Background WavePink WaveYellow Wave

HARPER STAIRMAND LIMITED (SC496388)

HARPER STAIRMAND LIMITED (SC496388) is an active UK company. incorporated on 30 January 2015. with registered office in Perth. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HARPER STAIRMAND LIMITED has been registered for 11 years. Current directors include FLEMING, Sean Liam, HARPER, Graeme.

Company Number
SC496388
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
South Inch Business Centre, Perth, PH2 8BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FLEMING, Sean Liam, HARPER, Graeme
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPER STAIRMAND LIMITED

HARPER STAIRMAND LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Perth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HARPER STAIRMAND LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

SC496388

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

South Inch Business Centre Shore Road Perth, PH2 8BW,

Previous Addresses

52B Buccleuch Street Dumfries DG1 2AH United Kingdom
From: 11 May 2022To: 20 December 2023
4 Royal Crescent Glasgow G3 7SL Scotland
From: 28 July 2017To: 11 May 2022
South Inch Business Centre Shore Road Perth PH2 8BW United Kingdom
From: 30 January 2015To: 28 July 2017
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Nov 15
Director Left
Nov 17
Share Issue
Apr 18
Loan Secured
Mar 20
Director Left
Jun 22
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Apr 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FLEMING, Sean Liam

Active
Shore Road, PerthPH2 8BW
Born May 1989
Director
Appointed 18 Dec 2023

HARPER, Graeme

Active
Shore Road, PerthPH2 8BW
Born December 1970
Director
Appointed 13 Apr 2015

MCGILL, Alasdair

Resigned
Royal Crescent, GlasgowG3 7SL
Secretary
Appointed 30 Jan 2015
Resigned 28 Nov 2017

MCGILL, Alasdair Iain

Resigned
Royal Crescent, GlasgowG3 7SL
Born March 1969
Director
Appointed 13 Apr 2015
Resigned 28 Nov 2017

STAIRMAND, Kevin

Resigned
Buccleuch Street, DumfriesDG1 2AH
Born November 1983
Director
Appointed 13 Apr 2015
Resigned 18 Dec 2023

STUBBS, George David

Resigned
Buccleuch Street, DumfriesDG1 2AH
Born February 1965
Director
Appointed 30 Jan 2015
Resigned 27 Jun 2022

Persons with significant control

4

1 Active
3 Ceased

Jmg Gi2 Limited

Active
Ghyll Royd, LeedsLS20 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2023

Mr Graeme Harper

Ceased
Buccleuch Street, DumfriesDG1 2AH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2023
Ceased 18 Dec 2023

Mr Kevin Stairmand

Ceased
Buccleuch Street, DumfriesDG1 2AH
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2023
Ceased 18 Dec 2023

Mr George David Stubbs

Ceased
Buccleuch Street, DumfriesDG1 2AH
Born February 1965

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
6 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Incorporation Company
30 January 2015
NEWINCIncorporation