Company NameHarley Scott Commercial Limited
Company StatusDissolved
Company Number05772424
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date22 November 2023 (5 months, 1 week ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ruth Margaret Almond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgyptian Mill Egyptian Street
Bolton
BL1 2HS
Director NameStephen Michael Talbot
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 518 Quebec Building
Bury Street
Salford
Manchester
M3 7DU
Director NameMr Toby Scott Whittaker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup First House Mead Way
Padiham
Lancs
BB12 7NG
Secretary NameMr Richard John Gahan
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Linley Grove
Holcombe Brook
Bury
Lancashire
BL0 9TS
Secretary NameMr Peter Jan Bujakowski
NationalityBritish
StatusResigned
Appointed12 July 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 7 Main Street
Warton
Carnforth
Lancashire
LA5 9NR
Director NameMr Kenneth Philip Norris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonyhurst View Brockhall Village
Old Langho
Lancs
BB6 8BA
Secretary NameMr John Michael Turner
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup First House Mead Way
Padiham
Lancs
BB12 7NG
Director NameMrs Leanne Gregson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2019)
RoleCompletion Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGroup First House Mead Way
Padiham
Lancs
BB12 7NG
Director NameMr John Slater
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup First House Mead Way
Padiham
Lancs
BB12 7NG
Director NameMiss Claire Pickering
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness First Centre Empire Business Park
Empire Way
Rose Grove
Lancashire
BB12 6HA
Secretary NameMr Richard John Gahan
StatusResigned
Appointed02 March 2015(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressGroup First House Mead Way
Padiham
Lancs
BB12 7NG
Director NameMrs Ruth Margaret Almond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup First House Mead Way
Padiham
Lancs
BB12 7NG

Contact

Websitedylanharvey.com
Telephone0845 8691465
Telephone regionUnknown

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Harley Scott Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,054,895
Cash£167,698
Current Liabilities£17,578,660

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Charges

13 May 2008Delivered on: 22 May 2008
Satisfied on: 21 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each of the contracts described in schedule 1 together with all money that has accrued or which is or becomes payable in respect of each such contract.
Fully Satisfied
19 March 2008Delivered on: 22 March 2008
Satisfied on: 21 December 2009
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h property known as land at davyfield road lower darwen blackburn t/n LAN62544, buildings plant machinery, insurances, goodwill, see image for full details.
Fully Satisfied
19 March 2008Delivered on: 22 March 2008
Satisfied on: 15 September 2021
Persons entitled: Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 March 2008Delivered on: 22 March 2008
Satisfied on: 21 December 2009
Persons entitled: Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all monies from time to time standing to the credit of the security account, see image for full details.
Fully Satisfied
20 November 2007Delivered on: 29 November 2007
Satisfied on: 29 February 2008
Persons entitled: Barnfield Contractors (UK) Limited

Classification: Legal charge
Secured details: £712,894.00 due or to become due from the company to.
Particulars: Units 1-7 centurion park davyfield blackburn.
Fully Satisfied
9 November 2007Delivered on: 27 November 2007
Satisfied on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 to 7 centurion business park davyfield road blackburn part t/no's LA395945 and LA939585.
Fully Satisfied
21 November 2008Delivered on: 27 November 2008
Satisfied on: 21 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H commercial units 1 to 12, 101 to 116, 201 to 216 inclusive centurion offices davyfield road blackburn and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
20 May 2008Delivered on: 28 May 2008
Satisfied on: 21 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at liverpool road burnley t/no LAN62611 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
11 February 2008Delivered on: 29 February 2008
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Third party assignments of agreements for sale
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: All of the rights, title and interest both present and future arising out of, in, to and under the contracts see image for full details.
Outstanding
22 December 2021Delivered on: 11 January 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Unit 214, mead court business centre, davyfield road, blackburn BB1 2QY registered at hm land registry under title number LAN82260.. For details of more land charged please refer to schedule 1 in the instrument.. All of the borrower's intellectual property rights as defined in the instrument.
Outstanding
22 December 2021Delivered on: 11 January 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Unit 214 mead court business centre, davyfield road, blackburn BB1 2QY registered at hm land registry under title number LAN82260.. For details of more land charged please refer to the "schedule of property" in the instrument.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 310 empire business park, burnley t/no LAN106717.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 226 empire business park, burnley t/no LAN116161.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 223 empire business park, burnley t/no LAN106716.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 218 empire business park, burnley t/no LAN106714.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 128 empire business park, burnley t/no LAN116162.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 127 empire business park, burnley t/no LAN116163.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 109 empire business park, burnley t/no LAN106712.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 24 empire business park, burnley t/no LAN106711.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 23 empire business park, burnley t/no LAN106710.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 19 empire business park, burnley t/no LAN106709.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 14 empire business park, burnley t/no LAN106708.
Outstanding
31 January 2013Delivered on: 20 February 2013
Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan

