HARLEY HADDOW LIMITED
EDINBURGH HARLEY HADDOW (GROUP) LTD

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC458611
Status Active
Incorporation Date 9 September 2013
Company Type Private Limited Company
Address 124-125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HARLEY HADDOW LIMITED are www.harleyhaddow.co.uk, and www.harley-haddow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Harley Haddow Limited is a Private Limited Company. The company registration number is SC458611. Harley Haddow Limited has been working since 09 September 2013. The present status of the company is Active. The registered address of Harley Haddow Limited is 124 125 Princes Street Edinburgh Eh2 4ad. . ANNANDALE, Graham Stuart is a Director of the company. DUNN, Richard Alexander is a Director of the company. KELLACHAN, James John is a Director of the company. MCLAREN, Christopher John is a Director of the company. MCLUSKEY, Marc David is a Director of the company. NAPIER, Mark Raymond is a Director of the company. TAIT, Colin John is a Director of the company. Director LAWLER, Mark Jonathan has been resigned. Director ROBSON, Neil Kennedy has been resigned. Director YOUNG, James Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANNANDALE, Graham Stuart
Appointed Date: 15 January 2016
62 years old

Director
DUNN, Richard Alexander
Appointed Date: 15 January 2016
67 years old

Director
KELLACHAN, James John
Appointed Date: 15 January 2016
53 years old

Director
MCLAREN, Christopher John
Appointed Date: 09 September 2013
61 years old

Director
MCLUSKEY, Marc David
Appointed Date: 15 January 2016
47 years old

Director
NAPIER, Mark Raymond
Appointed Date: 15 January 2016
61 years old

Director
TAIT, Colin John
Appointed Date: 15 January 2016
54 years old

Resigned Directors

Director
LAWLER, Mark Jonathan
Resigned: 15 January 2016
Appointed Date: 09 September 2013
63 years old

Director
ROBSON, Neil Kennedy
Resigned: 15 January 2016
Appointed Date: 09 September 2013
59 years old

Director
YOUNG, James Patrick
Resigned: 15 January 2016
Appointed Date: 09 September 2013
75 years old

Persons With Significant Control

Mr James John Kellachan
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Marc David Mcluskey
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Mark Raymond Napier
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Graham Stuart Annandale
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Christopher John Mclaren
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Richard Alexander Dunn
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Colin John Tait
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

HARLEY HADDOW LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 9 September 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 April 2015
24 May 2016
Registration of charge SC4586110001, created on 19 May 2016
04 May 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 17,500

...
... and 13 more events
13 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 4

04 Jun 2015
Registered office address changed from 8 Coates Crescent Edinburgh EH3 7BY to 124-125 Princes Street Edinburgh EH2 4AD on 4 June 2015
02 Jun 2015
Accounts for a dormant company made up to 30 September 2014
28 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4

09 Sep 2013
Incorporation
Statement of capital on 2013-09-09
  • GBP 4

HARLEY HADDOW LIMITED Charges

19 May 2016
Charge code SC45 8611 0001
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…