About

Registered Number: SC259218
Date of Incorporation: 13/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 March Cottage, Hoppertity, Beattock, Moffat, Dumfriesshire,, DG10 9PJ

 

Founded in 2003, W D & A Haley Ltd have registered office in Beattock, Moffat, it's status at Companies House is "Active". The current directors of the organisation are Rafferty, John Henry, Haley, Antony Edward, Haley, Dale William. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Antony Edward 17 November 2003 - 1
HALEY, Dale William 17 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAFFERTY, John Henry 17 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 November 2008
353 - Register of members 21 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 15 November 2006
410(Scot) - N/A 10 May 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 08 September 2005
287 - Change in situation or address of Registered Office 26 January 2005
363s - Annual Return 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
225 - Change of Accounting Reference Date 16 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.