Severna Park
Maryland
21146
Director Name | Mr Raymond Scott Robertson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(6 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 7 26 Speirs Wharf Glasgow G4 9TB Scotland |
Director Name | David Bruno John Canzini |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 6 Newton Avenue London W3 8AH |
Director Name | Mr Raymond Scott Robertson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 7 26 Speirs Wharf Glasgow G4 9TB Scotland |
Secretary Name | Ms Deborah Mary Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2013) |
Role | Events Organiser |
Country of Residence | Scotland |
Correspondence Address | Oakendean House Melrose Roxburghshire TD6 9HA Scotland |
Director Name | Mr Iain Richard McMenemy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Burns Avenue The Inches Larbert Falkirk FK5 4FB Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | halogencom.com |
---|
Registered Address | 7-9 North St. David Street Edinburgh EH2 1AW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
38 at £1 | John Alexander Crawford 50.00% Ordinary |
---|---|
38 at £1 | Raymond Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,370 |
Current Liabilities | £168,850 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
5 March 2019 | Delivered on: 7 March 2019 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
6 March 2017 | Delivered on: 9 March 2017 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 25 April 2016 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Classification: A registered charge Particulars: First fixed charge over trademark h halogen figurative trademark number 315994 register UK ipo. Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Raymon Robertson as Trustee of Halogen Communications Pension Scheme John Alexcander Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Classification: A registered charge Particulars: 1. Charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of Halogen Communications Pension Scheme John Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Raymon Robertson as Trustee of Halogen Communications Pension Scheme John Alexcander Crawford as Trustee of Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Halogen Communications Pension Scheme Raymond Robertson as Trustee of the Halogen Communications Pension Scheme John Crawford as Trustee of the Halogen Communications Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Halogen Communications Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
29 October 2003 | Delivered on: 5 November 2003 Satisfied on: 11 August 2015 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. Fully Satisfied |
31 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
23 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
30 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
21 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
21 August 2020 | Registered office address changed from 4 Queen Street Edinburgh EH2 1JE to 7-9 North St. David Street Edinburgh EH2 1AW on 21 August 2020 (1 page) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
28 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
7 March 2019 | Registration of charge SC2328630007, created on 5 March 2019 (71 pages) |
27 February 2019 | Satisfaction of charge SC2328630005 in full (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
19 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of Raymond Robertson as a person with significant control on 30 June 2016 (2 pages) |
16 August 2017 | Notification of Raymond Robertson as a person with significant control on 30 June 2016 (2 pages) |
9 March 2017 | Registration of charge SC2328630006, created on 6 March 2017 (41 pages) |
9 March 2017 | Registration of charge SC2328630006, created on 6 March 2017 (41 pages) |
28 October 2016 | Registration of charge SC2328630005, created on 26 October 2016 (17 pages) |
28 October 2016 | Registration of charge SC2328630005, created on 26 October 2016 (17 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
25 April 2016 | Registration of charge SC2328630004, created on 13 April 2016 (15 pages) |
25 April 2016 | Registration of charge SC2328630004, created on 13 April 2016 (15 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Termination of appointment of Deborah Mary Whalley as a secretary on 30 November 2013 (1 page) |
26 August 2015 | Termination of appointment of Deborah Mary Whalley as a secretary on 30 November 2013 (1 page) |
11 August 2015 | Satisfaction of charge 1 in full (4 pages) |
11 August 2015 | Satisfaction of charge 1 in full (4 pages) |
27 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Registration of charge SC2328630003, created on 24 April 2015 (39 pages) |
29 April 2015 | Registration of charge SC2328630003, created on 24 April 2015 (39 pages) |
16 September 2014 | Registration of charge SC2328630002, created on 9 September 2014 (31 pages) |
16 September 2014 | Registration of charge SC2328630002, created on 9 September 2014 (31 pages) |
16 September 2014 | Registration of charge SC2328630002, created on 9 September 2014 (31 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Termination of appointment of Iain Mcmenemy as a director (1 page) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of Iain Mcmenemy as a director (1 page) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for John Alexander Crawford on 18 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Alexander Crawford on 18 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Iain Richard Mcmenemy on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Iain Richard Mcmenemy on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Raymond Scott Robertson on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Raymond Scott Robertson on 18 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 August 2008 | Director appointed mr raymond robertson (1 page) |
19 August 2008 | Director appointed mr raymond robertson (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 July 2007 | Return made up to 18/06/07; change of members (7 pages) |
11 July 2007 | Return made up to 18/06/07; change of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members
|
29 June 2006 | Return made up to 18/06/06; full list of members
|
20 September 2005 | Return made up to 18/06/05; full list of members
|
20 September 2005 | Return made up to 18/06/05; full list of members
|
30 June 2005 | Registered office changed on 30/06/05 from: 26 forth street edinburgh EH1 3LH (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 26 forth street edinburgh EH1 3LH (1 page) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 August 2004 | Amended accounts made up to 30 November 2003 (4 pages) |
26 August 2004 | Amended accounts made up to 30 November 2003 (4 pages) |
7 July 2004 | Return made up to 18/06/04; full list of members
|
7 July 2004 | Return made up to 18/06/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 9-11 blair street edinburgh EH1 1QR (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 9-11 blair street edinburgh EH1 1QR (1 page) |
5 November 2003 | Partic of mort/charge * (6 pages) |
5 November 2003 | Partic of mort/charge * (6 pages) |
19 August 2003 | Return made up to 18/06/03; full list of members
|
19 August 2003 | Return made up to 18/06/03; full list of members
|
15 April 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
15 April 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | £ nc 1000/500000 26/07/02 (2 pages) |
31 July 2002 | £ nc 1000/500000 26/07/02 (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Company name changed newco (730) LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed newco (730) LIMITED\certificate issued on 30/07/02 (2 pages) |
18 June 2002 | Incorporation (24 pages) |
18 June 2002 | Incorporation (24 pages) |