Background WavePink WaveYellow Wave

HARMONIA PREMIER CARE LTD (SC763174)

HARMONIA PREMIER CARE LTD (SC763174) is an active UK company. incorporated on 22 March 2023. with registered office in Bridge Of Weir. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HARMONIA PREMIER CARE LTD has been registered for 3 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
SC763174
Status
active
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
Cottage 13 Praise Road, Bridge Of Weir, PA11 3TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONIA PREMIER CARE LTD

HARMONIA PREMIER CARE LTD is an active company incorporated on 22 March 2023 with the registered office located in Bridge Of Weir. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. HARMONIA PREMIER CARE LTD was registered 3 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 3 years ago

Company No

SC763174

LTD Company

Age

3 Years

Incorporated 22 March 2023

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

SAH SCOTLAND LTD
From: 22 March 2023To: 12 July 2024
Contact
Address

Cottage 13 Praise Road Quarrriers Village Bridge Of Weir, PA11 3TR,

Previous Addresses

Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
From: 15 January 2025To: 29 July 2025
38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 1 March 2024To: 15 January 2025
16 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
From: 22 March 2023To: 1 March 2024
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
May 24
Funding Round
May 24
New Owner
May 24
Owner Exit
Dec 24
Director Left
Dec 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FAIRWEATHER, James Beattie

Active
Praise Road, Bridge Of WeirPA11 3TR
Born May 1963
Director
Appointed 22 Mar 2023

RITCHIE, David Innes

Active
Praise Road, Bridge Of WeirPA11 3TR
Born March 1960
Director
Appointed 22 Mar 2023

QUIRK, Colin

Resigned
Enterprise House, StirlingFK7 7UF
Born March 1974
Director
Appointed 29 Apr 2024
Resigned 29 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Colin Quirk

Ceased
Enterprise House, StirlingFK7 7UF
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2024
Ceased 29 Oct 2024

Mr David Ralph Ashton

Active
Rue Du Clos, Geneva1207
Born March 1964

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 22 Mar 2023
27 Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Incorporation Company
22 March 2023
NEWINCIncorporation