Company NameHarley Developments Ltd
Company StatusDissolved
Company NumberSC411521
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 4 months ago)
Dissolution Date5 March 2024 (3 weeks, 2 days ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Harley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director NameMr Alastair William Heron
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director NameMr Andrew Walker Scott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(5 months after company formation)
Appointment Duration11 years, 10 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Broomridge Road
Stirling
FK7 0DT
Scotland

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

333 at £1Andrew Scott
33.33%
Ordinary
167 at £1Graeme Harley
16.72%
Ordinary
166 at £1William Douglas Harley
16.62%
Ordinary
111 at £1Alastair William Heron
11.11%
Ordinary
111 at £1Andrew Gordon Heron
11.11%
Ordinary
111 at £1Nichola Louise Heron
11.11%
Ordinary

Financials

Year2014
Net Worth-£1,090
Cash£21
Current Liabilities£24,949

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
19 March 2020Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 19 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 999
(8 pages)
28 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 999
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999
(8 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999
(8 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (8 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 December 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
26 April 2012Appointment of Andrew Walker Scott as a director on 16 April 2012 (3 pages)
26 April 2012Appointment of Andrew Walker Scott as a director on 16 April 2012 (3 pages)
2 December 2011Appointment of Maurice Heron as a director on 17 November 2011 (5 pages)
2 December 2011Appointment of Maurice Heron as a director on 17 November 2011 (5 pages)
17 November 2011Incorporation (26 pages)
17 November 2011Incorporation (26 pages)