Company NameHalliday's Fabrication Ltd.
DirectorJames Edward Halliday
Company StatusActive
Company NumberSC330105
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameJames Edward Halliday
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Cadzow Street
Motherwell
ML1 3AQ
Scotland
Secretary NameIsabell Halliday
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Cadzow Street
Motherwell
Lanarkshire
ML1 3AQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address45 Cadzow Street
Motherwell
ML1 3AQ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

50 at £1Isabell Halliday
50.00%
Ordinary
50 at £1James Halliday
50.00%
Ordinary

Financials

Year2014
Net Worth£37,625
Cash£62,668
Current Liabilities£27,185

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

10 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
6 November 2023Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 45 Cadzow Street Motherwell ML1 3AQ on 6 November 2023 (1 page)
5 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
15 February 2023Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 15 February 2023 (1 page)
7 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
17 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
16 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
30 August 2019Director's details changed for James Edward Halliday on 30 August 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 September 2017Director's details changed for James Edward Halliday on 1 October 2009 (2 pages)
18 September 2017Director's details changed for James Edward Halliday on 1 October 2009 (2 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Notification of Isabell Halliday as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Notification of Isabell Halliday as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
17 September 2013Secretary's details changed for Isabell Halliday on 31 October 2009 (2 pages)
17 September 2013Secretary's details changed for Isabell Halliday on 31 October 2009 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Director's details changed for James Edward Halliday on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for James Edward Halliday on 1 October 2009 (2 pages)
8 September 2010Director's details changed for James Edward Halliday on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
24 September 2008Return made up to 30/08/08; full list of members (3 pages)
24 September 2008Return made up to 30/08/08; full list of members (3 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
30 August 2007Incorporation (15 pages)
30 August 2007Incorporation (15 pages)