Angola
Indiana
46703
Director Name | Mr Johnny Harley |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Half Mark Buchanan Smithy Drymen Stirling G63 0JB Scotland |
Director Name | Ms Maisie Harley |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Half Mark Buchanan Smithy Drymen Stirling G63 0JB Scotland |
Secretary Name | Mr Johnny Harley |
---|---|
Status | Current |
Appointed | 01 August 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Half Mark Buchanan Smithy Drymen Stirling G63 0JB Scotland |
Director Name | Beryl Anita Harley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Thomanean Milnathort Kinross KY13 0RF Scotland |
Director Name | Mr Douglas James Harley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | East Carngour St Andrews Fife KY16 8NB Scotland |
Director Name | Ian Alexander William Harley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Old Newton House Doune Perthshire FK16 6EA Scotland |
Director Name | James Millar Harley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 May 2006) |
Role | Seedsman |
Correspondence Address | Thomanean Milnathort Kinross KY13 0RF Scotland |
Director Name | Ms Fiona Mary Holmes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Abinger Road London Greater London W4 1EX |
Secretary Name | Beryl Anita Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Thomanean Milnathort Kinross KY13 0RF Scotland |
Secretary Name | Ian Alexander William Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Old Newton House Doune Perthshire FK16 6EA Scotland |
Secretary Name | Mr Douglas James Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | East Carngour St Andrews Fife KY16 8NB Scotland |
Secretary Name | Andrew Paul Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | Flat 4 No 23 Craven Hill Gardens London W2 3EA |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
21k at £1 | Ian A.w Harley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,706 |
Cash | £592 |
Current Liabilities | £7,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 March 2018 | Notification of Maisie Antonia Harley as a person with significant control on 29 June 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
22 March 2018 | Notification of Johnny Alexander Harley as a person with significant control on 29 June 2016 (2 pages) |
22 March 2018 | Change of details for Mr Ian Alexander William Harley as a person with significant control on 29 June 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 September 2014 | Appointment of Ms Maisie Harley as a director on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Ms Maisie Harley as a director on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Johnny Harley as a secretary on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Ms Maisie Harley as a director on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Johnny Harley as a director on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Johnny Harley as a director on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Johnny Harley as a director on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Johnny Harley as a secretary on 1 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr Johnny Harley as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Director's details changed for Ian Alexander William Harley on 18 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Ian Alexander William Harley on 18 March 2014 (2 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Company name changed dif development company\certificate issued on 30/04/10
|
30 April 2010 | Resolutions
|
30 April 2010 | Certificate of change of name and re-registration to Limited (1 page) |
30 April 2010 | Company name changed dif development company\certificate issued on 30/04/10
|
30 April 2010 | Re-registration of Memorandum and Articles (14 pages) |
30 April 2010 | Re-registration from a private unlimited company to a private limited company (3 pages) |
30 April 2010 | Statement of capital on 30 April 2010
|
30 April 2010 | Statement of company's objects (2 pages) |
30 April 2010 | Re-registration of Memorandum and Articles (14 pages) |
30 April 2010 | Statement of capital on 30 April 2010
|
30 April 2010 | Re-registration from a private unlimited company to a private limited company (3 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | Statement of company's objects (2 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Certificate of change of name and re-registration to Limited (1 page) |
20 July 2009 | Appointment terminated secretary andrew kirkham (1 page) |
20 July 2009 | Appointment terminated secretary andrew kirkham (1 page) |
21 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
8 January 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
8 January 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: thomanean milnathort kinross KY13 0RF (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: thomanean milnathort kinross KY13 0RF (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 08/05/06; full list of members (9 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 08/05/06; full list of members (9 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
10 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
10 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
18 June 2002 | Return made up to 08/05/02; full list of members (9 pages) |
18 June 2002 | Return made up to 08/05/02; full list of members (9 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members
|
16 May 2001 | Return made up to 08/05/01; full list of members
|
15 May 2000 | Return made up to 08/05/00; full list of members
|
15 May 2000 | Return made up to 08/05/00; full list of members
|
20 May 1999 | Return made up to 08/05/99; full list of members
|
20 May 1999 | Return made up to 08/05/99; full list of members
|
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
31 October 1998 | Secretary resigned;director resigned (1 page) |
31 October 1998 | Secretary resigned;director resigned (1 page) |
3 May 1998 | Return made up to 08/05/98; no change of members
|
3 May 1998 | Return made up to 08/05/98; no change of members
|
7 May 1997 | Return made up to 08/05/97; no change of members
|
7 May 1997 | Return made up to 08/05/97; no change of members
|
7 June 1996 | Return made up to 08/05/96; full list of members
|
7 June 1996 | Return made up to 08/05/96; full list of members
|
26 May 1995 | Return made up to 08/05/95; no change of members (8 pages) |
26 May 1995 | Return made up to 08/05/95; no change of members (8 pages) |
17 December 1992 | Company name changed\certificate issued on 17/12/92 (2 pages) |
17 December 1992 | Company name changed\certificate issued on 17/12/92 (2 pages) |
8 May 1989 | Incorporation (18 pages) |
8 May 1989 | Incorporation (18 pages) |