Company NameHalo & Co. Limited
DirectorNicole Bennett
Company StatusActive - Proposal to Strike off
Company NumberSC347040
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 7 months ago)
Previous NameBeyond Boutique Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Nicole Bennett
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
Director NameMrs Mairi Veronica Kinnaird
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
Director NameMr Hugh Kinnaird
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland

Contact

Websitehaloglasgow.com
Telephone0141 3577414
Telephone regionGlasgow

Location

Registered Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6 at £1Mairi Veronica Kinnaird
60.00%
Ordinary
4 at £1N. Bennett
40.00%
Ordinary

Financials

Year2014
Net Worth£70,515
Cash£93,275
Current Liabilities£101,433

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 October 2022 (1 year, 5 months ago)
Next Return Due17 October 2023 (overdue)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2019Termination of appointment of Hugh Kinnaird as a director on 3 October 2019 (1 page)
3 October 2019Appointment of Mrs Nicole Bennett as a director on 3 October 2019 (2 pages)
3 October 2019Cessation of Hugh Kinnaird as a person with significant control on 3 October 2019 (1 page)
3 October 2019Notification of Nicole Bennett as a person with significant control on 3 October 2019 (2 pages)
21 August 2019Notification of Hugh Kinnaird as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Cessation of Mairi Veronica Kinnaird as a person with significant control on 21 August 2019 (1 page)
21 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Mairi Veronica Kinnaird as a director on 5 June 2018 (1 page)
5 June 2018Appointment of Mr Hugh Kinnaird as a director on 5 June 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 August 2017Change of details for Mrs Mairi Veronica Kinnaird as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
25 August 2017Change of details for Mrs Mairi Veronica Kinnaird as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
25 August 2017Cessation of Nicole Bennett as a person with significant control on 25 August 2017 (1 page)
25 August 2017Cessation of Nicole Bennett as a person with significant control on 25 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(3 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Director's details changed for Mrs Mairi Veronica Kinnaird on 1 July 2013 (2 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10
(3 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10
(3 pages)
15 August 2013Director's details changed for Mrs Mairi Veronica Kinnaird on 1 July 2013 (2 pages)
15 August 2013Director's details changed for Mrs Mairi Veronica Kinnaird on 1 July 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 August 2010Director's details changed for Mrs Mairi Veronica Kinnaird on 13 August 2010 (2 pages)
20 August 2010Director's details changed for Mrs Mairi Veronica Kinnaird on 13 August 2010 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
26 April 2010Company name changed beyond boutique LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(4 pages)
26 April 2010Company name changed beyond boutique LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(4 pages)
14 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Return made up to 13/08/09; full list of members (3 pages)
4 September 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2008Incorporation (18 pages)
13 August 2008Incorporation (18 pages)