Advanced company searchLink opens in new window

HARLEY (SCOTLAND) LIMITED

Company number SC364781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
25 Oct 2019 AD01 Registered office address changed from 2 Belvedere Crown Wynd Auchterarder PH3 1AE Scotland to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on 25 October 2019
25 Apr 2019 CO4.2(Scot) Court order notice of winding up
25 Apr 2019 4.2(Scot) Notice of winding up order
27 Feb 2019 PSC01 Notification of Andrew Charles Donaldson as a person with significant control on 17 January 2019
18 Jan 2019 AD01 Registered office address changed from C/O a1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to 2 Belvedere Crown Wynd Auchterarder PH3 1AE on 18 January 2019
18 Jan 2019 PSC07 Cessation of Alistair Joseph Blyth as a person with significant control on 17 January 2019
18 Jan 2019 TM02 Termination of appointment of Alistair Joseph Blyth as a secretary on 17 January 2019
18 Jan 2019 AP03 Appointment of Mr Andrew Charles Donaldson as a secretary on 17 January 2019
18 Jan 2019 TM01 Termination of appointment of Alistair Joseph Blyth as a director on 17 January 2019
18 Jan 2019 AP01 Appointment of Mr Andrew Charles Donaldson as a director on 17 January 2019
16 Jan 2019 AA Micro company accounts made up to 31 January 2018
02 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AA Accounts for a dormant company made up to 31 January 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
22 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 TM01 Termination of appointment of Laura Christina Mccallum as a director on 30 September 2014