Company NameHalbros Limited
DirectorsGordon James Halliday and Derek Alexander Halliday
Company StatusActive
Company NumberSC180484
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon James Halliday
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(same day as company formation)
RoleElectrical Director
Country of ResidenceScotland
Correspondence Address12 Station Loan
Edinburgh
Midlothian
EH14 7AW
Scotland
Director NameMr Derek Alexander Halliday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(same day as company formation)
RoleElectrical Director
Country of ResidenceScotland
Correspondence Address519a Lanark Road West
Balerno
Edinburgh
EH14 7DH
Scotland
Secretary NameMr Gordon James Halliday
NationalityBritish
StatusCurrent
Appointed11 November 1997(same day as company formation)
RoleElectrical Director
Country of ResidenceScotland
Correspondence Address12 Station Loan
Edinburgh
Midlothian
EH14 7AW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 29
Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mr Derek Halliday
50.00%
Ordinary
3 at £1Mr Gordon Halliday
50.00%
Ordinary

Financials

Year2014
Net Worth£1,073,884
Current Liabilities£257,269

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

27 August 2012Delivered on: 28 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: £110,000.
Particulars: 53 belmont road, juniper green, edinburgh MID45098.
Outstanding
23 January 2004Delivered on: 30 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 calton road, edinburgh.
Outstanding
18 August 2003Delivered on: 22 August 2003
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
11 May 2001Delivered on: 22 May 2001
Persons entitled: John King Halliday and Mrs Joan Stirling Halliday

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 350 lanark road west, currie.
Outstanding

Filing History

1 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 28 August 2022 (8 pages)
24 March 2023Satisfaction of charge 3 in full (4 pages)
24 March 2023Satisfaction of charge 4 in full (4 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 28 August 2021 (8 pages)
8 April 2022Satisfaction of charge 2 in full (1 page)
17 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 28 August 2020 (8 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 28 August 2019 (8 pages)
27 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 28 August 2018 (8 pages)
28 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 28 August 2017 (10 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 28 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 28 August 2016 (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 28 August 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 28 August 2015 (5 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6
(5 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6
(5 pages)
19 May 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
20 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6
(5 pages)
20 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6
(5 pages)
29 April 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
16 December 2013Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6
(5 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6
(5 pages)
18 November 2013Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 18 November 2013 (1 page)
2 July 2013Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 2 July 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 28 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 28 August 2012 (7 pages)
5 December 2012Annual return made up to 11 November 2012 (14 pages)
5 December 2012Annual return made up to 11 November 2012 (14 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
25 November 2011Annual return made up to 11 November 2011 (14 pages)
25 November 2011Annual return made up to 11 November 2011 (14 pages)
24 February 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
17 March 2010Director's details changed for Derek Halliday on 1 March 2010 (3 pages)
17 March 2010Director's details changed for Derek Halliday on 1 March 2010 (3 pages)
17 March 2010Director's details changed for Derek Halliday on 1 March 2010 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
19 December 2008Total exemption small company accounts made up to 28 August 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 28 August 2008 (4 pages)
24 November 2008Return made up to 11/11/08; full list of members (5 pages)
24 November 2008Return made up to 11/11/08; full list of members (5 pages)
10 October 2008Ad 02/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
10 October 2008Ad 02/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
8 January 2008Total exemption small company accounts made up to 28 August 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 28 August 2007 (5 pages)
23 November 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2007Return made up to 11/11/06; full list of members (7 pages)
4 January 2007Total exemption full accounts made up to 28 August 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 28 August 2006 (10 pages)
4 January 2007Return made up to 11/11/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 28 August 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 28 August 2005 (10 pages)
8 November 2005Return made up to 11/11/05; full list of members (7 pages)
8 November 2005Return made up to 11/11/05; full list of members (7 pages)
12 August 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
12 August 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
5 November 2004Return made up to 11/11/04; full list of members (7 pages)
5 November 2004Return made up to 11/11/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
12 May 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
30 January 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (5 pages)
22 November 2003Return made up to 11/11/03; full list of members (7 pages)
22 November 2003Return made up to 11/11/03; full list of members (7 pages)
22 August 2003Partic of mort/charge * (5 pages)
22 August 2003Partic of mort/charge * (5 pages)
9 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
26 March 2003Ad 10/03/03-11/03/03 £ si 1@1=1 £ ic 2/3 (2 pages)
26 March 2003Ad 10/03/03-11/03/03 £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 November 2002Return made up to 11/11/02; full list of members (7 pages)
4 November 2002Return made up to 11/11/02; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
19 September 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
22 May 2001Partic of mort/charge * (6 pages)
22 May 2001Partic of mort/charge * (6 pages)
16 November 2000Full accounts made up to 28 February 2000 (9 pages)
16 November 2000Return made up to 11/11/00; full list of members (6 pages)
16 November 2000Return made up to 11/11/00; full list of members (6 pages)
16 November 2000Full accounts made up to 28 February 2000 (9 pages)
16 November 1999Return made up to 11/11/99; full list of members (6 pages)
16 November 1999Return made up to 11/11/99; full list of members (6 pages)
27 August 1999Full accounts made up to 28 February 1999 (8 pages)
27 August 1999Full accounts made up to 28 February 1999 (8 pages)
7 December 1998Return made up to 11/11/98; full list of members (6 pages)
7 December 1998Return made up to 11/11/98; full list of members (6 pages)
5 February 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
5 February 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
2 January 1998Company name changed anydale LIMITED\certificate issued on 05/01/98 (2 pages)
2 January 1998Company name changed anydale LIMITED\certificate issued on 05/01/98 (2 pages)
11 November 1997Incorporation (15 pages)
11 November 1997Incorporation (15 pages)