-
HARLEY HADDOW LIMITED - 124-125 Princes Street, Edinburgh, EH2 4AD, United Kingdom
Company Information
- Company registration number
- SC458611
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 124-125 Princes Street
- Edinburgh
- EH2 4AD 124-125 Princes Street, Edinburgh, EH2 4AD UK
Management
- Managing Directors
- KELLACHAN, James John
- MCLAREN, Christopher John
- MCLUSKEY, Marc David
- NAPIER, Mark Raymond
- TAIT, Colin John, Dr
- WILLIS-ROBB, Guy
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-09
- Age Of Company 2013-09-09 11 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HARLEY HADDOW (GROUP) LTD
- Filing of Accounts
- Due Date: 2026-01-31
- Last Date: 2024-04-30
- Annual Return
- Due Date: 2025-09-23
- Last Date: 2024-09-09
-
HARLEY HADDOW LIMITED Company Description
- HARLEY HADDOW LIMITED is a ltd registered in United Kingdom with the Company reg no SC458611. Its current trading status is "live". It was registered 2013-09-09. It was previously called HARLEY HADDOW (GROUP) LTD. It has declared SIC or NACE codes as "70100". It has 6 directors The latest accounts are filed up to 2024-04-30.It can be contacted at 124-125 Princes Street .
Get HARLEY HADDOW LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Harley Haddow Limited - 124-125 Princes Street, Edinburgh, EH2 4AD, United Kingdom
- 2013-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HARLEY HADDOW LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-allotment-shares (2024-06-27) - SH01
-
resolution (2024-05-02) - RESOLUTIONS
-
capital-return-purchase-own-shares (2024-06-19) - SH03
-
capital-cancellation-shares (2024-05-09) - SH06
-
resolution (2024-05-03) - RESOLUTIONS
-
memorandum-articles (2024-05-02) - MA
-
confirmation-statement-with-updates (2024-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-08-14) - AA
-
termination-director-company-with-name-termination-date (2024-05-03) - TM01
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-08-15) - SH01
-
memorandum-articles (2023-08-10) - MA
-
resolution (2023-08-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-08-22) - AA
-
confirmation-statement-with-updates (2023-09-21) - CS01
keyboard_arrow_right 2022
-
second-filing-of-confirmation-statement-with-made-up-date (2022-04-29) - RP04CS01
-
resolution (2022-05-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-05-02) - TM01
-
capital-name-of-class-of-shares (2022-05-03) - SH08
-
capital-cancellation-shares (2022-05-04) - SH06
-
capital-return-purchase-own-shares (2022-06-09) - SH03
-
accounts-with-accounts-type-total-exemption-full (2022-08-16) - AA
-
confirmation-statement-with-updates (2022-09-13) - CS01
-
capital-allotment-shares (2022-05-03) - SH01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-06-11) - PSC07
-
appoint-person-director-company-with-name-date (2021-06-01) - AP01
-
resolution (2021-06-02) - RESOLUTIONS
-
memorandum-articles (2021-06-02) - MA
-
capital-allotment-shares (2021-06-07) - SH01
-
notification-of-a-person-with-significant-control-statement (2021-06-11) - PSC08
-
confirmation-statement-with-updates (2021-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-14) - CS01
-
memorandum-articles (2020-12-21) - MA
-
resolution (2020-12-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-09-16) - AA
keyboard_arrow_right 2019
-
resolution (2019-10-10) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-10) - CH01
-
change-person-director-company-with-change-date (2018-05-09) - CH01
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
change-to-a-person-with-significant-control (2018-05-09) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-13) - AA
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
capital-allotment-shares (2017-05-26) - SH01
-
memorandum-articles (2017-05-12) - MA
-
resolution (2017-05-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-01-31) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-13) - TM01
-
capital-allotment-shares (2016-03-13) - SH01
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
resolution (2016-04-20) - RESOLUTIONS
-
resolution (2016-05-04) - RESOLUTIONS
-
capital-allotment-shares (2016-05-04) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-24) - MR01
-
accounts-with-accounts-type-dormant (2016-06-17) - AA
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
change-account-reference-date-company-previous-shortened (2016-03-22) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-04) - AD01
-
accounts-with-accounts-type-dormant (2015-06-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-28) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-09) - NEWINC