Harelaw Sawmill Ltd was registered on 12 January 2004, it's status is listed as "Active". There are 4 directors listed as Cromar, Andrew, Cromar, Dorothy Isabella, Cromar, Glen, Cromar, Robert Johnstone for the company. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROMAR, Andrew | 01 October 2008 | - | 1 |
CROMAR, Dorothy Isabella | 12 January 2004 | - | 1 |
CROMAR, Glen | 01 October 2008 | - | 1 |
CROMAR, Robert Johnstone | 12 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 12 February 2020 | |
CC04 - Statement of companies objects | 12 February 2020 | |
CS01 - N/A | 07 February 2020 | |
SH01 - Return of Allotment of shares | 07 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 14 January 2013 | |
CH01 - Change of particulars for director | 14 January 2013 | |
CH01 - Change of particulars for director | 14 January 2013 | |
CH01 - Change of particulars for director | 14 January 2013 | |
CH03 - Change of particulars for secretary | 14 January 2013 | |
CH01 - Change of particulars for director | 14 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363s - Annual Return | 02 February 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 11 October 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 08 February 2006 | |
363s - Annual Return | 27 January 2005 | |
225 - Change of Accounting Reference Date | 12 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
NEWINC - New incorporation documents | 12 January 2004 |