HALO URBAN REGENERATION COMPANY LIMITED
Company number SC305106
- Company Overview for HALO URBAN REGENERATION COMPANY LIMITED (SC305106)
- Filing history for HALO URBAN REGENERATION COMPANY LIMITED (SC305106)
- People for HALO URBAN REGENERATION COMPANY LIMITED (SC305106)
- More for HALO URBAN REGENERATION COMPANY LIMITED (SC305106)
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
|
|
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
|
|
02 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|