Company NameHalifax Shipping And Finance Co Ltd.
DirectorColin Shields Barclay
Company StatusActive
Company NumberSC160379
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed15 September 1995(same day as company formation)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Stephen James Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleBusinessman
Country of ResidenceGuernsey
Correspondence AddressLa Cloture
Rocque Balan Lane, Vale
Guernsey
Channel Islands
GY3 5AL
Secretary NameMr Colin Shields Barclay
NationalityCanadian
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameYvonne Winchester
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMurray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecampbellmeyer.com
Email address[email protected]
Telephone01355 247180
Telephone regionEast Kilbride

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1J.g. Distillers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,179
Current Liabilities£60,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months from now)

Charges

29 February 1996Delivered on: 13 March 1996
Satisfied on: 22 December 2014
Persons entitled: Midland Bank 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.
Fully Satisfied

Filing History

18 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
11 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
25 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 31 December 2019 (7 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QW to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QW to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
15 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
15 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Termination of appointment of Yvonne Winchester as a director (1 page)
24 September 2013Termination of appointment of Yvonne Winchester as a director (1 page)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 December 2011Appointment of Yvonne Winchester as a director (3 pages)
28 December 2011Appointment of Yvonne Winchester as a director (3 pages)
16 December 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
16 December 2011Termination of appointment of Stephen Ball as a director (1 page)
16 December 2011Termination of appointment of Stephen Ball as a director (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 February 2010Memorandum of capital (1 page)
5 February 2010Solvency statement dated 21/01/10 (1 page)
5 February 2010Statement by directors (1 page)
5 February 2010Solvency statement dated 21/01/10 (1 page)
5 February 2010Memorandum of capital (1 page)
5 February 2010Statement by directors (1 page)
5 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 September 2009Return made up to 30/08/09; full list of members (3 pages)
25 September 2009Return made up to 30/08/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 September 2006Registered office changed on 04/09/06 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
4 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2006Registered office changed on 04/09/06 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
24 March 2006Declaration of assistance for shares acquisition (12 pages)
24 March 2006Declaration of assistance for shares acquisition (12 pages)
30 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 September 2005Return made up to 30/08/05; full list of members (7 pages)
5 September 2005Return made up to 30/08/05; full list of members (7 pages)
27 August 2004Return made up to 30/08/04; full list of members (7 pages)
27 August 2004Return made up to 30/08/04; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 September 2003Return made up to 30/08/03; full list of members (7 pages)
20 September 2003Return made up to 30/08/03; full list of members (7 pages)
3 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 September 2002Return made up to 30/08/02; full list of members (7 pages)
4 September 2002Return made up to 30/08/02; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2001Return made up to 06/09/01; full list of members (6 pages)
12 September 2001Return made up to 06/09/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Return made up to 15/09/00; full list of members (6 pages)
15 September 2000Return made up to 15/09/00; full list of members (6 pages)
21 September 1999Return made up to 15/09/99; full list of members (6 pages)
21 September 1999Return made up to 15/09/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1998Return made up to 15/09/98; no change of members (4 pages)
7 September 1998Return made up to 15/09/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1997Return made up to 15/09/97; full list of members (6 pages)
31 October 1997Return made up to 15/09/97; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
18 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 1997Ad 31/03/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
18 August 1997Ad 31/03/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
23 September 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1996Ad 26/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 1996Ad 26/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1996Partic of mort/charge * (6 pages)
13 March 1996Partic of mort/charge * (6 pages)
2 October 1995Accounting reference date notified as 31/03 (1 page)
2 October 1995Accounting reference date notified as 31/03 (1 page)
22 September 1995Secretary resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995New director appointed (2 pages)
15 September 1995Incorporation (20 pages)
15 September 1995Incorporation (20 pages)