Perth
Perthshire
PH2 8AH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.halopathways.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 7762987 |
Telephone region | Glasgow |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lucine Techer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,417 |
Cash | £4,350 |
Current Liabilities | £16,477 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 February 2021 | Registered office address changed from 2 2 Marshall Place Perth Perthshire PH2 8AH United Kingdom to 2 Marshall Place Perth Perthshire PH2 8AH on 22 February 2021 (1 page) |
---|---|
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from Suite G4 Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 2 2 Marshall Place Perth Perthshire PH2 8AH on 22 February 2021 (1 page) |
22 February 2021 | Change of details for Dr Lucine Techer as a person with significant control on 22 February 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Dr Lucine Techer on 1 March 2013 (2 pages) |
25 February 2014 | Director's details changed for Dr Lucine Techer on 1 March 2013 (2 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Dr Lucine Techer on 1 March 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AL on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AL on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Suite 4G Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT Scotland on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Suite 4G Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT Scotland on 27 March 2013 (1 page) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 23 April 2012 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 March 2011 | Director's details changed for Dr Lucine Techer on 1 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Dr Lucine Techer on 1 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Dr Lucine Techer on 1 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 6 December 2010 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 August 2010 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ on 20 August 2010 (2 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Director appointed lucine techer (4 pages) |
4 September 2009 | Director appointed lucine techer (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 4 dun park kirkintilloch glasgow G66 2DU (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 4 dun park kirkintilloch glasgow G66 2DU (1 page) |
24 March 2009 | Appointment terminate, director peter trainer logged form (2 pages) |
24 March 2009 | Appointment terminate, director peter trainer logged form (2 pages) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Appointment terminated secretary peter trainer (1 page) |
19 February 2009 | Appointment terminated director susan mcintosh (1 page) |
19 February 2009 | Appointment terminated director susan mcintosh (1 page) |
19 February 2009 | Appointment terminated secretary peter trainer (1 page) |
13 February 2009 | Incorporation (15 pages) |
13 February 2009 | Incorporation (15 pages) |