HM ™ (UK00003084404) through the UKIPO on the 2014-12-03
Trademark classes: Provision of initial company secretarial services on company formation; Company office secretarial services; Services relating to the analysis, evaluation, creation and brand establishment of trademarks, trade names and domain names; Registered office services. Legal advice; Legal consultancy services; Legal enquiry services; Conveyancing services [legal services]; Consultancy services relating to the legal aspects of franchising; Compilation of legal information; Certification of legal documents; Alternative dispute resolution services [legal services]; Advisory services relating to consumers rights [legal advice]; Legal information services; Legal research; Legal services; Legal services relating to wills; Mediation [legal services]; Registration services (legal); Trademark watch services ; Enforcement of trade mark rights; Litigation services; Litigation consultancy; Litigation advice; Registration of domain names; Domain name advisory services; Mediation services for marital disputes; Notary public services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY THIANH LIMITED 2012-10-16 Outstanding

We have found 1 mortgage charges which are owed to HARPER MACLEOD LLP

Income
Government Income
We have not found government income sources for HARPER MACLEOD LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as HARPER MACLEOD LLP are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Glasgow City Council Legal services 2013/04/02 GBP 4,000,000

A Legal Services Framework to provide Education Prosecutions, Advice and representation on all aspects of Employment Law and its implications, Corporate Law, Infrastructure, Energy and the Environment Law, General Conveyancing, Project Conveyancing, Pensions, Reparation, General Litigation & Court of Session. Quarterly reports detailing current workload and status, lesson learned, response times, key personnel and accumulative Financial year to date spend specifically by lot (submit to Corporate Procurement Unit).

APUC Limited Legal services 2013/05/20 GBP 100,000,000

Higher and Further Education Sectors in Scotland, England and Wales are determined to consolidate legal services spend to achieve increased service standards, greater consistency and better commercial terms for their member institutions. This procurement exercise set up a Framework Agreement to achieve this objective. There are 20 lots defined by geographical area and technical requirement.

Strathclyde Partnership for Transport legal services 2012/10/22

Legal services. Provision of various legal services.

Forestry Commission Legal services 2013/01/08 GBP

The Forestry Commission is seeking experienced suppliers for the provision of Legal Services. The contract will be split into two lots, one for Property Management and one for General Legal advice.

Highland Council Legal services 2013/12/11 GBP 4,276,000

The Highland Council and other Participating Organisations have appointed a number of suppliers to take part in the Provision of Legal Services Framework Agreement. This framework will cover the period from 15.12.2013 to 30.11.2016 with an option to extend by a further period of up to 12 months.

Dumfries & Galloway Housing Partnership Ltd. Legal services 2013/12/04 GBP 520,000

Contract for admission to panel of approved professional legal service providers to provide legal services and support across a variety of business areas (housing sector).

Outgoings
Business Rates/Property Tax
No properties were found where HARPER MACLEOD LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARPER MACLEOD LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARPER MACLEOD LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G1 3PE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1