Company NameDavid Hall & Son Ltd.
DirectorsDavid Baxter Hall and David Robert Hall
Company StatusActive
Company NumberSC240859
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr David Baxter Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(1 week after company formation)
Appointment Duration21 years, 4 months
RoleDriver
Country of ResidenceScotland
Correspondence Address10 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BB
Scotland
Director NameMr David Robert Hall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(1 week after company formation)
Appointment Duration21 years, 4 months
RoleDriver
Country of ResidenceScotland
Correspondence Address10 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BB
Scotland
Secretary NameMrs Elizabeth Finlayson Hall
StatusCurrent
Appointed06 August 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address10 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BB
Scotland
Secretary NameElizabeth Finlayson Hall
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address19 Ross Crescent
Tranent
EH33 2BD
Scotland
Secretary NameMr Robert George Carmichael
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMs Alana Drever
StatusResigned
Appointed26 September 2012(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 August 2013)
RoleCompany Director
Correspondence Address10 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 6636803
Telephone regionEdinburgh

Location

Registered Address10 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BB
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

50 at £1David Baxter Hall
50.00%
Ordinary
50 at £1Elizabeth Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£51,939
Cash£55,732
Current Liabilities£17,494

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (1 page)
25 May 2017Micro company accounts made up to 31 December 2016 (1 page)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 December 2015Director's details changed for David Robert Hall on 9 December 2015 (2 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Director's details changed for David Robert Hall on 9 December 2015 (2 pages)
9 December 2015Director's details changed for David Baxter Hall on 9 December 2015 (2 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Director's details changed for David Baxter Hall on 9 December 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Appointment of Mrs Elizabeth Finlayson Hall as a secretary (2 pages)
7 August 2013Appointment of Mrs Elizabeth Finlayson Hall as a secretary (2 pages)
6 August 2013Termination of appointment of Alana Drever as a secretary (1 page)
6 August 2013Termination of appointment of Alana Drever as a secretary (1 page)
24 July 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DB on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DB on 24 July 2013 (2 pages)
18 March 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
18 March 2013Appointment of Ms Alana Drever as a secretary (1 page)
18 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 March 2013Appointment of Ms Alana Drever as a secretary (1 page)
18 March 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
18 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 December 2009Director's details changed for David Baxter Hall on 17 December 2009 (2 pages)
17 December 2009Director's details changed for David Robert Hall on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for David Baxter Hall on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for David Robert Hall on 17 December 2009 (2 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
18 June 2009Return made up to 09/12/08; full list of members (4 pages)
18 June 2009Return made up to 09/12/08; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 09/12/07; full list of members (2 pages)
14 January 2008Return made up to 09/12/07; full list of members (2 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
29 December 2006Return made up to 09/12/06; full list of members (7 pages)
29 December 2006Return made up to 09/12/06; full list of members (7 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 December 2005Return made up to 09/12/05; full list of members (7 pages)
29 December 2005Return made up to 09/12/05; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 January 2005Return made up to 09/12/04; full list of members (7 pages)
7 January 2005Return made up to 09/12/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 December 2003Return made up to 09/12/03; full list of members (7 pages)
6 December 2003Return made up to 09/12/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
17 December 2002Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002New secretary appointed (1 page)
17 December 2002New secretary appointed (1 page)
9 December 2002Incorporation (15 pages)
9 December 2002Incorporation (15 pages)