Company NameHalo It (Scotland) Limited
Company StatusDissolved
Company NumberSC395328
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Michael Shaw
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleIT Contractor
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Formation Agent
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
Appointed11 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1David Michael Shaw
60.00%
Ordinary
40 at £1Lorraine Edna Shaw
40.00%
Ordinary

Financials

Year2014
Net Worth£1,552
Cash£20,750
Current Liabilities£25,498

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
18 September 2020Application to strike the company off the register (1 page)
2 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr David Michael Shaw on 3 January 2020 (2 pages)
7 January 2020Change of details for Mr David Michael Shaw as a person with significant control on 3 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Change of details for Mr David Michael Shaw as a person with significant control on 31 May 2019 (2 pages)
27 June 2019Director's details changed for Mr David Michael Shaw on 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 July 2018Change of details for Mr David Michael Shaw as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Mr David Michael Shaw on 24 July 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(3 pages)
22 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 18 May 2015
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 18 May 2015
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Registered office address changed from Unit 3 Gateway Business Park Bean Grangemouth Stirlingshire FK3 8WX Scotland on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Unit 3 Gateway Business Park Bean Grangemouth Stirlingshire FK3 8WX Scotland on 5 March 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from Unit 3 Gateway Business Park Bean Grangemouth Stirlingshire FK3 8WX Scotland on 5 March 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
22 March 2011Appointment of David Michael Shaw as a director (3 pages)
22 March 2011Appointment of David Michael Shaw as a director (3 pages)
21 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
21 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
21 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
21 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
21 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
21 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 March 2011Incorporation (24 pages)
11 March 2011Incorporation (24 pages)