Company NameHalf & Half Properties Limited
Company StatusDissolved
Company NumberSC564821
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Piers Yelland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address129 North Deeside Road Milltimber
Aberdeen
AB13 0JS
Scotland
Director NameMrs Lisa Ann Yelland
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address129 North Deeside Road Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
4 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
24 May 2018Notification of Lisa Ann Yelland as a person with significant control on 4 May 2017 (2 pages)
24 May 2018Notification of Alexander Piers Yelland as a person with significant control on 4 May 2017 (2 pages)
24 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
2 May 2018Director's details changed for Mr Alexander Piers Yelland on 4 May 2017 (2 pages)
2 May 2018Director's details changed for Mrs Lisa Yelland on 4 May 2017 (2 pages)
2 May 2018Director's details changed for Mrs Lisa Yelland on 4 May 2017 (2 pages)
2 June 2017Registered office address changed from C/O Gavin Bain & Company 432 Union Street Aberdeen AB10 1TR to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 2 June 2017 (1 page)
2 June 2017Registered office address changed from C/O Gavin Bain & Company 432 Union Street Aberdeen AB10 1TR to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 2 June 2017 (1 page)
19 May 2017Registered office address changed from 129 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland to C/O Gavin Bain & Company 432 Union Street Aberdeen AB10 1TR on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from 129 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland to C/O Gavin Bain & Company 432 Union Street Aberdeen AB10 1TR on 19 May 2017 (2 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)