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