Harley Haddow Partnership LLP

General information

Office Address:

124-125 Princes Street EH2 4AD Edinburgh

Number: SO300346

Incorporation date: 2004-03-26

Dissolution date: 2019-04-30

End of financial year: 30 April

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

The enterprise known as Harley Haddow Partnership LLP was established on 2004-03-26 as a limited liability partnership. The enterprise headquarters was located in Edinburgh on 124-125 Princes Street. This place post code is EH2 4AD. The company registration number for Harley Haddow Partnership LLP was SO300346. Harley Haddow Partnership LLP had been active for 15 years until dissolution date on 2019-04-30. eight years ago the firm changed its name from Harley Haddow Liability Partnership to Harley Haddow Partnership LLP.

Christopher M. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Harley Haddow Partnership LLP 2016-04-19
  • Harley Haddow Limited Liability Partnership 2004-03-26

Company staff

Graham A.

Role: LLP Designated Member

Appointed: 15 January 2016

Latest update: 31 October 2022

Marc M.

Role: LLP Designated Member

Appointed: 15 January 2016

Latest update: 31 October 2022

James K.

Role: LLP Designated Member

Appointed: 15 January 2016

Latest update: 31 October 2022

Mark N.

Role: LLP Designated Member

Appointed: 15 January 2016

Latest update: 31 October 2022

Richard D.

Role: LLP Designated Member

Appointed: 01 August 2014

Latest update: 31 October 2022

Colin T.

Role: LLP Designated Member

Appointed: 01 August 2014

Latest update: 31 October 2022

Christopher M.

Role: LLP Designated Member

Appointed: 26 March 2004

Latest update: 31 October 2022

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 01 April 2019
Confirmation statement last made up date 18 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
On 2018/04/26 director's details were changed (LLCH01)
filed on: 9th, May 2018
officers
Free Download Download filing (2 pages)

Search other companies

15
Company Age

Closest companies