Edinburgh
EH2 4AD
Scotland
Director Name | Mr James John Kellachan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Mark Jonathan Lawler |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Christopher John McLaren |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr David George Webb |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr James Patrick Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Neil Kennedy Robson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Website | harleyhaddow.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2263331 |
Telephone region | Edinburgh |
Registered Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Harley Haddow (Group) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 May 2016 | Delivered on: 3 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2023 | Application to strike the company off the register (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
27 May 2022 | Satisfaction of charge SC3874030001 in full (1 page) |
20 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
3 June 2016 | Registration of charge SC3874030001, created on 25 May 2016 (5 pages) |
3 June 2016 | Registration of charge SC3874030001, created on 25 May 2016 (5 pages) |
14 March 2016 | Appointment of Mr James John Kellachan as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr James John Kellachan as a director on 15 January 2016 (2 pages) |
13 March 2016 | Appointment of Mr Graham Stuart Annandale as a director on 15 January 2016 (2 pages) |
13 March 2016 | Termination of appointment of Neil Kennedy Robson as a director on 15 January 2016 (1 page) |
13 March 2016 | Termination of appointment of Neil Kennedy Robson as a director on 15 January 2016 (1 page) |
13 March 2016 | Appointment of Mr Graham Stuart Annandale as a director on 15 January 2016 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
29 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
6 September 2013 | Termination of appointment of David Webb as a director (1 page) |
6 September 2013 | Termination of appointment of James Young as a director (1 page) |
6 September 2013 | Termination of appointment of James Young as a director (1 page) |
6 September 2013 | Termination of appointment of David Webb as a director (1 page) |
6 September 2013 | Termination of appointment of Christopher Mclaren as a director (1 page) |
6 September 2013 | Termination of appointment of Mark Lawler as a director (1 page) |
6 September 2013 | Termination of appointment of Mark Lawler as a director (1 page) |
6 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Company name changed harley haddow consulting engineers LTD\certificate issued on 06/09/13
|
6 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Company name changed harley haddow consulting engineers LTD\certificate issued on 06/09/13
|
6 September 2013 | Termination of appointment of Christopher Mclaren as a director (1 page) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Director's details changed for Mr Neil Kennedy Robson on 20 October 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr Christopher John Mclaren on 20 October 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr Christopher John Mclaren on 20 October 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr Mark Jonathan Lawler on 20 October 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr Mark Jonathan Lawler on 20 October 2010 (2 pages) |
8 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Director's details changed for Mr James Patrich Young on 20 October 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr Neil Kennedy Robson on 20 October 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr James Patrich Young on 20 October 2010 (2 pages) |
25 January 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
25 January 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
20 October 2010 | Incorporation (27 pages) |
20 October 2010 | Incorporation (27 pages) |