About

Registered Number: 05013282
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.