Company NameHaldane Construction Services Ltd.
DirectorsAndrew Haldane and Peter Archibald
Company StatusActive
Company NumberSC254871
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Haldane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr Peter Archibald
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(9 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameAnna-Marie Tortolano McKechnie
StatusCurrent
Appointed06 February 2021(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnit 5 Gateway Business Park Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMandy Haldane
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.haldaneconstruction.com

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Haldane
50.00%
Ordinary
1 at £1Mandy Haldane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,269
Cash£51,826
Current Liabilities£84,475

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

30 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
5 August 2021Notification of Peter Archibald as a person with significant control on 5 February 2021 (2 pages)
5 August 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
5 August 2021Appointment of Anna-Marie Tortolano Mckechnie as a secretary on 6 February 2021 (2 pages)
5 August 2021Cessation of Mandy Haldane as a person with significant control on 5 February 2021 (1 page)
5 August 2021Termination of appointment of Mandy Haldane as a secretary on 5 February 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 August 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Particulars of variation of rights attached to shares (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Particulars of variation of rights attached to shares (2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
31 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX United Kingdom on 23 October 2013 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 April 2013Appointment of Mr Peter Archibald as a director on 6 April 2013 (2 pages)
8 April 2013Appointment of Mr Peter Archibald as a director on 6 April 2013 (2 pages)
8 April 2013Appointment of Mr Peter Archibald as a director on 6 April 2013 (2 pages)
29 August 2012Registered office address changed from 7 Marshall Drive California Falkirk Scotland FK1 2AB United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 7 Marshall Drive California Falkirk Scotland FK1 2AB United Kingdom on 29 August 2012 (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 April 2010Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 23 April 2010 (1 page)
12 February 2010Director's details changed for Mr Andrew Haldane on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Andrew Haldane on 1 January 2010 (2 pages)
12 February 2010Secretary's details changed for Mandy Haldane on 1 January 2010 (1 page)
12 February 2010Secretary's details changed for Mandy Haldane on 1 January 2010 (1 page)
12 February 2010Secretary's details changed for Mandy Haldane on 1 January 2010 (1 page)
12 February 2010Director's details changed for Mr Andrew Haldane on 1 January 2010 (2 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Registered office changed on 14/07/2009 from 25 bothwell street glasgow G2 6NL (1 page)
14 July 2009Registered office changed on 14/07/2009 from 25 bothwell street glasgow G2 6NL (1 page)
25 June 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 June 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
14 March 2009Secretary's change of particulars andrew haldane logged form (2 pages)
14 March 2009Secretary's change of particulars andrew haldane logged form (2 pages)
22 October 2008Return made up to 27/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2008Return made up to 27/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 September 2007Return made up to 27/08/07; full list of members (6 pages)
24 September 2007Return made up to 27/08/07; full list of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 September 2004Return made up to 27/08/04; full list of members (6 pages)
14 September 2004Return made up to 27/08/04; full list of members (6 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 25 bothwell street glasgow G2 6NL (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 25 bothwell street glasgow G2 6NL (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)