Company NameHall Davidson Holdings Limited
DirectorAllan Hall Sives
Company StatusActive
Company NumberSC393295
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous NameLister Square (No.30) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Allan Hall Sives
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed15 January 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameLinda Sives
NationalityBritish
StatusResigned
Appointed28 March 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Allan Hall Sives
50.00%
Ordinary
500 at £1Linda Sives
50.00%
Ordinary

Financials

Year2014
Net Worth£526,451
Cash£662,699
Current Liabilities£145,630

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
9 March 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
20 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
12 May 2020Appointment of Whitelaw Wells as a secretary on 15 January 2020 (2 pages)
20 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
6 February 2020Cessation of Linda Sives as a person with significant control on 1 January 2020 (1 page)
6 February 2020Termination of appointment of Linda Sives as a secretary on 1 January 2020 (1 page)
19 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
2 June 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
2 June 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
1 June 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
1 June 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
1 June 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Austin Flynn as a director (2 pages)
1 June 2011Termination of appointment of Austin Flynn as a director (2 pages)
1 June 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
12 April 2011Appointment of Allan Sives as a director (3 pages)
12 April 2011Appointment of Linda Sives as a secretary (3 pages)
12 April 2011Appointment of Allan Sives as a director (3 pages)
12 April 2011Appointment of Linda Sives as a secretary (3 pages)
31 March 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 31 March 2011 (2 pages)
31 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,000
(4 pages)
31 March 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 31 March 2011 (2 pages)
31 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,000
(4 pages)
25 March 2011Company name changed lister square (no.30) LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Company name changed lister square (no.30) LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
21 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
21 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
10 February 2011Incorporation (50 pages)
10 February 2011Incorporation (50 pages)