Company NameHalstead Agencies Ltd
Company StatusDissolved
Company NumberSC353413
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameHalstead Agency Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Barry Halstead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(2 days after company formation)
Appointment Duration7 years, 10 months (closed 06 December 2016)
RoleAgent
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameKJM Accountancy (Corporation)
StatusClosed
Appointed13 January 2009(same day as company formation)
Correspondence Address15 Collylinn Road
Bearsden
G61 4PN
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£652,067
Cash£800,750
Current Liabilities£171,457

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Return of final meeting of voluntary winding up (3 pages)
3 August 2015Registered office address changed from Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 August 2015 (2 pages)
15 January 2015Director's details changed for Mr James Barry Halstead on 11 August 2014 (2 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 August 2014Registered office address changed from 72 Essex Drive Glasgow G14 9LU to Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 72 Essex Drive Glasgow G14 9LU to Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA on 7 August 2014 (1 page)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 February 2010Director's details changed for James Barry Halstead on 10 February 2010 (2 pages)
23 February 2010Secretary's details changed for Kjm Accountancy on 10 February 2010 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
16 April 2009Director appointed james barry halstead (1 page)
14 April 2009Secretary appointed kjm accountancy (2 pages)
18 February 2009Company name changed halstead agency services LIMITED\certificate issued on 19/02/09 (2 pages)
22 January 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 January 2009Appointment terminated director aderyn hurworth (1 page)
13 January 2009Incorporation (6 pages)