Company NameHalcyon Ornamental Plasterers Ltd.
DirectorsJohn Gallacher and David Nimmo
Company StatusActive
Company NumberSC222765
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Gallacher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceScotland
Correspondence Address7 Seyton Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QA
Scotland
Secretary NameSandra Gallacher
NationalityBritish
StatusCurrent
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Seyton Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QA
Scotland
Director NameMr David Nimmo
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMiss Milli Gallacher
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2024(22 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Gallacher
50.00%
Ordinary
1 at £1Sandra Gallacher
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,616
Cash£1,508
Current Liabilities£155,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

27 June 2006Delivered on: 3 July 2006
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

Filing History

19 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
1 September 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 115
(3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 April 2017Appointment of Mr David Nimmo as a director on 16 March 2017 (2 pages)
7 April 2017Appointment of Mr David Nimmo as a director on 16 March 2017 (2 pages)
27 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights pertaining to the a/b ord shares described in new article 8 01/06/2016
(22 pages)
14 September 2016Change of share class name or designation (2 pages)
14 September 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 110
(4 pages)
14 September 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 110
(4 pages)
14 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights pertaining to the a/b ord shares described in new article 8 01/06/2016
(22 pages)
14 September 2016Change of share class name or designation (2 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
3 April 2014Registered office address changed from C/O Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ on 3 April 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 22 September 2010 (1 page)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 22 September 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 October 2009Registered office address changed from C/O C/O Grimley and Company 65 St.Vincent Crescent Glasgow G3 8NQ G3 8NQ Scotland on 15 October 2009 (1 page)
15 October 2009Registered office address changed from C/O Grimley and Company 65 St. Vincent Street Glasgow G3 8NQ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from C/O C/O Grimley and Company 65 St.Vincent Crescent Glasgow G3 8NQ G3 8NQ Scotland on 15 October 2009 (1 page)
15 October 2009Registered office address changed from C/O Grimley and Company 65 St. Vincent Street Glasgow G3 8NQ on 15 October 2009 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 November 2008Return made up to 03/09/08; full list of members (3 pages)
25 November 2008Return made up to 03/09/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 03/09/07; no change of members (6 pages)
5 December 2007Return made up to 03/09/07; no change of members (6 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 03/09/06; full list of members (6 pages)
25 September 2006Return made up to 03/09/06; full list of members (6 pages)
3 July 2006Partic of mort/charge * (3 pages)
3 July 2006Partic of mort/charge * (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 03/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(6 pages)
22 September 2005Return made up to 03/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(6 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
24 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
30 September 2004Return made up to 03/09/04; no change of members (6 pages)
30 September 2004Return made up to 03/09/04; no change of members (6 pages)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 September 2003Return made up to 03/09/03; no change of members (6 pages)
14 September 2003Return made up to 03/09/03; no change of members (6 pages)
4 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
15 October 2002Return made up to 03/09/02; full list of members (6 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Return made up to 03/09/02; full list of members (6 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
3 September 2001Incorporation (16 pages)
3 September 2001Incorporation (16 pages)