Company NameS. Hallside Limited
Company StatusDissolved
Company NumberSC028670
CategoryPrivate Limited Company
Incorporation Date29 December 1951(72 years, 4 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameScott Hunter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(48 years, 3 months after company formation)
Appointment Duration23 years, 12 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bressay Grove
Cambuslang
Glasgow
Lanarkshire
G72 8QU
Scotland
Director NameMiss Sandra Elizabeth Cameron
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(59 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameSandra Elizabeth Cameron
NationalityBritish
StatusClosed
Appointed05 March 2011(59 years, 2 months after company formation)
Appointment Duration13 years (closed 26 March 2024)
RoleCompany Director
Correspondence AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameAlexander Kenneth Dundas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(37 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2000)
RoleStationery Manager
Correspondence Address12 Golf Road
Burnside
Glasgow
Director NameMelvyn Jack Goldie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(37 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2000)
RoleWorks Manager
Correspondence Address22 Buchanan Drive
Rutherglen
Glasgow
Lanarkshire
G73 3PE
Scotland
Director NameLionel Goodman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(37 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address18 Glenville Avenue
Giffnock
Glasgow
Lanarkshire
G46 7AH
Scotland
Director NameJohn Alexander Lindsay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(37 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2000)
RoleSales Manager
Correspondence Address83 Brenfield Road
Muirend
Glasgow
Lanarkshire
G44 3LS
Scotland
Secretary NameJames Gilchrist Gillespie
NationalityBritish
StatusResigned
Appointed31 July 1989(37 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address2 Marley Way
Milton Of Campsie
Glasgow
Lanarkshire
G65 8HP
Scotland
Director NameJohn Lindsay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(48 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address10 Fowlis Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6JL
Scotland
Director NameDouglas Stanley Ratcliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(48 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0HA
Scotland
Secretary NameDouglas Stanley Ratcliffe
NationalityBritish
StatusResigned
Appointed05 April 2000(48 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0HA
Scotland

Contact

Telephone0141 6492711
Telephone regionGlasgow

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£29,347
Cash£15,144
Current Liabilities£229,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 April 2000Delivered on: 14 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in 974,986 & 1008 pollokshaws road, glasgow.
Outstanding
5 April 2000Delivered on: 13 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
4 December 1990Delivered on: 18 December 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
4 December 1962Delivered on: 11 December 1962
Persons entitled: Clydesdale & North of Scotland Bank LTD

Classification: Disposition by the company in favour of the chargee and explanatory letter by the company to the chargee
Secured details: All sums due or to become due.
Particulars: 986 pollokshaws road, glasgow.
Outstanding
15 August 1962Delivered on: 22 August 1962
Persons entitled: Clydesdale & North of Scotland Bank Limited

Classification: Assignation, relative acknowledgment, back letter
Secured details: All sums due or to become due.
Particulars: All sums of money owing to the company by glasgow corporation by way of compensation for the company's property at, 464 duke street, glasgow, E.1. (see document 19 col. (3) for full particulars).
Outstanding

Filing History

21 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 13,000
(4 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 13,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 13,000
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 13,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 13,000
(4 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 13,000
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 16 August 2011 (1 page)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 16 August 2011 (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Appointment of Sandra Elizabeth Cameron as a secretary (3 pages)
10 March 2011Appointment of Miss Sandra Elizabeth Cameron as a director (3 pages)
10 March 2011Termination of appointment of Douglas Ratcliffe as a director (2 pages)
10 March 2011Termination of appointment of Douglas Ratcliffe as a secretary (2 pages)
10 March 2011Termination of appointment of Douglas Ratcliffe as a director (2 pages)
10 March 2011Termination of appointment of Douglas Ratcliffe as a secretary (2 pages)
10 March 2011Appointment of Miss Sandra Elizabeth Cameron as a director (3 pages)
10 March 2011Appointment of Sandra Elizabeth Cameron as a secretary (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 September 2009Return made up to 31/07/09; full list of members (3 pages)
11 September 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 986 pollokshaws road glasgow G41 2HE (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from 986 pollokshaws road glasgow G41 2HE (1 page)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 August 2002Return made up to 31/07/02; full list of members (7 pages)
20 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (8 pages)
10 August 2000Return made up to 31/07/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 April 2000Partic of mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
13 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Declaration of assistance for shares acquisition (4 pages)
13 April 2000Partic of mort/charge * (5 pages)
13 April 2000Declaration of assistance for shares acquisition (4 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Declaration of assistance for shares acquisition (4 pages)
13 April 2000Declaration of assistance for shares acquisition (4 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Declaration of assistance for shares acquisition (4 pages)
13 April 2000Declaration of assistance for shares acquisition (4 pages)
13 April 2000Partic of mort/charge * (5 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
30 March 2000£ nc 12000/13000 29/03/00 (1 page)
30 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 2000£ nc 12000/13000 29/03/00 (1 page)
30 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 August 1999Return made up to 31/07/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)