Company NameHalo Assist Limited
DirectorsDavid Michael Yates and Paul Daniel Russell
Company StatusActive
Company NumberSC442224
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Michael Yates
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr Paul Daniel Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr Anthony Parris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland

Contact

Websitewww.haloassist.co.uk
Email address[email protected]

Location

Registered Address1st Floor
41 St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1David Yates
51.00%
Ordinary
49 at £1Paul Russell
49.00%
Ordinary

Financials

Year2014
Net Worth£29,381
Cash£57,574
Current Liabilities£39,220

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 June 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
9 March 2021Second filing of Confirmation Statement dated 7 February 2021 (3 pages)
2 March 2021Confirmation statement made on 7 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/03/2021
(4 pages)
6 January 2021Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
11 May 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
14 February 2019Termination of appointment of Anthony Parris as a director on 1 February 2019 (1 page)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 December 2017Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages)
13 December 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
17 February 201707/02/17 Statement of Capital gbp 400 (7 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 October 2016Second filing of a statement of capital following an allotment of shares on 1 January 2015
  • GBP 400
(7 pages)
11 October 2016Second filing of a statement of capital following an allotment of shares on 1 January 2015
  • GBP 400
(7 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
2 December 2015Resolutions
  • RES13 ‐ "A" ordinary, "b" ordinary and "c" ordinary shares will be allotted and have the rights contained in the revised articles of association 01/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 December 2015Change of share class name or designation (2 pages)
2 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 400.00
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 400.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/10/2016
(4 pages)
2 December 2015Change of share class name or designation (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ "A" ordinary, "b" ordinary and "c" ordinary shares will be allotted and have the rights contained in the revised articles of association 01/01/2015
(21 pages)
2 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 400.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/10/2016
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 400.00
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
8 January 2015Appointment of Mr Anthony Parris as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Anthony Parris as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Anthony Parris as a director on 8 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
21 March 2013Registered office address changed from C/O Morisons 53 Bothwell Street Glasgow G2 6TS Scotland on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Morisons 53 Bothwell Street Glasgow G2 6TS Scotland on 21 March 2013 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)