Classification: Legal charge
Secured details: £83,333.33 due or to become due from the company to the chargee.
Particulars: Unit 13 empire business park, burnley t/no LAN106707.
Outstanding
25 November 2010Delivered on: 1 December 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents, licence fees and other monies see image for full details.
Outstanding
25 November 2010Delivered on: 1 December 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents, licence fees and other monies see image for full details.
Outstanding
3 November 2010Delivered on: 9 November 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a commercial units 1 to 20, 101 to 124, 201 to 224 and 301 to 324 block a and 1 to 20, 101 to 124, 201 to 224 and 301 to 324 block b liverpool airport business centre, goodlass road, speke, liverpool and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
18 August 2010Delivered on: 19 August 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 106 mead court business cente davyfield road blackburn t/no:LAN82098 and all buildings structures fixtures(including trade fixtures) and fixed plant machinery and equipment first fixed charge all the right title and interest in any proceeds of insurance any present and future goodwill floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 113, mead court business centre, davyfield road, blackburn, t/n LAN82138 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank or Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h proeprty known as unit 109, mead court business centre, davyfield road, blackburn, t/n LAN82105 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 215, mead court business centre, davyfield road, blackburn, t/n LAN82264 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilites due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 116, mead court business centre, davyfield road, blackburn, t/n LAN82185 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 111, mead court business centre, davyfield road, blackburn t/n LAN82132 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilties due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 112, mead court business centre, davyfield road, blackburn, t/n LAN82126 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 209, mead court business centre, davyfield road, blackburn, t/n LAN82230 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 213, mead court business centre, davyfield road, blackburn, t/n LAN82257 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 214, mead court business centre, davyfield road, blackburn, t/n LAN82260 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
14 November 2007Delivered on: 21 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property known as unit 201, mead court business centre, davyfield road, blackburn, t/n LAN82267 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron.
Outstanding
3 August 2009Delivered on: 7 August 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H commercial units 1 to 24 101 to 128 201 to 228 and 301 to 328 inclusive empire business centre liverpool road burnley lancashire fixed charge over all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
26 September 2008Delivered on: 11 October 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at goodlass road speke liverpool merseyside t/n MS544315 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
26 September 2008Delivered on: 11 October 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all monies from time to time standing to the credit of the security account see image for full details.
Outstanding
25 September 2008Delivered on: 1 October 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each of the contracts described in schedule 1 to the deed of assignment together with all money accrued or which is or becomes payble in respect of each such contract.
Outstanding
27 June 2008Delivered on: 2 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each of the contracts described in the deed of assignment together with all money that has accrued or which is or becomes payable in respect of each such contract.
Outstanding
20 May 2008Delivered on: 28 May 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of the security account.
Outstanding
19 March 2007Delivered on: 28 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 ribble court shuttleworth mead business park padiham lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 July 2020Accounts for a small company made up to 30 June 2019 (8 pages)
22 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 May 2019Termination of appointment of Leanne Gregson as a director on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Ruth Margaret Almond as a director on 30 April 2019 (1 page)
30 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
6 July 2017Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 December 2016Amended total exemption small company accounts made up to 30 December 2015 (6 pages)
29 December 2016Amended total exemption small company accounts made up to 30 December 2015 (6 pages)
21 December 2016Director's details changed for Mrs Ruth Margaret Almond on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mrs Ruth Margaret Almond on 21 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
5 April 2016Appointment of Mrs Ruth Almond as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mrs Ruth Almond as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Richard John Gahan as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Richard John Gahan as a secretary on 31 March 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
22 September 2015Director's details changed for Miss Leanne Patton on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Miss Leanne Patton on 22 September 2015 (2 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
5 March 2015Appointment of Mr Richard John Gahan as a secretary on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of John Michael Turner as a secretary on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Richard John Gahan as a secretary on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of John Michael Turner as a secretary on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Richard John Gahan as a secretary on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of John Michael Turner as a secretary on 2 March 2015 (1 page)
21 February 2015Change of name notice (2 pages)
21 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-26
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
21 February 2015Change of name notice (2 pages)
21 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
28 February 2014Company name changed harley scott commercial LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(5 pages)
28 February 2014Change of name notice (2 pages)
28 February 2014Change of name notice (2 pages)
