Advanced company searchLink opens in new window

HALO URBAN REGENERATION COMPANY LIMITED

Company number SC305106

Filter by category

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 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
13 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
21 May 2018 AP01 Appointment of Mr William Stafford as a director on 15 May 2018
26 Mar 2018 AD01 Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland to 94 Hope Street Glasgow G2 6PH on 26 March 2018
21 Feb 2018 PSC04 Change of details for Ms Marie Stewart Macklin as a person with significant control on 19 February 2018
21 Feb 2018 PSC01 Notification of Derek James Weir as a person with significant control on 19 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
22 Dec 2017 AA Micro company accounts made up to 31 July 2017
08 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 100.00
02 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2015 AP01 Appointment of Mr Derek James Weir as a director on 6 August 2015
29 Jul 2015 AD01 Registered office address changed from 205 st. Vincent Street Glasgow G2 5QD to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 29 July 2015
16 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Jul 2015 CH01 Director's details changed for Ms Marie Stewart Macklin on 6 July 2015
16 Jul 2015 AD01 Registered office address changed from 1a Irvine Road Kilmarnock Ayrshire KA1 2JN Scotland to 205 st. Vincent Street Glasgow G2 5QD on 16 July 2015
29 Jun 2015 CERTNM Company name changed macklin enterprise partnerships LIMITED\certificate issued on 29/06/15
  • CONNOT ‐ Change of name notice
29 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
21 May 2015 TM02 Termination of appointment of Drew Macklin as a secretary on 21 May 2015
21 May 2015 AD01 Registered office address changed from Andrew Barclay Railway Heritage Centre, West Langlands Street Kilmarnock Ayrshire KA1 2PY to 1a Irvine Road Kilmarnock Ayrshire KA1 2JN on 21 May 2015
31 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Mar 2015 CERTNM Company name changed klincribs.com LIMITED\certificate issued on 17/03/15
  • CONNOT ‐ Change of name notice