Company NameHaichlo Limited
DirectorDenise Allan
Company StatusActive
Company NumberSC304552
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Denise Allan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Redhurst Crescent
Paisley
PA2 8PX
Scotland
Secretary NameMr Craig Allan
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Redhurst Crescent
Paisley
Renfrewshire
PA2 8PX
Scotland

Location

Registered Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Denise Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£25,771
Cash£5,679
Current Liabilities£28,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

2 July 2006Delivered on: 13 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
26 November 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Denise Allan on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Denise Allan on 25 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)