Company NameHarley Haddow (Edinburgh) Ltd
Company StatusDissolved
Company NumberSC429667
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Christopher John McLaren
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Marc David McLuskey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(3 years, 5 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 Raymond Napier
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr Colin John Tait
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(3 years, 5 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 James Patrick Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Mark Jonathan Lawler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Richard Alexander Dunn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
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

19 May 2016Delivered on: 24 May 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 (2 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 May 2022Satisfaction of charge SC4296670001 in full (1 page)
2 May 2022Termination of appointment of Richard Alexander Dunn as a director on 30 April 2022 (1 page)
16 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
23 June 2021Change of details for Harley Haddow Limited as a person with significant control on 1 May 2021 (2 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr Christopher John Mclaren on 26 April 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 January 2018Director's details changed for Mr Christopher John Mclaren on 1 January 2018 (2 pages)
23 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 3 August 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)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
24 May 2016Registration of charge SC4296670001, created on 19 May 2016 (5 pages)
24 May 2016Registration of charge SC4296670001, created on 19 May 2016 (5 pages)
17 May 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 March 2016Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
22 March 2016Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
14 March 2016Appointment of Mr Mark Raymond Napier as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Marc David Mcluskey as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Richard Alexander Dunn as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Marc David Mcluskey as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Colin John Tait as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Richard Alexander Dunn as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Colin John Tait as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Mark Raymond Napier as a director on 15 January 2016 (2 pages)
13 March 2016Termination of appointment of James Patrick Young as a director on 15 January 2016 (1 page)
13 March 2016Termination of appointment of James Patrick Young as a director on 15 January 2016 (1 page)
13 March 2016Termination of appointment of Mark Jonathan Lawler as a director on 15 January 2016 (1 page)
13 March 2016Termination of appointment of Mark Jonathan Lawler as a director on 15 January 2016 (1 page)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 80
(4 pages)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 80
(4 pages)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 80
(4 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)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Director's details changed for Mr James Patrick Young on 3 August 2014 (2 pages)
28 August 2014Director's details changed for Mr James Patrick Young on 3 August 2014 (2 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 80
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 80
(4 pages)
28 August 2014Director's details changed for Mr James Patrick Young on 3 August 2014 (2 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 80
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 80
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 80
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 80
(3 pages)
6 September 2013Appointment of Mr Mark Jonathan Lawler as a director (2 pages)
6 September 2013Appointment of Mr Christopher John Mclaren as a director (2 pages)
6 September 2013Appointment of Mr Christopher John Mclaren as a director (2 pages)
6 September 2013Appointment of Mr Mark Jonathan Lawler as a director (2 pages)
16 August 2013Director's details changed for Mr James Patrich Young on 3 August 2013 (2 pages)
16 August 2013Director's details changed for Mr James Patrich Young on 3 August 2013 (2 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
16 August 2013Director's details changed for Mr James Patrich Young on 3 August 2013 (2 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
3 August 2012Incorporation (21 pages)
3 August 2012Incorporation (21 pages)