28 February 2014Company name changed harley scott commercial LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 December 2012 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 December 2012 (6 pages)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
12 September 2013Registered office address changed from , Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA United Kingdom on 12 September 2013 (1 page)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 37 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 38 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 38 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 37 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 42 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 36 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 44 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 40 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 40 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 36 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 44 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 39 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 39 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 41 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 41 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 42 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
31 August 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
31 August 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
29 June 2012Full accounts made up to 28 February 2011 (22 pages)
29 June 2012Full accounts made up to 28 February 2011 (22 pages)
20 April 2012Secretary's details changed for Mr John Michael Turner on 6 April 2012 (1 page)
20 April 2012Director's details changed for Leanne Patton on 6 April 2012 (2 pages)
20 April 2012Secretary's details changed for Mr John Michael Turner on 6 April 2012 (1 page)
20 April 2012Director's details changed for Mr Toby Scott Whittaker on 6 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Toby Scott Whittaker on 6 April 2012 (2 pages)
20 April 2012Director's details changed for Leanne Patton on 6 April 2012 (2 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Mr Toby Scott Whittaker on 6 April 2012 (2 pages)
20 April 2012Secretary's details changed for Mr John Michael Turner on 6 April 2012 (1 page)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Leanne Patton on 6 April 2012 (2 pages)
10 April 2012Termination of appointment of Claire Pickering as a director (1 page)
10 April 2012Termination of appointment of Claire Pickering as a director (1 page)
21 February 2012Resolutions
  • RES13 ‐ Company business 16/01/2012
(3 pages)
21 February 2012Resolutions
  • RES13 ‐ Company business 16/01/2012
(3 pages)
25 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(3 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(3 pages)
19 October 2011Secretary's details changed for Mr John Michael Turner on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr John Michael Turner on 19 October 2011 (2 pages)
14 October 2011Registered office address changed from , Suite 2 Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancs, BB12 7NG on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Suite 2 Ribble Court Shuttleworth Mead Business Park Padiham Lancs BB12 7NG on 14 October 2011 (1 page)
21 June 2011Amended full accounts made up to 28 February 2010 (26 pages)
21 June 2011Amended full accounts made up to 28 February 2010 (26 pages)
26 May 2011Appointment of Miss Claire Pickering as a director (2 pages)
26 May 2011Appointment of Miss Claire Pickering as a director (2 pages)
6 May 2011Appointment of Mr John Slater as a director (2 pages)
6 May 2011Appointment of Mr John Slater as a director (2 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 28 February 2010 (26 pages)
2 March 2011Full accounts made up to 28 February 2010 (26 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 31 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 32 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 31 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 32 (6 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
17 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed dylan harvey commercial LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed dylan harvey commercial LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 28 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 28 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 March 2010Full accounts made up to 28 February 2009 (22 pages)
15 March 2010Full accounts made up to 28 February 2009 (22 pages)
3 March 2010Auditor's resignation (1 page)
3 March 2010Auditor's resignation (1 page)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 July 2009Appointment terminated director kenneth norris (1 page)
23 July 2009Appointment terminated director kenneth norris (1 page)
8 April 2009Registered office changed on 08/04/2009 from, ribble court, shuttleworth mead business park, padham, lancs, BB12 7NG (1 page)
8 April 2009Return made up to 06/04/09; full list of members (4 pages)
8 April 2009Return made up to 06/04/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from ribble court shuttleworth mead business park padham lancs BB12 7NG (1 page)
30 March 2009Accounts for a small company made up to 28 February 2008 (9 pages)
30 March 2009Accounts for a small company made up to 28 February 2008 (9 pages)
9 March 2009Registered office changed on 09/03/2009 from quebec building bury street manchester M3 7DU (1 page)
9 March 2009Registered office changed on 09/03/2009 from, quebec building, bury street, manchester, M3 7DU (1 page)
2 December 2008Director appointed leanne patton (2 pages)
2 December 2008Director appointed leanne patton (2 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
10 September 2008Secretary appointed john turner (2 pages)
10 September 2008Appointment terminated secretary peter bujakowski (1 page)
10 September 2008Appointment terminated secretary peter bujakowski (1 page)
10 September 2008Secretary appointed john turner (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 June 2008Director appointed kenneth norris (1 page)
10 June 2008Director appointed kenneth norris (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 April 2008Return made up to 06/04/08; full list of members (3 pages)
23 April 2008Return made up to 06/04/08; full list of members (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
2 December 2007Director resigned (2 pages)
2 December 2007Director resigned (2 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
9 October 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
9 October 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 3RD floor, bow chambers 8 tib lane manchester M2 4JB (1 page)
26 July 2007Registered office changed on 26/07/07 from: 3RD floor, bow chambers, 8 tib lane, manchester, M2 4JB (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
24 April 2006Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006Incorporation (10 pages)
6 April 2006Incorporation (10 pages)