Company NameHarley Haddow Limited
Company StatusActive
Company NumberSC458611
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Previous NameHarley Haddow (Group) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher John McLaren
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Graham Stuart Annandale
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
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
StatusCurrent
Appointed15 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
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
StatusCurrent
Appointed15 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
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
StatusCurrent
Appointed15 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
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
StatusCurrent
Appointed15 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameGuy Willis-Robb
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Mark Jonathan Lawler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
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
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Neil Kennedy Robson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 years, 4 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

1 at £1Christopher John Mclaren
25.00%
Ordinary C
1 at £1James Patrick Young
25.00%
Ordinary A
1 at £1Mark Jonathan Lawler
25.00%
Ordinary B
1 at £1Neil Kennedy Robson
25.00%
Ordinary D

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

19 May 2016Delivered on: 24 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2020Memorandum and Articles of Association (27 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (22 pages)
14 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (19 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (19 pages)
9 May 2018Change of details for Mr Christopher John Mclaren as a person with significant control on 26 April 2018 (2 pages)
9 May 2018Director's details changed for Mr Christopher John Mclaren on 26 April 2018 (2 pages)
10 January 2018Director's details changed for Mr Christopher John Mclaren on 1 January 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
26 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 87,500
(12 pages)
26 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 87,500
(12 pages)
12 May 2017Memorandum and Articles of Association (25 pages)
12 May 2017Memorandum and Articles of Association (25 pages)
12 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (14 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (14 pages)
17 June 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 June 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
24 May 2016Registration of charge SC4586110001, created on 19 May 2016 (5 pages)
24 May 2016Registration of charge SC4586110001, created on 19 May 2016 (5 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entry into an asset purchase agreement and directors be and are hereby permitted to authorise any conflict or potential conflict situation proposed to them under section 175(5)(a) 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 17,500
(12 pages)
4 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 17,500
(12 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entry into an asset purchase agreement and directors be and are hereby permitted to authorise any conflict or potential conflict situation proposed to them under section 175(5)(a) 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
22 March 2016Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
22 March 2016Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
14 March 2016Appointment of Mr Marc David Mcluskey as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Graham Stuart Annandale 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)
14 March 2016Appointment of Mr Mark Raymond Napier 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)
14 March 2016Appointment of Mr Colin John Tait as a director on 15 January 2016 (2 pages)
14 March 2016Appointment of Mr Graham Stuart Annandale 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 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 James John Kellachan as a director on 15 January 2016 (2 pages)
13 March 2016Termination of appointment of Mark Jonathan Lawler 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 Neil Kennedy Robson as a director on 15 January 2016 (1 page)
13 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 7
(5 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 Mark Jonathan Lawler 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 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 7
(5 pages)
13 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 4
(6 pages)
13 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 4
(6 pages)
13 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 4
(6 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)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
28 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(6 pages)
28 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(6 pages)
28 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(6 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 4
(26 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 4
(26 pages)