Company NameWd Harley Ltd.
DirectorsGraeme Harley and William Harley
Company StatusActive
Company NumberSC368432
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graeme Harley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraes Of Greenock House Callander
Callander
Stirlingshire
FK17 8JJ
Scotland
Director NameMr William Harley
Date of BirthApril 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalvalachlan Balvalachlan
Callander
FK17 8JJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameWilliam Harley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Moray Street
Blackford
Perthshire
PH4 1PY
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewdharley.com
Email address[email protected]
Telephone01877 331708
Telephone regionCallander

Location

Registered AddressAncaster Business Centre
Cross Street
Callander
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches5 other UK companies use this postal address

Shareholders

49 at £1Graeme Harley
49.00%
Ordinary
49 at £1W. Douglas Harley
49.00%
Ordinary
2 at £1William Harley
2.00%
Ordinary

Financials

Year2014
Net Worth£78,929
Cash£24,040
Current Liabilities£85,020

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

15 December 2017Delivered 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 2017Delivered 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 2017Delivered on: 14 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with updates (4 pages)
28 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
8 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
2 March 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
1 March 2022Registered 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 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
18 June 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
11 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
20 August 2020Change of details for Mr William Douglas Harley as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Mr William Harley on 20 August 2020 (2 pages)
28 February 2020Director's details changed for Mr Graeme Harley on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mr Graeme Harley on 1 January 2020 (2 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
8 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
12 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 210.00
(8 pages)
12 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 October 2018Satisfaction of charge SC3684320003 in full (1 page)
26 July 2018Cessation of Graeme Harley as a person with significant control on 12 March 2018 (1 page)
10 April 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
26 February 2018Change of details for Mr William Douglas Harley as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr William Douglas Harley on 26 February 2018 (2 pages)
18 December 2017Registration of charge SC3684320002, created on 15 December 2017 (9 pages)
18 December 2017Registration of charge SC3684320003, created on 15 December 2017 (6 pages)
18 December 2017Registration of charge SC3684320002, created on 15 December 2017 (9 pages)
18 December 2017Registration of charge SC3684320003, created on 15 December 2017 (6 pages)
14 December 2017Registration of charge SC3684320001, created on 6 December 2017 (14 pages)
14 December 2017Registration of charge SC3684320001, created on 6 December 2017 (14 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
22 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 200
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 200
(3 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 July 2014Director's details changed for Mr William Douglas Harley on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Mr William Douglas Harley on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Mr William Douglas Harley on 1 June 2014 (2 pages)
30 July 2014Termination of appointment of William Harley as a director on 1 June 2014 (1 page)
30 July 2014Termination of appointment of William Harley as a director on 1 June 2014 (1 page)
30 July 2014Termination of appointment of William Harley as a director on 1 June 2014 (1 page)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
7 January 2010Appointment of William Douglas Harley as a director (2 pages)
7 January 2010Appointment of William Harley as a director (2 pages)
7 January 2010Appointment of William Douglas Harley as a director (2 pages)
7 January 2010Appointment of William Harley as a director (2 pages)
7 January 2010Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100
(2 pages)
7 January 2010Appointment of Graeme Harley as a director (2 pages)
7 January 2010Appointment of Graeme Harley as a director (2 pages)
7 January 2010Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100
(2 pages)
21 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
21 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
21 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
21 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
21 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
21 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
12 November 2009Incorporation (23 pages)
12 November 2009Incorporation (23 pages)