Glasgow
G1 2ER
Scotland
Director Name | Mr Paul Daniel Russell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 41 St. Vincent Place Glasgow G1 2ER Scotland |
Director Name | Mr Anthony Parris |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 41 St. Vincent Place Glasgow G1 2ER Scotland |
Website | www.haloassist.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 41 St. Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | David Yates 51.00% Ordinary |
---|---|
49 at £1 | Paul Russell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,381 |
Cash | £57,574 |
Current Liabilities | £39,220 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
14 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
1 June 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
9 March 2021 | Second filing of Confirmation Statement dated 7 February 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 7 February 2021 with updates
|
6 January 2021 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
14 February 2019 | Termination of appointment of Anthony Parris as a director on 1 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 December 2017 | Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 1st Floor 41 st. Vincent Place Glasgow G1 2ER to 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 1st Floor 41 st. Vincent Place Glasgow G1 2ER to 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF Scotland to 1st Floor 41 st. Vincent Place Glasgow G1 2ER on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF Scotland to 1st Floor 41 st. Vincent Place Glasgow G1 2ER on 13 December 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
17 February 2017 | 07/02/17 Statement of Capital gbp 400 (7 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 October 2016 | Second filing of a statement of capital following an allotment of shares on 1 January 2015
|
11 October 2016 | Second filing of a statement of capital following an allotment of shares on 1 January 2015
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 December 2015 | Resolutions
|
2 December 2015 | Change of share class name or designation (2 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 December 2015 | Change of share class name or designation (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 January 2015 | Appointment of Mr Anthony Parris as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Anthony Parris as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Anthony Parris as a director on 8 January 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 March 2013 | Registered office address changed from C/O Morisons 53 Bothwell Street Glasgow G2 6TS Scotland on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O Morisons 53 Bothwell Street Glasgow G2 6TS Scotland on 21 March 2013 (1 page) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|