Callander
FK17 8EA
Scotland
Director Name | Mr Graeme Harley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
Director Name | Mr Alan Harley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Anderson Street Airdrie ML6 0AA Scotland |
Website | www.wdharley.com |
---|---|
Email address | [email protected] |
Telephone | 01877 331708 |
Telephone region | Callander |
Registered Address | Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
12 September 2016 | Delivered on: 15 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 5A cross street, callander. PTH48019. Outstanding |
---|---|
12 September 2016 | Delivered on: 15 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 77 high street, dunblane. PTH7584. Outstanding |
6 June 2016 | Delivered on: 9 June 2016 Persons entitled: Svenska Handelsbanken Ab Classification: A registered charge Outstanding |
6 June 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
28 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
30 March 2022 | Director's details changed for Mr Douglas Harley on 1 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
30 March 2022 | Director's details changed for Mr Graeme Harley on 30 March 2022 (2 pages) |
15 December 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
17 April 2020 | Director's details changed for Mr Graeme Harley on 1 January 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Douglas Harley on 1 January 2020 (2 pages) |
17 April 2020 | Change of details for Mr Graeme Harley as a person with significant control on 1 January 2020 (2 pages) |
17 April 2020 | Change of details for Mr Douglas Harley as a person with significant control on 1 January 2020 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
19 August 2019 | Change of details for Mr Graeme Harley as a person with significant control on 19 August 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 March 2018 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
30 January 2018 | Satisfaction of charge SC5016660004 in full (4 pages) |
30 January 2018 | Satisfaction of charge SC5016660005 in full (4 pages) |
30 January 2018 | Satisfaction of charge SC5016660003 in full (4 pages) |
30 January 2018 | Satisfaction of charge SC5016660006 in full (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Satisfaction of charge SC5016660002 in full (4 pages) |
26 October 2016 | Satisfaction of charge SC5016660002 in full (4 pages) |
26 October 2016 | Satisfaction of charge SC5016660001 in full (4 pages) |
26 October 2016 | Satisfaction of charge SC5016660001 in full (4 pages) |
15 September 2016 | Registration of charge SC5016660005, created on 12 September 2016 (8 pages) |
15 September 2016 | Registration of charge SC5016660006, created on 12 September 2016 (12 pages) |
15 September 2016 | Registration of charge SC5016660006, created on 12 September 2016 (12 pages) |
15 September 2016 | Registration of charge SC5016660005, created on 12 September 2016 (8 pages) |
9 June 2016 | Registration of charge SC5016660003, created on 6 June 2016 (20 pages) |
9 June 2016 | Registration of charge SC5016660003, created on 6 June 2016 (8 pages) |
9 June 2016 | Registration of charge SC5016660004, created on 6 June 2016 (14 pages) |
9 June 2016 | Registration of charge SC5016660004, created on 6 June 2016 (14 pages) |
9 June 2016 | Registration of charge SC5016660003, created on 6 June 2016 (8 pages) |
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 October 2015 | Registration of charge SC5016660001, created on 19 October 2015 (6 pages) |
22 October 2015 | Registration of charge SC5016660002, created on 14 October 2015 (7 pages) |
22 October 2015 | Registration of charge SC5016660001, created on 19 October 2015 (6 pages) |
22 October 2015 | Registration of charge SC5016660002, created on 14 October 2015 (7 pages) |
14 August 2015 | Termination of appointment of Alan Harley as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Alan Harley as a director on 31 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Alan Harley as a director on 13 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Alan Harley as a director on 13 July 2015 (2 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|