Company NameHalpin Innovation Limited
DirectorsRichard Michael Bestall Halpin and Anna Alicja Halpin
Company StatusActive
Company NumberSC215871
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 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 NameDr Richard Michael Bestall Halpin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years
RoleRetired Consultant Surgeon
Country of ResidenceScotland
Correspondence Address29 Buccleuch Chase
St. Boswells
Melrose
TD6 0HB
Scotland
Director NameMrs Anna Alicja Halpin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed29 September 2023(22 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Buccleuch Chase St Boswells
Melrose
Roxburghshire
TD6 0HB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 August 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2013)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDouglas Home & Co Ltd (Corporation)
StatusResigned
Appointed16 February 2013(12 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 March 2013)
Correspondence Address47 - 49
The Square
Kelso
Roxburghshire
TD5 7HW
Scotland

Location

Registered AddressDouglas Home & Co Ltd
47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Richard Michael Bestall Halpin
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,128
Cash£38
Current Liabilities£149,410

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
17 June 2020Micro company accounts made up to 29 February 2020 (6 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
8 May 2019Micro company accounts made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
10 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
4 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
4 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
19 February 2016Director's details changed for Dr Richard Michael Bestall Halpin on 1 August 2015 (2 pages)
19 February 2016Director's details changed for Dr Richard Michael Bestall Halpin on 5 August 2015 (2 pages)
19 February 2016Director's details changed for Dr Richard Michael Bestall Halpin on 5 August 2015 (2 pages)
19 February 2016Director's details changed for Dr Richard Michael Bestall Halpin on 1 August 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 February 2014Director's details changed for Dr Richard Michael Bestall Halpin on 31 January 2014 (2 pages)
17 February 2014Director's details changed for Dr Richard Michael Bestall Halpin on 31 January 2014 (2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 March 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 March 2013Termination of appointment of Douglas Home & Co Ltd as a secretary (1 page)
8 March 2013Appointment of Douglas Home & Co Ltd as a secretary (2 pages)
8 March 2013Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 8 March 2013 (1 page)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 March 2013Appointment of Douglas Home & Co Ltd as a secretary (2 pages)
8 March 2013Termination of appointment of Douglas Home & Co Ltd as a secretary (1 page)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Dr Richard Michael Bestall Halpin on 16 February 2013 (2 pages)
8 March 2013Director's details changed for Dr Richard Michael Bestall Halpin on 16 February 2013 (2 pages)
8 March 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 March 2013Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 8 March 2013 (1 page)
15 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 23 March 2011 (1 page)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 March 2008Return made up to 16/02/08; full list of members (3 pages)
20 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 16/02/06; full list of members (6 pages)
17 March 2006Return made up to 16/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 March 2005Return made up to 16/02/05; full list of members (6 pages)
13 March 2005Return made up to 16/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
15 March 2004Return made up to 16/02/04; full list of members (6 pages)
15 March 2004Return made up to 16/02/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 March 2003Return made up to 16/02/03; full list of members (6 pages)
17 March 2003Return made up to 16/02/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 March 2002Return made up to 16/02/02; full list of members (6 pages)
15 March 2002Return made up to 16/02/02; full list of members (6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
23 April 2001Resolutions
  • RES13 ‐ Sole director 17/04/01
(1 page)
23 April 2001Resolutions
  • RES13 ‐ Sole director 17/04/01
(1 page)
21 April 2001Director resigned (1 page)
21 April 2001Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2001Director resigned (1 page)
20 April 2001Company name changed m m & s (2747) LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed m m & s (2747) LIMITED\certificate issued on 20/04/01 (2 pages)
16 February 2001Incorporation (16 pages)
16 February 2001Incorporation (16 pages)