Winchburgh
Broxburn
West Lothian
EH52 6QN
Scotland
Secretary Name | Carol Elizabeth Daynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1989(38 years, 9 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Correspondence Address | Pentland View Winchburgh Broxburn West Lothian EH52 6QN Scotland |
Director Name | Gertrude Daynes |
---|---|
Date of Birth | April 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(38 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 18 Cramond Gardens Edinburgh Midlothian EH4 6PU Scotland |
Website | haltran.com |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
13.3k at £1 | Mr Frederick John Daynes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,415 |
Cash | £342 |
Current Liabilities | £191,881 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (9 months from now) |
16 January 1998 | Delivered on: 27 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Transport depot at main street,edinburgh road,winchburgh,west lothian. Outstanding |
---|---|
15 August 1988 | Delivered on: 24 August 1988 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 November 2018 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 16 November 2018 (1 page) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 July 2017 | Notification of Frederick John Daynes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Frederick John Daynes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Registered office address changed from 49 Manor Place Edinburgh EH3 7EG on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 49 Manor Place Edinburgh EH3 7EG on 30 June 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Frederick John Daynes on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Frederick John Daynes on 20 June 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
4 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 61 manor place edinburgh EH3 7EG (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 61 manor place edinburgh EH3 7EG (1 page) |
30 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members
|
29 June 1999 | Return made up to 20/06/99; full list of members
|
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 July 1998 | Return made up to 20/06/98; no change of members
|
10 July 1998 | Return made up to 20/06/98; no change of members
|
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 56-66 madeira street leith edinburgh EH6 4AU (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 56-66 madeira street leith edinburgh EH6 4AU (1 page) |
31 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 July 1996 | Return made up to 20/06/96; full list of members
|
2 July 1996 | Return made up to 20/06/96; full list of members
|
13 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |