Advanced company searchLink opens in new window

THE HALO KILMARNOCK LIMITED

Company number SC536157

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Jul 2023 TM01 Termination of appointment of Gary Andrew Deans as a director on 30 June 2023
01 Jun 2023 AD02 Register inspection address has been changed from 295 Fenwick Road Giffnock Glasgow G46 6UH Scotland to Halo Enterprise & Innovation Centre, 27 Hill Street Kilmarnock East Ayrshire KA3 1HA
01 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
02 Mar 2023 AA Accounts for a small company made up to 31 May 2022
06 Oct 2022 MR01 Registration of a charge
15 Sep 2022 466(Scot) Alterations to floating charge SC5361570002
14 Sep 2022 466(Scot) Alterations to floating charge SC5361570007
31 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
20 May 2022 MR01 Registration of charge SC5361570007, created on 9 May 2022
12 Apr 2022 AA Accounts for a small company made up to 31 May 2021
22 Oct 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge SC5361570001
06 Sep 2021 MR01 Registration of charge SC5361570006, created on 3 September 2021
27 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
22 Mar 2021 AA Accounts for a small company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
26 May 2020 PSC05 Change of details for Halo Urban Regeneration Company Limited as a person with significant control on 14 April 2020
26 May 2020 CH01 Director's details changed for Ms Mary Stewart Macklin on 14 April 2020
26 May 2020 AD04 Register(s) moved to registered office address C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH
14 Apr 2020 AD01 Registered office address changed from C/O Macdonald Henderson Limited 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
11 Oct 2019 MR01 Registration of charge SC5361570004, created on 2 October 2019
11 Oct 2019 MR01 Registration of charge SC5361570005, created on 2 October 2019
27 Sep 2019 MR01 Registration of charge SC5361570003, created on 11 September 2019
27 Sep 2019 MR01 Registration of charge SC5361570001, created on 13 September 2019
27 Sep 2019 MR01 Registration of charge SC5361570002, created on 11 September 2019