130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director Name | Mr Ralph Pearson Halley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1989(52 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Mr Derek Shaw Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1989(52 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Gordon Fergus Halley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(59 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr David John Halley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(59 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mrs Janette Sommerville Halley |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(77 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Margaret Catherine Halley |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(52 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | Flat 4 15 Winnock Court Drymen G63 0BA Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8.4k at £1 | Hms (955) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,000 |
Net Worth | £1,183,650 |
Cash | £136,262 |
Current Liabilities | £32,796 |
Latest Accounts | 31 January 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Halleys garage car showroom/workshop glasgow road milngavie glasgow. Outstanding |
---|---|
19 June 2006 | Delivered on: 27 June 2006 Satisfied on: 4 February 2012 Persons entitled: Suzuki Financial Services Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 April 1999 | Delivered on: 22 April 1999 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 August 1988 | Delivered on: 13 September 1988 Satisfied on: 17 August 1999 Persons entitled: N W S Trust Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the stock in trade. Fully Satisfied |
30 August 1988 | Delivered on: 13 September 1988 Satisfied on: 17 August 1999 Persons entitled: North West Securities LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the stock in trade. Fully Satisfied |
16 March 2021 | Registered office address changed from 6 West Chapelton Crescent Bearsden Glasgow G61 2DE to 319 st Vincent Street Glasgow G2 5AS on 16 March 2021 (2 pages) |
---|---|
11 March 2021 | Resolutions
|
16 February 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
12 February 2021 | Satisfaction of charge 5 in full (4 pages) |
10 February 2021 | Previous accounting period shortened from 30 September 2021 to 31 January 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
12 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 March 2020 | Director's details changed for Mr David John Halley on 5 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
5 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 February 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
18 February 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
7 May 2014 | Appointment of Mrs Janette Sommerville Halley as a director (2 pages) |
7 May 2014 | Appointment of Mrs Janette Sommerville Halley as a director (2 pages) |
18 March 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
18 March 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
17 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages) |
17 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages) |
12 March 2014 | Director's details changed for Mr David John Halley on 12 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Register(s) moved to registered office address (1 page) |
12 March 2014 | Register(s) moved to registered office address (1 page) |
12 March 2014 | Director's details changed for Mr David John Halley on 12 March 2014 (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
17 April 2013 | Registered office address changed from , Halleys Burnhouse Caravans, Burnhouse, Beith, Ayrshire, KA15 1LF, Scotland on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Ralph Pearson Halley on 16 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from , Halleys Burnhouse Caravans, Burnhouse, Beith, Ayrshire, KA15 1LF, Scotland on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Gordon Fergus Halley on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Ralph Pearson Halley on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Gordon Fergus Halley on 16 April 2013 (2 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
19 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
26 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
26 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
8 February 2012 | Registered office address changed from , Halleys Garage Limited, Glasgow, Road, Milngavie, Glasgow, G62 6JP on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , Halleys Garage Limited, Glasgow, Road, Milngavie, Glasgow, G62 6JP on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , Halleys Garage Limited, Glasgow, Road, Milngavie, Glasgow, G62 6JP on 8 February 2012 (1 page) |
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (5 pages) |
21 March 2011 | Director's details changed for Mr Ralph Pearson Halley on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Mr Ralph Pearson Halley on 21 March 2011 (2 pages) |
21 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
24 March 2010 | Director's details changed for Mr David John Halley on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ralph Pearson Halley on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr David John Halley on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr John Bennet Halley on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Derek Shaw Young on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Ralph Pearson Halley on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gordon Fergus Halley on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Derek Shaw Young on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Gordon Fergus Halley on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr John Bennet Halley on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
27 February 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 February 2008 | Full accounts made up to 30 September 2007 (20 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
6 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members
|
7 April 2005 | Return made up to 21/03/05; full list of members
|
18 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members
|
24 March 2004 | Return made up to 21/03/04; full list of members
|
24 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
24 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (10 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (10 pages) |
27 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
