Company NameHalliday Lighting Ltd
DirectorAlexander Leigh Talton
Company StatusActive
Company NumberSC505954
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Leigh Talton
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
Director NameMrs Anita Halliday
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address12 Station Loan
Edinburgh
EH14 7AW
Scotland
Director NameMrs Audrey Campbell Halliday
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address519a Lanark Road West
Edinburgh
EH14 7DH
Scotland
Director NameMr Derek Alexander Halliday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address519a Lanark Road West
Edinburgh
EH14 7DH
Scotland
Director NameMr Gordon James Halliday
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address12 Station Loan
Edinburgh
EH14 7AW
Scotland

Location

Registered AddressUnit 29
Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Charges

30 January 2017Delivered on: 3 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property being units 8 & 9 new line road, kirkby in ashfield and land adjoining. NT290717 and NT328209.
Outstanding
10 May 2016Delivered on: 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC.

Classification: A registered charge
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
4 December 2023Termination of appointment of Derek Alexander Halliday as a director on 2 November 2023 (1 page)
4 December 2023Termination of appointment of Gordon James Halliday as a director on 31 October 2023 (1 page)
4 December 2023Termination of appointment of Audrey Campbell Halliday as a director on 2 November 2023 (1 page)
6 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 September 2023Current accounting period shortened from 31 March 2024 to 30 September 2023 (1 page)
27 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 October 2021Change of details for Mr Alexander Leigh Talton as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Alexander Leigh Talton on 29 October 2021 (2 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 June 2021Cessation of Alexander Leigh Talton as a person with significant control on 17 June 2021 (1 page)
17 June 2021Withdrawal of a person with significant control statement on 17 June 2021 (2 pages)
17 June 2021Notification of Gordon James Halliday as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Termination of appointment of Anita Halliday as a director on 19 November 2020 (1 page)
17 June 2021Notification of Derek Alexander Halliday as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Notification of Alexander Leigh Talton as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Notification of Alexander Leigh Talton as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
27 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
3 February 2017Registration of charge SC5059540002, created on 30 January 2017 (9 pages)
3 February 2017Registration of charge SC5059540002, created on 30 January 2017 (9 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 120
(8 pages)
30 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 120
(8 pages)
16 May 2016Registration of charge SC5059540001, created on 10 May 2016 (5 pages)
16 May 2016Registration of charge SC5059540001, created on 10 May 2016 (5 pages)
27 April 2016Director's details changed for Mr Alexander Leigh Talton on 1 December 2015 (2 pages)
27 April 2016Director's details changed for Mr Alexander Leigh Talton on 1 December 2015 (2 pages)
8 March 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 120
(3 pages)
8 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 March 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 120
(3 pages)
8 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
14 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-14
  • GBP 100
(27 pages)
14 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-14
  • GBP 100
(27 pages)