Company NameHalliday Enterprises Limited
DirectorWilliam Calder Halliday
Company StatusActive
Company NumberSC243560
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Calder Halliday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address3 Alloway
Ayr
South Ayrshire
KA7 4PY
Scotland
Secretary NameMr William Calder Halliday
NationalityBritish
StatusCurrent
Appointed25 October 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleSales And Marketing
Country of ResidenceScotland
Correspondence Address3 Alloway
Ayr
South Ayrshire
KA7 4PY
Scotland
Secretary NameShirley Jamieson
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Glenconner Place
Ayr
Ayrshire
KA7 3HQ
Scotland
Director NameMr Michael Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllestree
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Michael Ward
50.00%
Ordinary
50 at £1William C. Halliday
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,942
Cash£130
Current Liabilities£12,155

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 End29 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

31 January 2005Delivered on: 15 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 115 portland street, troon, ayrshire.
Outstanding
9 December 2004Delivered on: 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
27 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 28 February 2020 (4 pages)
26 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Termination of appointment of Michael Ward as a director (1 page)
2 April 2014Termination of appointment of Michael Ward as a director (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for William Calder Halliday on 7 February 2010 (2 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for William Calder Halliday on 7 February 2010 (2 pages)
19 February 2010Director's details changed for William Calder Halliday on 7 February 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 07/02/09; full list of members (4 pages)
16 March 2009Return made up to 07/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
19 March 2008Return made up to 07/02/08; full list of members (4 pages)
19 March 2008Return made up to 07/02/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 February 2007Return made up to 07/02/07; full list of members (7 pages)
16 February 2007Return made up to 07/02/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
15 February 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (4 pages)
17 December 2004Partic of mort/charge * (4 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Ad 25/10/04--------- £ si 93@1=93 £ ic 7/100 (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Ad 25/10/04--------- £ si 93@1=93 £ ic 7/100 (2 pages)
3 November 2004New secretary appointed (2 pages)
29 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
3 March 2004Return made up to 07/02/04; full list of members (6 pages)
3 March 2004Return made up to 07/02/04; full list of members (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 30 miller road ayr KA7 2AY (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 30 miller road ayr KA7 2AY (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
7 February 2003Incorporation (16 pages)
7 February 2003Incorporation (16 pages)