Company NameHalo Urban Regeneration Company Limited
Company StatusActive
Company NumberSC305106
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Marie Mary Stewart Macklin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp George House
50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Derek James Weir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp George House
50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr William Stafford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp George House
50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp George House
50 George Square
Glasgow
G2 1EH
Scotland
Secretary NameMr Drew Macklin
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCladdagh 1a Irvine Road
Kilmarnock
Ayrshire
KA1 2JN
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Contact

Websitewww.klincribs.com/
Telephone01563 530454
Telephone regionKilmarnock

Location

Registered AddressC/O Anderson Strathern Llp George House
50 George Square
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Marie Stewart Macklin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 February 2023Previous accounting period extended from 28 February 2022 to 31 May 2022 (1 page)
20 February 2023Previous accounting period shortened from 31 July 2022 to 28 February 2022 (1 page)
2 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
3 August 2021Change of details for Ms Marie Stewart Macklin as a person with significant control on 19 July 2021 (2 pages)
3 August 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
3 August 2021Director's details changed for Ms Marie Stewart Macklin on 19 July 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 September 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
11 August 2020Purchase of own shares. (3 pages)
6 August 2020Cancellation of shares. Statement of capital on 23 July 2020
  • GBP 100.00
(3 pages)
14 April 2020Change of details for Ms Marie Stewart Macklin as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Registered office address changed from C/O Macdonald Henderson 94 Hope Street Glasgow G2 6PH Scotland to C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH on 14 April 2020 (1 page)
16 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - 100 ordinary shares £1.00 each into 10,000 ordinary shares of £0.01 09/08/2019
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
1 October 2019Sub-division of shares on 9 August 2019 (6 pages)
1 October 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 105.27
(4 pages)
1 October 2019Change of share class name or designation (2 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 October 2018Appointment of Mr James Cairns Mcmahon as a director on 26 September 2018 (2 pages)
25 July 2018Registered office address changed from 94 Hope Street Glasgow G2 6PH Scotland to C/O Macdonald Henderson 94 Hope Street Glasgow G2 6PH on 25 July 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
8 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 October 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 100.00
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 100.00
(4 pages)
6 August 2015Appointment of Mr Derek James Weir as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Derek James Weir as a director on 6 August 2015 (2 pages)
29 July 2015Registered office address changed from 205 st. Vincent Street Glasgow G2 5QD to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 29 July 2015 (1 page)
16 July 2015Registered office address changed from 1a Irvine Road Kilmarnock Ayrshire KA1 2JN Scotland to 205 st. Vincent Street Glasgow G2 5QD on 16 July 2015 (1 page)
16 July 2015Director's details changed for Ms Marie Stewart Macklin on 6 July 2015 (2 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Director's details changed for Ms Marie Stewart Macklin on 6 July 2015 (2 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
29 June 2015Company name changed macklin enterprise partnerships LIMITED\certificate issued on 29/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
  • RES15 ‐ Change company name resolution on 2015-06-12
(2 pages)
21 May 2015Registered office address changed from Andrew Barclay Railway Heritage Centre, West Langlands Street Kilmarnock Ayrshire KA1 2PY to 1a Irvine Road Kilmarnock Ayrshire KA1 2JN on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Drew Macklin as a secretary on 21 May 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-10
  • RES15 ‐ Change company name resolution on 2015-03-10
(1 page)
17 March 2015Company name changed klincribs.com LIMITED\certificate issued on 17/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mr Drew Macklin on 6 July 2011 (2 pages)
22 July 2011Director's details changed for Marie Stewart Macklin on 6 July 2011 (2 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Secretary's details changed for Mr Drew Macklin on 6 July 2011 (2 pages)
22 July 2011Director's details changed for Marie Stewart Macklin on 6 July 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
15 July 2009Location of register of members (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Return made up to 06/07/07; full list of members (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 27 john finnie street kilmarnock ayrshire KA1 1BL (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
20 July 2006Company name changed ensco 113 LIMITED\certificate issued on 20/07/06 (2 pages)
6 July 2006Incorporation (19 pages)