Company NameHallside Fabricating Co. Ltd
Company StatusDissolved
Company NumberSC298887
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDempster Johnston
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameWilliam Johnston
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Secretary NameWilliam Johnston
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland

Location

Registered Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dempster Johnston
50.00%
Ordinary
1 at £1William Johnston
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
(4 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Secretary's details changed for William Johnston on 14 March 2012 (1 page)
22 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for William Johnston on 14 March 2012 (1 page)
22 May 2012Director's details changed for Dempster Johnston on 14 March 2012 (2 pages)
22 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for William Johnston on 14 March 2012 (2 pages)
22 May 2012Director's details changed for William Johnston on 14 March 2012 (2 pages)
22 May 2012Director's details changed for Dempster Johnston on 14 March 2012 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Registered office address changed from 118 Dumbarton Road Clydebank G81 1UG on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 118 Dumbarton Road Clydebank G81 1UG on 4 April 2011 (1 page)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
4 April 2011Registered office address changed from 118 Dumbarton Road Clydebank G81 1UG on 4 April 2011 (1 page)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Dempster Johnston on 14 March 2010 (2 pages)
6 April 2010Director's details changed for William Johnston on 14 March 2010 (2 pages)
6 April 2010Director's details changed for Dempster Johnston on 14 March 2010 (2 pages)
6 April 2010Director's details changed for William Johnston on 14 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 140 glasgow road clydebank G81 1QL (1 page)
2 April 2007Registered office changed on 02/04/07 from: 140 glasgow road clydebank G81 1QL (1 page)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2006Incorporation (13 pages)
14 March 2006Incorporation (13 pages)