Company NameHarley Haddow (London) Ltd
Company StatusDissolved
Company NumberSC458814
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

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

Director

Director NameMr Christopher John McLaren
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

24 June 2016Delivered on: 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
17 March 2023Application to strike the company off the register (1 page)
11 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
27 May 2022Satisfaction of charge SC4588140001 in full (1 page)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 30 April 2021 (8 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 (7 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (8 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 (9 pages)
10 January 2018Director's details changed for Mr Christopher John Mclaren on 1 January 2018 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 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)
4 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 July 2016Registration of charge SC4588140001, created on 24 June 2016 (5 pages)
13 July 2016Registration of charge SC4588140001, created on 24 June 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 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)
13 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 80
(3 pages)
13 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 80
(3 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 30 September 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 80
(3 pages)
28 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 80
(3 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 80
(22 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 80
(22 pages)