Edinburgh
EH2 4AD
Scotland
Director Name | Mr Marc David McLuskey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(3 years, 5 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 Raymond Napier |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr Colin John Tait |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(3 years, 5 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 James Patrick Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 03 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Richard Alexander Dunn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD 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 |
19 May 2016 | Delivered on: 24 May 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 (2 pages) |
16 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 May 2022 | Satisfaction of charge SC4296670001 in full (1 page) |
2 May 2022 | Termination of appointment of Richard Alexander Dunn as a director on 30 April 2022 (1 page) |
16 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 June 2021 | Change of details for Harley Haddow Limited as a person with significant control on 1 May 2021 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mr Christopher John Mclaren on 26 April 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 January 2018 | Director's details changed for Mr Christopher John Mclaren on 1 January 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 3 August 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) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
24 May 2016 | Registration of charge SC4296670001, created on 19 May 2016 (5 pages) |
24 May 2016 | Registration of charge SC4296670001, created on 19 May 2016 (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 March 2016 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
14 March 2016 | Appointment of Mr Mark Raymond Napier as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Marc David Mcluskey as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Richard Alexander Dunn as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Marc David Mcluskey as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Colin John Tait as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Richard Alexander Dunn as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Colin John Tait as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Mark Raymond Napier as a director on 15 January 2016 (2 pages) |
13 March 2016 | Termination of appointment of James Patrick Young as a director on 15 January 2016 (1 page) |
13 March 2016 | Termination of appointment of James Patrick Young as a director on 15 January 2016 (1 page) |
13 March 2016 | Termination of appointment of Mark Jonathan Lawler as a director on 15 January 2016 (1 page) |
13 March 2016 | Termination of appointment of Mark Jonathan Lawler as a director on 15 January 2016 (1 page) |
23 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
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) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr James Patrick Young on 3 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr James Patrick Young on 3 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr James Patrick Young on 3 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
6 September 2013 | Appointment of Mr Mark Jonathan Lawler as a director (2 pages) |
6 September 2013 | Appointment of Mr Christopher John Mclaren as a director (2 pages) |
6 September 2013 | Appointment of Mr Christopher John Mclaren as a director (2 pages) |
6 September 2013 | Appointment of Mr Mark Jonathan Lawler as a director (2 pages) |
16 August 2013 | Director's details changed for Mr James Patrich Young on 3 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr James Patrich Young on 3 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Director's details changed for Mr James Patrich Young on 3 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Incorporation (21 pages) |
3 August 2012 | Incorporation (21 pages) |