Advanced company searchLink opens in new window

HALLIDAY CONSTRUCTION CONTRACTS LIMITED

Company number SC502342

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)
23 May 2024 AD01 Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY Scotland to Eastworks 9 Gateway Court Glasgow G40 4DS on 23 May 2024
19 Apr 2024 MR04 Satisfaction of charge SC5023420001 in full
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Feb 2023 MR01 Registration of charge SC5023420001, created on 16 February 2023
13 Jan 2023 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 13 January 2023
09 Dec 2022 AA Micro company accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 30 April 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 30 April 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
31 Jul 2017 PSC01 Notification of Craig West Halliday as a person with significant control on 6 April 2016
31 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
02 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
18 Sep 2015 AD01 Registered office address changed from 88 Rylees Road Glasgow G52 4DB Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 18 September 2015
02 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted