Company NameHallie B International Limited
Company StatusDissolved
Company NumberSC416770
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 1 month ago)
Dissolution Date15 September 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Charles Fyfe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(3 days after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Christine Miller Fyfe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Sinclair Street
Helensburgh
G84 8TG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christine Miller Fyfe
50.00%
Ordinary
1 at £1Ian Charles Fyfe
50.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£9,000
Current Liabilities£56,913

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Court order for early dissolution in a winding-up by the court (3 pages)
25 August 2016Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 25 August 2016 (2 pages)
25 August 2016Registered office address changed from C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 25 August 2016 (2 pages)
4 August 2016Notice of winding up order (1 page)
4 August 2016Court order notice of winding up (1 page)
4 August 2016Notice of winding up order (1 page)
4 August 2016Court order notice of winding up (1 page)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 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 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 August 2014Registered office address changed from 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr Ian Charles Fyfe on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr Ian Charles Fyfe on 14 August 2014 (2 pages)
11 August 2014Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 13 Montrose Street East Helensburgh Dunbartonshire G84 7ER on 11 August 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 June 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 2
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 June 2014Annual return made up to 10 February 2014 (3 pages)
17 June 2014Annual return made up to 10 February 2014 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Appointment of Mr Ian Charles Fyfe as a director (2 pages)
30 August 2013Termination of appointment of Christine Fyfe as a director (1 page)
30 August 2013Appointment of Mr Ian Charles Fyfe as a director (2 pages)
30 August 2013Termination of appointment of Christine Fyfe as a director (1 page)
30 August 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Appointment of Mrs Christine Miller Fyfe as a director (3 pages)
20 February 2012Appointment of Mrs Christine Miller Fyfe as a director (3 pages)
17 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2012Incorporation (22 pages)
10 February 2012Incorporation (22 pages)