Company NameHartley Land Limited
DirectorMartin Joseph White
Company StatusActive
Company NumberSC189390
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Joseph White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(15 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address287 Dundyvan Road
Coatbridge
ML5 4AU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Martin Joseph White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address60 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Carol White
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameMrs Carol White
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameMr Gary Stewart
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland

Location

Registered Address287 Dundyvan Road
Coatbridge
ML5 4AU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Martin Joseph White
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

7 March 2006Delivered on: 18 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 287 dundyvan road, coatbridge LAN187355.
Outstanding

Filing History

10 November 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
14 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
5 September 2014Appointment of Mr Martin Joseph White as a director on 30 April 2014 (2 pages)
5 September 2014Appointment of Mr Martin Joseph White as a director on 30 April 2014 (2 pages)
5 September 2014Termination of appointment of Gary Stewart as a director on 1 May 2014 (1 page)
5 September 2014Termination of appointment of Gary Stewart as a director on 1 May 2014 (1 page)
5 September 2014Termination of appointment of Gary Stewart as a director on 1 May 2014 (1 page)
14 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
31 March 2010Termination of appointment of Carol White as a secretary (1 page)
31 March 2010Termination of appointment of Carol White as a secretary (1 page)
31 March 2010Appointment of Mr Gary Stewart as a director (2 pages)
31 March 2010Appointment of Mr Gary Stewart as a director (2 pages)
31 March 2010Termination of appointment of Carol White as a director (1 page)
31 March 2010Termination of appointment of Carol White as a director (1 page)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 December 2008Appointment terminated director martin white (1 page)
11 December 2008Director appointed mrs carol white (1 page)
11 December 2008Appointment terminated director martin white (1 page)
11 December 2008Director appointed mrs carol white (1 page)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 October 2006Return made up to 15/09/06; full list of members (2 pages)
31 October 2006Return made up to 15/09/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 March 2006Partic of mort/charge * (3 pages)
18 March 2006Partic of mort/charge * (3 pages)
28 October 2005Return made up to 15/09/05; full list of members (2 pages)
28 October 2005Return made up to 15/09/05; full list of members (2 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
13 September 2004Return made up to 15/09/04; full list of members (6 pages)
13 September 2004Return made up to 15/09/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 September 2003Return made up to 15/09/03; full list of members (6 pages)
11 September 2003Return made up to 15/09/03; full list of members (6 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 September 2002Return made up to 15/09/02; full list of members (4 pages)
25 September 2002Return made up to 15/09/02; full list of members (4 pages)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
13 April 2000Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Incorporation (16 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Incorporation (16 pages)