Advanced company searchLink opens in new window

HALO URBAN REGENERATION COMPANY LIMITED

Company number SC305106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
21 Feb 2023 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
20 Feb 2023 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
12 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
03 Aug 2021 CH01 Director's details changed for Ms Marie Stewart Macklin on 19 July 2021
03 Aug 2021 PSC04 Change of details for Ms Marie Stewart Macklin as a person with significant control on 19 July 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with updates
11 Aug 2020 SH03 Purchase of own shares.
06 Aug 2020 SH06 Cancellation of shares. Statement of capital on 23 July 2020
  • GBP 100.00
14 Apr 2020 PSC04 Change of details for Ms Marie Stewart Macklin as a person with significant control on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from C/O Macdonald Henderson 94 Hope Street Glasgow G2 6PH Scotland to C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH on 14 April 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
01 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 SH02 Sub-division of shares on 9 August 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 105.27
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - 100 ordinary shares £1.00 each into 10,000 ordinary shares of £0.01 09/08/2019
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Oct 2018 AP01 Appointment of Mr James Cairns Mcmahon as a director on 26 September 2018
25 Jul 2018 AD01 Registered office address changed from 94 Hope Street Glasgow G2 6PH Scotland to C/O Macdonald Henderson 94 Hope Street Glasgow G2 6PH on 25 July 2018