Company NameHaldane (Holdings) Limited
Company StatusActive
Company NumberSC417184
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam Michael Blyth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJb & G Forsyth 79 West Regent Street
Glasgow
G2 2AS
Scotland
Director NameMr William Clark Hutchinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressJ B G Forsyth 79 West Regent Street
Glasgow
Strathclyde
G2 2AS
Scotland
Director NameMr Charles Stanley Hutchinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressJ B & G Forsyth 79 West Regent Street
Glasgow
G2 2AS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address213 West George Street J B & G Forsyth
213 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.9k at £1Carolyn Blyth
63.56%
Ordinary
847 at £1William Hutchinson
18.78%
Ordinary
796 at £1Charles Hutchinson
17.65%
Ordinary

Financials

Year2014
Net Worth£4,418
Cash£418

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

27 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 September 2018Amended total exemption full accounts made up to 30 November 2017 (10 pages)
5 June 2018Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow G2 2AS to 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW on 5 June 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 April 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
27 April 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4,509
(5 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4,509
(5 pages)
30 March 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,509
(5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,509
(5 pages)
23 May 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
23 May 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,509
(5 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,509
(5 pages)
23 May 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
23 May 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 4,509
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 4,509
(4 pages)
13 April 2012Appointment of William Michael Blyth as a director (3 pages)
13 April 2012Appointment of William Michael Blyth as a director (3 pages)
16 March 2012Appointment of Charles Stanley Hutchinson as a director (3 pages)
16 March 2012Appointment of Charles Stanley Hutchinson as a director (3 pages)
8 March 2012Appointment of William Clark Hutchinson as a director (3 pages)
8 March 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages)
8 March 2012Appointment of William Clark Hutchinson as a director (3 pages)
8 March 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages)
23 February 2012Termination of appointment of a secretary (2 pages)
23 February 2012Termination of appointment of a secretary (2 pages)
23 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2012Incorporation (21 pages)
16 February 2012Incorporation (21 pages)