HARLEM UK ONLINE LIMITED

32 Harbour Street, Plockton, IV52 8TN, Wester Ross, Scotland
StatusACTIVE
Company No.SC326525
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 11 months, 2 days
JurisdictionScotland

SUMMARY

HARLEM UK ONLINE LIMITED is an active private limited company with number SC326525. It was incorporated 16 years, 11 months, 2 days ago, on 28 June 2007. The company address is 32 Harbour Street, Plockton, IV52 8TN, Wester Ross, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Address

Type: AD01

New address: 32 Harbour Street Plockton Wester Ross IV52 8TN

Change date: 2017-08-05

Old address: 'the Achorage' Harbour Street Plockton Wester Ross IV52 8TN

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Anne Mackenzie

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: Unit 6 Boden Street Industrial Estate Glasgow G40 3QF Scotland

Change date: 2011-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Mrs Jane Anne Mackenzie

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jane Anne Mackenzie

Change date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: Unit 6 Boden Street Industrial Estate Glasgow G40 3QP Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelf Director Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Anne Mackenzie

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shelf Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Anne Mackenzie

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-29

Old address: Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2010

Action Date: 09 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-09

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 24 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

New date: 2009-08-31

Made up date: 2009-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exchangelaw (432) LIMITED\certificate issued on 11/03/10

Documents

View document PDF

Resolution

Date: 11 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 Mar 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON DEVELOPMENT AND TRADING LTD

KEMP HOUSE SUITE 520,LONDON,EC1V 2NX

Number:07772243
Status:ACTIVE
Category:Private Limited Company

HALEY'S STORES LIMITED

19 DELHI STREET,SWANSEA,SA1 8BT

Number:07996897
Status:ACTIVE
Category:Private Limited Company

LODGE HOTELS (LICENSEES) LIMITED

SPRINGFIELD HOUSE,STIRLING,FK7 9JQ

Number:SC415976
Status:ACTIVE
Category:Private Limited Company

LONDON & BISHOPSGATE GROUP LIMITED

1 MORE LONDON PLACE,,SE1 2AF

Number:02506959
Status:ADMINISTRATION ORDER
Category:Private Limited Company

MONTON GREEN DENTISTRY AND ORTHODONTICS LTD

17 MONTON GREEN,MANCHESTER,M30 9LE

Number:11716189
Status:ACTIVE
Category:Private Limited Company

THIRD POINT LIMITED

SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:11647265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source