Callander
Stirlingshire
FK17 8JJ
Scotland
Director Name | Mr William Harley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balvalachlan Balvalachlan Callander FK17 8JJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | William Harley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Moray Street Blackford Perthshire PH4 1PY Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | wdharley.com |
---|---|
Email address | [email protected] |
Telephone | 01877 331708 |
Telephone region | Callander |
Registered Address | Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 5 other UK companies use this postal address |
49 at £1 | Graeme Harley 49.00% Ordinary |
---|---|
49 at £1 | W. Douglas Harley 49.00% Ordinary |
2 at £1 | William Harley 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,929 |
Cash | £24,040 |
Current Liabilities | £85,020 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 77 high street, dunblane FK15 0ER as registered in the land register of scotland under title number PTH7584. Outstanding |
---|---|
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Balvalachan farm, part of the lands and estate of mollands, in the county of perthshire registered in the land register of scotland under title number PTH50846. Outstanding |
6 December 2017 | Delivered on: 14 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 February 2024 | Confirmation statement made on 27 February 2024 with updates (4 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
8 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
2 March 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
1 March 2022 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to Ancaster Business Centre Cross Street Callander FK17 8EA on 1 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
18 June 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
11 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
20 August 2020 | Change of details for Mr William Douglas Harley as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr William Harley on 20 August 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr Graeme Harley on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr Graeme Harley on 1 January 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
12 November 2018 | Resolutions
|
3 October 2018 | Satisfaction of charge SC3684320003 in full (1 page) |
26 July 2018 | Cessation of Graeme Harley as a person with significant control on 12 March 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
26 February 2018 | Change of details for Mr William Douglas Harley as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr William Douglas Harley on 26 February 2018 (2 pages) |
18 December 2017 | Registration of charge SC3684320002, created on 15 December 2017 (9 pages) |
18 December 2017 | Registration of charge SC3684320003, created on 15 December 2017 (6 pages) |
18 December 2017 | Registration of charge SC3684320002, created on 15 December 2017 (9 pages) |
18 December 2017 | Registration of charge SC3684320003, created on 15 December 2017 (6 pages) |
14 December 2017 | Registration of charge SC3684320001, created on 6 December 2017 (14 pages) |
14 December 2017 | Registration of charge SC3684320001, created on 6 December 2017 (14 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 July 2014 | Director's details changed for Mr William Douglas Harley on 1 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr William Douglas Harley on 1 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr William Douglas Harley on 1 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of William Harley as a director on 1 June 2014 (1 page) |
30 July 2014 | Termination of appointment of William Harley as a director on 1 June 2014 (1 page) |
30 July 2014 | Termination of appointment of William Harley as a director on 1 June 2014 (1 page) |
18 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Appointment of William Douglas Harley as a director (2 pages) |
7 January 2010 | Appointment of William Harley as a director (2 pages) |
7 January 2010 | Appointment of William Douglas Harley as a director (2 pages) |
7 January 2010 | Appointment of William Harley as a director (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
7 January 2010 | Appointment of Graeme Harley as a director (2 pages) |
7 January 2010 | Appointment of Graeme Harley as a director (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
21 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 November 2009 | Incorporation (23 pages) |
12 November 2009 | Incorporation (23 pages) |