Edinburgh
EH2 4AD
Scotland
LLP Designated Member Name | Mr Richard Alexander Dunn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Dr Colin John Tait |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Mr Graham Stuart Annandale |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Mr James John Kellachan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Mr Marc David McLuskey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Mr Mark Raymond Napier |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Alan Andrew Henderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 The Glebe Aberdour Fife KY3 0UN Scotland |
LLP Designated Member Name | Mr Hugh James Edward Henderson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coates Crescent Edinburgh Midlothian EH3 7BY Scotland |
LLP Designated Member Name | Mr Mark Jonathan Lawler |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Mr James Patrick Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Member Name | Mr John Murray Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Heather Avenue Bearsden Glasgow G61 3AN Scotland |
LLP Designated Member Name | Mr Neil Kennedy Robson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 month after company formation) |
Appointment Duration | 11 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-125 Princes Street Edinburgh EH2 4AD Scotland |
LLP Designated Member Name | Mr David George Webb |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Coates Crescent Edinburgh Midlothian EH3 7BY 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 |
Year | 2014 |
---|---|
Net Worth | £888,442 |
Cash | £393,870 |
Current Liabilities | £941,159 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 December 2004 | Delivered on: 30 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
---|---|
4 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
3 January 2017 | Total exemption small company accounts made up to 7 April 2016 (10 pages) |
12 September 2016 | Previous accounting period shortened from 31 March 2017 to 30 April 2016 (1 page) |
2 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
19 April 2016 | Company name changed harley haddow LIMITED LIABILITY PARTNERSHIP\certificate issued on 19/04/16
|
20 March 2016 | Annual return made up to 18 March 2016 (5 pages) |
14 March 2016 | Appointment of Mr Mark Raymond Napier as a member on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Graham Stuart Annandale as a member on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Marc David Mcluskey as a member on 15 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr James John Kellachan as a member on 15 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Mark Jonathan Lawler as a member on 15 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Neil Kennedy Robson as a member on 30 April 2015 (1 page) |
17 February 2016 | Termination of appointment of James Patrick Young as a member on 30 April 2015 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 June 2015 | Registered office address changed from 8 Coates Crescent Edinburgh Midlothian 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 Midlothian EH3 7BY to 124-125 Princes Street Edinburgh EH2 4AD on 4 June 2015 (1 page) |
16 April 2015 | Annual return made up to 18 March 2015 (5 pages) |
8 September 2014 | Appointment of Mr Richard Alexander Dunn as a member on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Colin John Tait as a member on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Richard Alexander Dunn as a member on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Colin John Tait as a member on 1 August 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 July 2014 | Termination of appointment of David George Webb as a member on 30 April 2014 (1 page) |
21 April 2014 | Annual return made up to 18 March 2014 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 18 March 2013 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 March 2012 | Annual return made up to 18 March 2012 (4 pages) |
21 March 2012 | Termination of appointment of Hugh Henderson as a member (1 page) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 April 2011 | Annual return made up to 18 March 2011 (10 pages) |
1 April 2011 | Member's details changed for Mr Neil Kennedy Robson on 18 March 2011 (2 pages) |
1 April 2011 | Member's details changed for Mr James Patrich Young on 18 March 2011 (2 pages) |
1 April 2011 | Member's details changed for Mr Christopher John Mclaren on 18 March 2011 (2 pages) |
1 April 2011 | Member's details changed for Mr Mark Jonathan Lawler on 18 March 2011 (2 pages) |
1 April 2011 | Member's details changed for Mr Hugh James Edward Henderson on 18 March 2011 (2 pages) |
1 April 2011 | Member's details changed for David George Webb on 18 March 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 April 2010 | Member's details changed for David George Webb on 22 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 March 2010 (10 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 March 2009 | Annual return made up to 18/03/09 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 March 2008 | Annual return made up to 19/03/08 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 June 2007 | Member resigned (1 page) |
4 April 2007 | Annual return made up to 26/03/07 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2006 | Annual return made up to 26/03/06 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 June 2005 | Annual return made up to 26/03/05 (5 pages) |
18 May 2005 | Member's particulars changed (1 page) |
18 May 2005 | Member's particulars changed (1 page) |
18 May 2005 | Member's particulars changed (1 page) |
18 May 2005 | Member resigned (1 page) |
18 May 2005 | Member's particulars changed (1 page) |
18 May 2005 | New member appointed (1 page) |
24 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
30 December 2004 | Partic of mort/charge * (3 pages) |
3 September 2004 | New member appointed (1 page) |
26 March 2004 | Incorporation (5 pages) |