ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S & D Harper Limited

S & D Harper Limited is an active company incorporated on 29 October 1982 with the registered office located in Elgin, Moray. S & D Harper Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
SC080635
Private limited company
Scottish Company
Age
42 years
Incorporated 29 October 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
S&D Harper Ltd
Edgar Road
Elgin
IV30 6YQ
Scotland
Address changed on 27 Mar 2024 (1 year 6 months ago)
Previous address was C/O Johnston Carmichael Llp Commerce House South Street Elgin Moray IV30 1JE Scotland
Telephone
01463715088
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in UK • Born in Dec 1972
Director • PSC • Manager • British • Lives in UK • Born in Apr 1965
Director • Accountant • British • Lives in UK • Born in Sep 1972
Director • British • Lives in Scotland • Born in Dec 1970
Director • British • Lives in UK • Born in Jul 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S & D Harper Properties Limited
Mr Stuart Harper and are mutual people.
Active
Elgin Storage Limited
Mr Stuart Harper, Mrs Donna Margaret Harper, and 1 more are mutual people.
Active
Elgin Self Storage Limited
Mr Stuart Harper, Mrs Donna Margaret Harper, and 1 more are mutual people.
Active
Elgin Container Storage Limited
Mr Stuart Harper and Douglas Harper are mutual people.
Active
Spirit Of Speyside Whisky Festival Limited
Mrs Donna Margaret Harper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.77K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£2.84M
Increased by £22.91K (+1%)
Total Liabilities
-£1.36M
Increased by £7.7K (+1%)
Net Assets
£1.48M
Increased by £15.22K (+1%)
Debt Ratio (%)
48%
Decreased by 0.12% (-0%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 25 Sep 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Full Accounts Submitted
1 Year Ago on 20 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Mar 2024
Stuart Harper (PSC) Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Douglas Harper (PSC) Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Full Accounts Submitted
2 Years Ago on 26 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 13 Jun 2023
Get Credit Report
Discover S & D Harper Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 10 Jun 2024
Change of details for Douglas Harper as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Stuart Harper as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Registered office address changed from C/O Johnston Carmichael Llp Commerce House South Street Elgin Moray IV30 1JE Scotland to S&D Harper Ltd Edgar Road Elgin IV30 6YQ on 27 March 2024
Submitted on 27 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 5 June 2023 with updates
Submitted on 22 Jun 2023
Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to C/O Johnston Carmichael Llp Commerce House South Street Elgin Moray IV30 1JE on 13 June 2023
Submitted on 13 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year