Company NameHallstock Limited
Company StatusDissolved
Company NumberSC233609
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date13 June 2014 (9 years, 9 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 Mark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(3 months after company formation)
Appointment Duration11 years, 8 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Secretary NameMrs Caroline Gillian Key
StatusClosed
Appointed03 October 2002(3 months after company formation)
Appointment Duration11 years, 8 months (closed 13 June 2014)
RoleCo. Secretary
Correspondence Address6 Lochview Terrace
Gartcosh
Glasgow
G69 8BA
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark David Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,055
Cash£3,374
Current Liabilities£99,673

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
10 February 2014Application to strike the company off the register (3 pages)
25 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 September 2009Return made up to 02/07/09; full list of members (5 pages)
2 September 2009Return made up to 02/07/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Return made up to 02/07/08; no change of members (6 pages)
7 November 2008Return made up to 02/07/08; no change of members (6 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Return made up to 02/07/06; full list of members (6 pages)
17 August 2006Return made up to 02/07/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 April 2004Registered office changed on 17/04/04 from: aspect court 116 west regent street glasgow G2 2QD (1 page)
17 April 2004Registered office changed on 17/04/04 from: aspect court 116 west regent street glasgow G2 2QD (1 page)
24 July 2003Return made up to 02/07/03; full list of members (6 pages)
24 July 2003Return made up to 02/07/03; full list of members (6 pages)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
2 July 2002Incorporation (18 pages)
2 July 2002Incorporation (18 pages)