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)
19 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
16 Oct 2018 AD01 Registered office address changed from C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH Scotland to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH on 16 October 2018
04 Oct 2018 AD01 Registered office address changed from 100 West George Street Room 307 Glasgow G2 1PP Scotland to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH on 4 October 2018
26 Jul 2018 AD01 Registered office address changed from 100 100 West George Street Glasgow G2 1PP Scotland to 100 West George Street Room 307 Glasgow G2 1PP on 26 July 2018
26 Jul 2018 AD01 Registered office address changed from Barclay House West Langlands Street Kilmarnock East Ayrshire KA1 2PY Scotland to 100 100 West George Street Glasgow G2 1PP on 26 July 2018
30 May 2018 PSC07 Cessation of Drew Macklin as a person with significant control on 30 May 2018
30 May 2018 TM01 Termination of appointment of Colin Liddell as a director on 27 May 2018
30 May 2018 PSC07 Cessation of Colin Liddell as a person with significant control on 27 May 2018
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
21 May 2018 TM01 Termination of appointment of William Stafford as a director on 15 May 2018
21 May 2018 AP01 Appointment of Mr Gary Andrew Deans as a director on 15 May 2018
17 May 2018 AP01 Appointment of Mr William Stafford as a director on 15 May 2018
17 May 2018 PSC07 Cessation of Kenneth Ross as a person with significant control on 13 April 2018
16 Apr 2018 PSC02 Notification of Halo Urban Regeneration Company Limited as a person with significant control on 27 March 2018
16 Apr 2018 PSC04 Change of details for Mr Drew Macklin as a person with significant control on 27 March 2018
13 Apr 2018 TM01 Termination of appointment of Kenneth Ross as a director on 13 April 2018
10 Apr 2018 TM01 Termination of appointment of Ian Woodrow Craig as a director on 10 April 2018
15 Feb 2018 AP01 Appointment of Mr Ian Woodrow Craig as a director on 14 February 2018
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 3
10 Aug 2017 AA Micro company accounts made up to 31 May 2017
06 Jun 2017 AD03 Register(s) moved to registered inspection location 295 Fenwick Road Giffnock Glasgow G46 6UH
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Jun 2017 AD02 Register inspection address has been changed to 295 Fenwick Road Giffnock Glasgow G46 6UH