Company NameHarley Haddow (Glasgow) Ltd
Company StatusDissolved
Company NumberSC387403
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameHarley Haddow Consulting Engineers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Graham Stuart Annandale
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 20 June 2023)
RoleStuctural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr James John Kellachan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Mark Jonathan Lawler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Christopher John McLaren
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr David George Webb
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr James Patrick Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Neil Kennedy Robson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Websiteharleyhaddow.com
Email address[email protected]
Telephone0131 2263331
Telephone regionEdinburgh

Location

Registered Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Harley Haddow (Group) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 May 2016Delivered on: 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
27 May 2022Satisfaction of charge SC3874030001 in full (1 page)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
26 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 June 2016Registration of charge SC3874030001, created on 25 May 2016 (5 pages)
3 June 2016Registration of charge SC3874030001, created on 25 May 2016 (5 pages)
14 March 2016Appointment of Mr James John Kellachan as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr James John Kellachan as a director on 15 January 2016 (2 pages)
13 March 2016Appointment of Mr Graham Stuart Annandale as a director on 15 January 2016 (2 pages)
13 March 2016Termination of appointment of Neil Kennedy Robson as a director on 15 January 2016 (1 page)
13 March 2016Termination of appointment of Neil Kennedy Robson as a director on 15 January 2016 (1 page)
13 March 2016Appointment of Mr Graham Stuart Annandale as a director on 15 January 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 80
(3 pages)
24 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 80
(3 pages)
4 June 2015Registered office address changed from 8 Coates Crescent Edinburgh EH3 7BY to 124-125 Princes Street Edinburgh EH2 4AD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 8 Coates Crescent Edinburgh EH3 7BY to 124-125 Princes Street Edinburgh EH2 4AD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 8 Coates Crescent Edinburgh EH3 7BY to 124-125 Princes Street Edinburgh EH2 4AD on 4 June 2015 (1 page)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 80
(3 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 80
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
29 November 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 80
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 80
(3 pages)
29 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 80
(4 pages)
29 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 80
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 80
(3 pages)
6 September 2013Termination of appointment of David Webb as a director (1 page)
6 September 2013Termination of appointment of James Young as a director (1 page)
6 September 2013Termination of appointment of James Young as a director (1 page)
6 September 2013Termination of appointment of David Webb as a director (1 page)
6 September 2013Termination of appointment of Christopher Mclaren as a director (1 page)
6 September 2013Termination of appointment of Mark Lawler as a director (1 page)
6 September 2013Termination of appointment of Mark Lawler as a director (1 page)
6 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 6 September 2013 (1 page)
6 September 2013Company name changed harley haddow consulting engineers LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 6 September 2013 (1 page)
6 September 2013Company name changed harley haddow consulting engineers LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Termination of appointment of Christopher Mclaren as a director (1 page)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Mr Neil Kennedy Robson on 20 October 2010 (2 pages)
8 November 2011Director's details changed for Mr Christopher John Mclaren on 20 October 2010 (2 pages)
8 November 2011Director's details changed for Mr Christopher John Mclaren on 20 October 2010 (2 pages)
8 November 2011Director's details changed for Mr Mark Jonathan Lawler on 20 October 2010 (2 pages)
8 November 2011Director's details changed for Mr Mark Jonathan Lawler on 20 October 2010 (2 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Mr James Patrich Young on 20 October 2010 (2 pages)
8 November 2011Director's details changed for Mr Neil Kennedy Robson on 20 October 2010 (2 pages)
8 November 2011Director's details changed for Mr James Patrich Young on 20 October 2010 (2 pages)
25 January 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
25 January 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
20 October 2010Incorporation (27 pages)
20 October 2010Incorporation (27 pages)