Company NameHarrowbay Limited
DirectorLeslie James Park
Company StatusActive
Company NumberSC337539
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie James Park
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilverbirches
Kintore
Aberdeenshire
AB51 0XP
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed13 March 2008(1 month after company formation)
Appointment Duration1 year (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressTalon House, 46
Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Leslie James Park
100.00%
Ordinary

Financials

Year2014
Net Worth£42,122
Cash£115,387
Current Liabilities£1,001,082

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 May 2020 (6 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 May 2018 (6 pages)
3 April 2018Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Talon House, 46 Carden Place Aberdeen AB10 1UP on 3 April 2018 (1 page)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
6 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 March 2011Director's details changed for Leslie James Park on 1 August 2009 (2 pages)
11 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Leslie James Park on 1 August 2009 (2 pages)
11 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Leslie James Park on 1 August 2009 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 May 2009Return made up to 09/02/09; full list of members (5 pages)
11 May 2009Return made up to 09/02/09; full list of members (5 pages)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
28 May 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
28 May 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
18 March 2008Director appointed leslie james park (3 pages)
18 March 2008Secretary appointed paull & williamsons (2 pages)
18 March 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
18 March 2008Appointment terminated director p & w directors LIMITED (1 page)
18 March 2008Appointment terminated director p & w directors LIMITED (1 page)
18 March 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
18 March 2008Secretary appointed paull & williamsons (2 pages)
18 March 2008Director appointed leslie james park (3 pages)
9 February 2008Incorporation (20 pages)
9 February 2008Incorporation (20 pages)