Company NameHartley Anderson Limited
DirectorsJohn Peter Hartley and Susan Kathleen Hartley
Company StatusActive
Company NumberSC185883
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr John Peter Hartley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMrs Susan Kathleen Hartley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameMrs Susan Kathleen Hartley
NationalityBritish
StatusCurrent
Appointed10 May 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleDirector Of Consultancy
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameDr Stuart James Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleEnvironmental Consultant
Correspondence AddressWest Backhill Of Lethenty
Fyvie
Aberdeenshire
AB53 8NL
Scotland
Secretary NameDr Stuart James Anderson
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleEnvironmental Consultant
Correspondence AddressWest Backhill Of Lethenty
Fyvie
Aberdeenshire
AB53 8NL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehartleyanderson.com

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Dr S. Anderson
5.00%
Ordinary
57 at £1Dr J. Hartley
47.50%
Ordinary
57 at £1Susan Kathleen Hartley
47.50%
Ordinary

Financials

Year2014
Net Worth£1,410,540
Cash£663,000
Current Liabilities£161,508

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 114
(4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 114
(4 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Purchase of own shares. (3 pages)
8 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 114.00
(4 pages)
8 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 114.00
(4 pages)
8 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 120
(4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 120
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 120
(4 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 120
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Susan Kathleen Hartley on 19 May 2010 (1 page)
16 June 2010Secretary's details changed for Susan Kathleen Hartley on 19 May 2010 (1 page)
16 June 2010Director's details changed for Mr John Peter Hartley on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Mr John Peter Hartley on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Susan Kathleen Hartley on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Susan Kathleen Hartley on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 19/05/09; full list of members (4 pages)
25 June 2009Return made up to 19/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2008Return made up to 19/05/08; full list of members (7 pages)
30 June 2008Return made up to 19/05/08; full list of members (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 June 2007Return made up to 19/05/07; full list of members (7 pages)
19 June 2007Return made up to 19/05/07; full list of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 June 2006Return made up to 19/05/06; full list of members (7 pages)
19 June 2006Return made up to 19/05/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 19/05/05; full list of members (7 pages)
8 June 2005Return made up to 19/05/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 May 2004Return made up to 19/05/04; full list of members (7 pages)
23 May 2004Return made up to 19/05/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Return made up to 19/05/02; full list of members (7 pages)
9 July 2002Return made up to 19/05/02; full list of members (7 pages)
9 July 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Ad 10/05/02--------- £ si 117@1=117 £ ic 3/120 (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Ad 10/05/02--------- £ si 117@1=117 £ ic 3/120 (2 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
13 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
13 June 2001Registered office changed on 13/06/01 from: commerce house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
13 June 2001Registered office changed on 13/06/01 from: commerce house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1998Ad 29/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 1998Ad 29/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (17 pages)
19 May 1998Incorporation (17 pages)
19 May 1998Secretary resigned (1 page)