Edinburgh
EH2 4AD
Scotland
Director Name | Mr Graham Stuart Annandale |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr James John Kellachan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Marc David McLuskey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
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 | Current |
Appointed | 15 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
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 | Current |
Appointed | 15 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Guy Willis-Robb |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Mechanical Engineer |
Country of Residence | England |
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 | 09 September 2013(same day as company formation) |
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 | 09 September 2013(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 Neil Kennedy Robson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(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 Richard Alexander Dunn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(2 years, 4 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 |
1 at £1 | Christopher John Mclaren 25.00% Ordinary C |
---|---|
1 at £1 | James Patrick Young 25.00% Ordinary A |
1 at £1 | Mark Jonathan Lawler 25.00% Ordinary B |
1 at £1 | Neil Kennedy Robson 25.00% Ordinary D |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 December 2020 | Resolutions
|
---|---|
21 December 2020 | Memorandum and Articles of Association (27 pages) |
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (22 pages) |
14 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 October 2019 | Resolutions
|
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (19 pages) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (19 pages) |
9 May 2018 | Change of details for Mr Christopher John Mclaren as a person with significant control on 26 April 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Christopher John Mclaren on 26 April 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Christopher John Mclaren on 1 January 2018 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
12 May 2017 | Memorandum and Articles of Association (25 pages) |
12 May 2017 | Memorandum and Articles of Association (25 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (14 pages) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (14 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
24 May 2016 | Registration of charge SC4586110001, created on 19 May 2016 (5 pages) |
24 May 2016 | Registration of charge SC4586110001, created on 19 May 2016 (5 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
4 May 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
22 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
14 March 2016 | Appointment of Mr Marc David Mcluskey as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Graham Stuart Annandale 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) |
14 March 2016 | Appointment of Mr Mark Raymond Napier 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) |
14 March 2016 | Appointment of Mr Colin John Tait as a director on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Graham Stuart Annandale 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 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 James John Kellachan as a director on 15 January 2016 (2 pages) |
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 James Patrick Young 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 | Statement of capital following an allotment of shares on 15 January 2016
|
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 Neil Kennedy Robson as a director on 15 January 2016 (1 page) |
13 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
13 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
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) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
28 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|