Company NameHallburn Limited
DirectorRichard Norman Hector Grant
Company StatusActive
Company NumberSC348470
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Norman Hector Grant
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameLesley Fleur Grant
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehallburn.co.uk

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Norman Hector Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£876
Cash£322
Current Liabilities£4,290

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
16 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
17 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
5 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 May 2019Director's details changed for Mr Richard Norman Hector Grant on 8 May 2019 (2 pages)
8 May 2019Secretary's details changed for Lesley Fleur Grant on 8 May 2019 (1 page)
2 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 September 2018Secretary's details changed for Lesley Fleur Grant on 10 January 2018 (1 page)
25 September 2018Director's details changed for Mr Richard Norman Hector Grant on 10 January 2018 (2 pages)
3 September 2018Registered office address changed from C/O Cook & Co. Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 September 2018 (1 page)
27 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 30 September 2016 (6 pages)
27 February 2017Micro company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Richard Norman Hector Grant on 12 September 2010 (2 pages)
24 September 2010Director's details changed for Richard Norman Hector Grant on 12 September 2010 (2 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
2 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Secretary appointed lesley fleur grant (2 pages)
2 October 2008Secretary appointed lesley fleur grant (2 pages)
2 October 2008Director appointed richard norman hector grant (2 pages)
2 October 2008Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Director appointed richard norman hector grant (2 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 September 2008Appointment terminated secretary brian reid LTD. (1 page)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 September 2008Appointment terminated secretary brian reid LTD. (1 page)
16 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 September 2008Incorporation (18 pages)
12 September 2008Incorporation (18 pages)