27 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
13 March 2002 | Return made up to 21/03/02; full list of members (11 pages) |
13 March 2002 | Return made up to 21/03/02; full list of members
|
5 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
26 March 2001 | Return made up to 21/03/01; full list of members
|
26 March 2001 | Return made up to 21/03/01; full list of members
|
29 December 2000 | Full accounts made up to 30 September 2000 (18 pages) |
29 December 2000 | Full accounts made up to 30 September 2000 (18 pages) |
24 March 2000 | Return made up to 21/03/00; full list of members (9 pages) |
24 March 2000 | Return made up to 21/03/00; full list of members (9 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (24 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (24 pages) |
17 August 1999 | Dec mort/charge * (5 pages) |
17 August 1999 | Dec mort/charge * (5 pages) |
17 August 1999 | Dec mort/charge * (5 pages) |
17 August 1999 | Dec mort/charge * (5 pages) |
22 April 1999 | Partic of mort/charge * (6 pages) |
22 April 1999 | Partic of mort/charge * (6 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
17 March 1999 | Return made up to 21/03/99; full list of members
|
17 March 1999 | Return made up to 21/03/99; full list of members
|
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
17 March 1998 | Secretary's particulars changed (1 page) |
17 March 1998 | Secretary's particulars changed (1 page) |
17 March 1998 | Return made up to 21/03/98; full list of members
|
17 March 1998 | Secretary's particulars changed (8 pages) |
17 March 1998 | Return made up to 21/03/98; full list of members
|
10 March 1998 | Full accounts made up to 30 September 1997 (19 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (19 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
11 March 1997 | Return made up to 21/03/97; no change of members
|
11 March 1997 | Return made up to 21/03/97; no change of members
|
3 February 1997 | Full accounts made up to 30 September 1996 (19 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (19 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
7 March 1996 | Return made up to 21/03/96; no change of members (6 pages) |
7 March 1996 | Return made up to 21/03/96; no change of members (6 pages) |
24 January 1996 | New director appointed (4 pages) |
24 January 1996 | New director appointed (4 pages) |
24 January 1996 | New director appointed (4 pages) |
24 January 1996 | New director appointed (4 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
23 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
23 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 March 1995 | Full accounts made up to 30 September 1994 (20 pages) |
1 March 1995 | Full accounts made up to 30 September 1994 (20 pages) |
13 April 1994 | Return made up to 05/04/94; no change of members
|
13 April 1994 | Return made up to 05/04/94; no change of members
|
27 January 1994 | Full accounts made up to 30 September 1993 (21 pages) |
27 January 1994 | Full accounts made up to 30 September 1993 (21 pages) |
17 June 1993 | Auditor's resignation (1 page) |
17 June 1993 | Auditor's resignation (1 page) |
2 June 1993 | Return made up to 19/04/93; full list of members (5 pages) |
2 June 1993 | Full group accounts made up to 30 September 1992 (33 pages) |
2 June 1993 | Return made up to 19/04/93; full list of members (5 pages) |
2 June 1993 | Full group accounts made up to 30 September 1992 (33 pages) |
20 June 1992 | Full group accounts made up to 30 September 1991 (18 pages) |
20 June 1992 | Full group accounts made up to 30 September 1991 (18 pages) |
20 June 1992 | Return made up to 19/04/92; no change of members (4 pages) |
20 June 1992 | Return made up to 19/04/92; no change of members (4 pages) |
25 September 1991 | Annual return made up to 16/07/81 (4 pages) |
25 September 1991 | Annual return made up to 16/07/81 (4 pages) |
26 June 1991 | Return made up to 19/04/91; no change of members (6 pages) |
26 June 1991 | Group accounts for a medium company made up to 30 September 1990 (18 pages) |
26 June 1991 | Group accounts for a medium company made up to 30 September 1990 (18 pages) |
26 June 1991 | Return made up to 19/04/91; no change of members (6 pages) |
15 May 1990 | Return made up to 19/04/90; full list of members (6 pages) |
15 May 1990 | Group accounts for a medium company made up to 30 September 1989 (15 pages) |
15 May 1990 | Return made up to 19/04/90; full list of members (6 pages) |
15 May 1990 | Group accounts for a medium company made up to 30 September 1989 (15 pages) |
16 May 1989 | Return made up to 25/04/89; full list of members (6 pages) |
16 May 1989 | Group accounts for a medium company made up to 30 September 1988 (21 pages) |
16 May 1989 | Group accounts for a medium company made up to 30 September 1988 (21 pages) |
16 May 1989 | Return made up to 25/04/89; full list of members (6 pages) |
23 September 1988 | Secretary's particulars changed (2 pages) |
23 September 1988 | Secretary's particulars changed (2 pages) |
26 August 1988 | Return made up to 28/04/88; full list of members (6 pages) |
26 August 1988 | Return made up to 28/04/88; full list of members (6 pages) |
26 August 1988 | Group accounts for a medium company made up to 30 September 1987 (9 pages) |
26 August 1988 | Group accounts for a medium company made up to 30 September 1987 (9 pages) |
24 August 1988 | Director resigned (2 pages) |
24 August 1988 | Director resigned (2 pages) |
6 August 1987 | Return made up to 05/05/87; change of members (6 pages) |
6 August 1987 | Return made up to 05/05/87; change of members (6 pages) |
6 August 1987 | Full group accounts made up to 30 September 1986 (15 pages) |
6 August 1987 | Full group accounts made up to 30 September 1986 (15 pages) |
17 November 1986 | Full accounts made up to 30 September 1985 (10 pages) |
17 November 1986 | Full accounts made up to 30 September 1985 (10 pages) |
13 November 1986 | Annual return made up to 27/05/86 (6 pages) |
13 November 1986 | Annual return made up to 27/05/86 (6 pages) |
27 July 1982 | Accounts made up to 30 September 1981 (13 pages) |
27 July 1982 | Accounts made up to 30 September 1981 (13 pages) |
10 November 1980 | Annual return made up to 01/09/80 (4 pages) |
10 November 1980 | Annual return made up to 01/09/80 (4 pages) |
15 August 1979 | Annual return made up to 19/07/79 (4 pages) |
15 August 1979 | Annual return made up to 19/07/79 (4 pages) |
17 August 1936 | Incorporation (15 pages) |
17 August 1936 | Certificate of incorporation (1 page) |
17 August 1936 | Certificate of incorporation (1 page) |
17 August 1936 | Incorporation (15 pages) |