Aberdeen
AB24 5RQ
Scotland
Director Name | Mrs Beata Krawczyk |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 166 Merkland Lane Aberdeen AB24 5RQ Scotland |
Website | halny.co.uk |
---|
Registered Address | 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 60 other UK companies use this postal address |
7 at £1 | Piotr Krawczyk 70.00% Ordinary |
---|---|
3 at £1 | Beata Kowalik 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,887 |
Cash | £147,737 |
Current Liabilities | £31,799 |
Latest Accounts | 31 January 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (7 months, 4 weeks from now) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
---|---|
31 May 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 September 2019 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 5 September 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mrs Beata Kowalik on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mrs Beata Kowalik as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Beata Kowalik on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mrs Beata Kowalik as a person with significant control on 9 November 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from 166 Merkland Lane Aberdeen AB24 5RQ Scotland on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 166 Merkland Lane Aberdeen AB24 5RQ Scotland on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 166 Merkland Lane Aberdeen AB24 5RQ Scotland on 8 February 2012 (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|