General information

Name:

Harley Haddow Ltd

Office Address:

124-125 Princes Street EH2 4AD Edinburgh

Number: SC458611

Incorporation date: 2013-09-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harley Haddow came into being in 2013 as a company enlisted under no SC458611, located at EH2 4AD Edinburgh at 124-125 Princes Street. The company has been in business for eleven years and its official status is active. From 2016-04-20 Harley Haddow Limited is no longer under the business name Harley Haddow (group). The enterprise's registered with SIC code 71122 : Engineering related scientific and technical consulting activities. The company's latest annual accounts were submitted for the period up to 2023-04-30 and the latest confirmation statement was released on 2023-09-09.

There's a group of seven directors running this specific business at present, including Guy W., Colin T., Mark N. and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since 2021-06-01.

  • Previous company's names
  • Harley Haddow Limited 2016-04-20
  • Harley Haddow (group) Ltd 2013-09-09

Financial data based on annual reports

Company staff

Guy W.

Role: Director

Appointed: 01 June 2021

Latest update: 20 March 2024

Colin T.

Role: Director

Appointed: 15 January 2016

Latest update: 20 March 2024

Mark N.

Role: Director

Appointed: 15 January 2016

Latest update: 20 March 2024

Graham A.

Role: Director

Appointed: 15 January 2016

Latest update: 20 March 2024

James K.

Role: Director

Appointed: 15 January 2016

Latest update: 20 March 2024

Marc M.

Role: Director

Appointed: 15 January 2016

Latest update: 20 March 2024

Christopher M.

Role: Director

Appointed: 09 September 2013

Latest update: 20 March 2024

People with significant control

Colin T.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
Marc M.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
James K.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
Mark N.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
Graham A.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
Christopher M.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
Richard D.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 2 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

8 Coates Crescent Edinburgh

Post code:

EH3 7BY

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 70100 : Activities of head offices
10
Company Age

Similar companies nearby

Closest companies