Company NamePeter Halley (Transport) Limited
DirectorJames Robertson Halley
Company StatusActive
Company NumberSC036075
CategoryPrivate Limited Company
Incorporation Date2 February 1961(62 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJames Robertson Halley
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Cassochie Farm Perthshire
Methven
Perth
Perthshire
PH1 3RT
Scotland
Director NameJames Robertson Halley
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(38 years, 8 months after company formation)
Appointment Duration24 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBellour Farm
Methven
Perthshire
PH1 3RB
Scotland
Secretary NameJames Robertson Halley
NationalityBritish
StatusCurrent
Appointed24 September 1999(38 years, 8 months after company formation)
Appointment Duration24 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSouth Cassochie Farm Perthshire
Methven
Perth
Perthshire
PH1 3RT
Scotland
Director NameAlexander Allan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address5 Murray Drive
Crieff
Perthshire
PH7 3DG
Scotland
Director NamePeter Halley
Date of BirthMarch 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 1995)
RoleCompany Director
Correspondence AddressSt Abbs 14 Carrington Terrace
Crieff
Perthshire
PH7 4DY
Scotland
Secretary NameAlexander Allan
NationalityBritish
StatusResigned
Appointed25 April 1991(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address5 Murray Drive
Crieff
Perthshire
PH7 3DG
Scotland

Contact

Websitewww.peterhalley.com

Location

Registered AddressBridgend Garage
Crieff
Perthshire
PH7 4DJ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Financials

Year2013
Net Worth£465,338
Cash£2,417
Current Liabilities£58,387

Accounts

Latest Accounts30 November 2022 (10 months, 1 week ago)
Next Accounts Due31 August 2024 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 April 2023 (5 months, 1 week ago)
Next Return Due9 May 2024 (7 months, 1 week from now)

Charges

5 May 2017Delivered on: 9 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground at bridgend, crieff, county of perth.
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 November 2008Delivered on: 8 November 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at south bridgend, crieff, county of perth.
Outstanding
11 October 1990Delivered on: 19 October 1990
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridgend garage crieff.
Fully Satisfied
4 August 1970Delivered on: 6 August 1970
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Granted by peter hochlay (transport) LTD in favour of the bank of scotland 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

Filing History

23 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 April 2020Previous accounting period shortened from 31 January 2020 to 30 November 2019 (1 page)
7 February 2020Satisfaction of charge SC0360750004 in full (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 June 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
28 June 2017Notification of James Robertson Halley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of James Robertson Halley as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Satisfaction of charge 3 in full (4 pages)
9 May 2017Satisfaction of charge 3 in full (4 pages)
9 May 2017Registration of charge SC0360750005, created on 5 May 2017 (7 pages)
9 May 2017Registration of charge SC0360750005, created on 5 May 2017 (7 pages)
28 April 2017Registration of charge SC0360750004, created on 26 April 2017 (8 pages)
28 April 2017Registration of charge SC0360750004, created on 26 April 2017 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,000
(6 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,000
(6 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 7,000
(5 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 7,000
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,000
(5 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Director's details changed for James Robertson Halley on 25 April 2010 (2 pages)
13 May 2010Director's details changed for James Robertson Halley on 25 April 2010 (2 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for James Robertson Halley on 25 April 2010 (2 pages)
13 May 2010Director's details changed for James Robertson Halley on 25 April 2010 (2 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 May 2009Return made up to 25/04/09; full list of members (3 pages)
15 May 2009Return made up to 25/04/09; full list of members (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 May 2008Return made up to 25/04/08; full list of members (4 pages)
16 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 May 2007Return made up to 25/04/07; full list of members (3 pages)
16 May 2007Return made up to 25/04/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 May 2006Return made up to 25/04/06; full list of members (3 pages)
10 May 2006Return made up to 25/04/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 April 2004Return made up to 25/04/04; full list of members (7 pages)
29 April 2004Return made up to 25/04/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 April 2003Return made up to 25/04/03; no change of members (7 pages)
28 April 2003Return made up to 25/04/03; no change of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 April 2002Return made up to 25/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Return made up to 25/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
3 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 May 1999Return made up to 25/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1999Return made up to 25/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 May 1998Return made up to 25/04/98; full list of members (6 pages)
5 May 1998Return made up to 25/04/98; full list of members (6 pages)
7 May 1997Return made up to 25/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1997Return made up to 25/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 April 1996Return made up to 25/04/96; no change of members (4 pages)
23 April 1996Return made up to 25/04/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
19 October 1990Partic of mort/charge 11797 (3 pages)
19 October 1990Partic of mort/charge 11797 (3 pages)
6 August 1970Particulars of mortgage/charge (2 pages)
6 August 1970Particulars of mortgage/charge (2 pages)