Company NameWd Harley Property Ltd
DirectorsDouglas Harley and Graeme Harley
Company StatusActive
Company NumberSC501666
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas Harley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAncaster Business Centre Cross Street
Callander
FK17 8EA
Scotland
Director NameMr Graeme Harley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAncaster Business Centre Cross Street
Callander
FK17 8EA
Scotland
Director NameMr Alan Harley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland

Contact

Websitewww.wdharley.com
Email address[email protected]
Telephone01877 331708
Telephone regionCallander

Location

Registered AddressAncaster Business Centre
Cross Street
Callander
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

12 September 2016Delivered on: 15 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5A cross street, callander. PTH48019.
Outstanding
12 September 2016Delivered on: 15 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 77 high street, dunblane. PTH7584.
Outstanding
6 June 2016Delivered on: 9 June 2016
Persons entitled: Svenska Handelsbanken Ab

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 9 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10C south church street, callander, perthshire. PTH29855.
Outstanding
14 October 2015Delivered on: 22 October 2015
Persons entitled: Lorna Logan

Classification: A registered charge
Particulars: 49 high street, dunblane. Pth 36600. please refer to instrument for further details.
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Lorna Logan

Classification: A registered charge
Particulars: 77 high street, dunblane. PTH7584. Please see instrument for further details.
Outstanding

Filing History

28 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
2 May 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
30 March 2022Director's details changed for Mr Douglas Harley on 1 March 2022 (2 pages)
30 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
30 March 2022Director's details changed for Mr Graeme Harley on 30 March 2022 (2 pages)
15 December 2021Registered office address changed from C/O Benson Wood &Co 20 Anderson Street Airdrie ML6 0AA Scotland to Ancaster Business Centre Cross Street Callander FK17 8EA on 15 December 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
20 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
17 April 2020Director's details changed for Mr Graeme Harley on 1 January 2020 (2 pages)
17 April 2020Director's details changed for Mr Douglas Harley on 1 January 2020 (2 pages)
17 April 2020Change of details for Mr Graeme Harley as a person with significant control on 1 January 2020 (2 pages)
17 April 2020Change of details for Mr Douglas Harley as a person with significant control on 1 January 2020 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
19 August 2019Change of details for Mr Graeme Harley as a person with significant control on 19 August 2019 (2 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 March 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
30 January 2018Satisfaction of charge SC5016660004 in full (4 pages)
30 January 2018Satisfaction of charge SC5016660005 in full (4 pages)
30 January 2018Satisfaction of charge SC5016660003 in full (4 pages)
30 January 2018Satisfaction of charge SC5016660006 in full (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Satisfaction of charge SC5016660002 in full (4 pages)
26 October 2016Satisfaction of charge SC5016660002 in full (4 pages)
26 October 2016Satisfaction of charge SC5016660001 in full (4 pages)
26 October 2016Satisfaction of charge SC5016660001 in full (4 pages)
15 September 2016Registration of charge SC5016660005, created on 12 September 2016 (8 pages)
15 September 2016Registration of charge SC5016660006, created on 12 September 2016 (12 pages)
15 September 2016Registration of charge SC5016660006, created on 12 September 2016 (12 pages)
15 September 2016Registration of charge SC5016660005, created on 12 September 2016 (8 pages)
9 June 2016Registration of charge SC5016660003, created on 6 June 2016 (20 pages)
9 June 2016Registration of charge SC5016660003, created on 6 June 2016 (8 pages)
9 June 2016Registration of charge SC5016660004, created on 6 June 2016 (14 pages)
9 June 2016Registration of charge SC5016660004, created on 6 June 2016 (14 pages)
9 June 2016Registration of charge SC5016660003, created on 6 June 2016 (8 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
22 October 2015Registration of charge SC5016660001, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5016660002, created on 14 October 2015 (7 pages)
22 October 2015Registration of charge SC5016660001, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5016660002, created on 14 October 2015 (7 pages)
14 August 2015Termination of appointment of Alan Harley as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Alan Harley as a director on 31 July 2015 (1 page)
27 July 2015Appointment of Mr Alan Harley as a director on 13 July 2015 (2 pages)
27 July 2015Appointment of Mr Alan Harley as a director on 13 July 2015 (2 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(27 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(27 pages)