Company NameHalo Pathways Limited
Company StatusDissolved
Company NumberSC355023
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Lucine Techer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 28 February 2023)
RoleFreelance Academic Consultant & Yoga Instructor
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.halopathways.co.uk/
Email address[email protected]
Telephone0141 7762987
Telephone regionGlasgow

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lucine Techer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,417
Cash£4,350
Current Liabilities£16,477

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 February 2021Registered 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 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 February 2021Registered 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 2021Change of details for Dr Lucine Techer as a person with significant control on 22 February 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Dr Lucine Techer on 1 March 2013 (2 pages)
25 February 2014Director's details changed for Dr Lucine Techer on 1 March 2013 (2 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Dr Lucine Techer on 1 March 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AL on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 5 Coates Crescent Edinburgh Midlothian EH3 7AL on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Suite 4G Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT Scotland on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Suite 4G Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT Scotland on 27 March 2013 (1 page)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 23 April 2012 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 March 2011Director's details changed for Dr Lucine Techer on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Dr Lucine Techer on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Dr Lucine Techer on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
6 December 2010Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 6 December 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 August 2010Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ on 20 August 2010 (2 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 September 2009Director appointed lucine techer (4 pages)
4 September 2009Director appointed lucine techer (4 pages)
26 March 2009Registered office changed on 26/03/2009 from 4 dun park kirkintilloch glasgow G66 2DU (1 page)
26 March 2009Registered office changed on 26/03/2009 from 4 dun park kirkintilloch glasgow G66 2DU (1 page)
24 March 2009Appointment terminate, director peter trainer logged form (2 pages)
24 March 2009Appointment terminate, director peter trainer logged form (2 pages)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Appointment terminated secretary peter trainer (1 page)
19 February 2009Appointment terminated director susan mcintosh (1 page)
19 February 2009Appointment terminated director susan mcintosh (1 page)
19 February 2009Appointment terminated secretary peter trainer (1 page)
13 February 2009Incorporation (15 pages)
13 February 2009Incorporation (15 pages)