Balerno
Midlothian
EH14 7AW
Scotland
LLP Designated Member Name | Mr Derek Alexander Halliday |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 519a Lanark Road West Balerno Edinburgh EH14 7DH Scotland |
LLP Member Name | Mrs Audrey Campbell Halliday |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 519a Lanark Road West Balerno Edinburgh EH14 7DH Scotland |
LLP Member Name | Mr Alexander Leigh Talton |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland |
LLP Member Name | Anita Halliday |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Station Loan Balerno Midlothian EH14 7AW Scotland |
LLP Member Name | Miss Brogan Walsh |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 08 April 2015(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland |
Website | halliday-lighting.co.uk |
---|
Registered Address | 28-29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Year | 2014 |
---|---|
Net Worth | £522,600 |
Cash | £130 |
Current Liabilities | £571,803 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 June 2010 | Delivered on: 26 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
2 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
27 June 2016 | Appointment of Miss Brogan Walsh as a member on 8 April 2015 (2 pages) |
27 June 2016 | Appointment of Miss Brogan Walsh as a member on 8 April 2015 (2 pages) |
27 November 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 13 October 2015 (14 pages) |
27 November 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 13 October 2015 (14 pages) |
19 November 2015 | Appointment of Mr Alexander Talton as a member on 1 March 2015 (2 pages) |
19 November 2015 | Appointment of Mr Alexander Talton as a member on 1 March 2015 (2 pages) |
19 November 2015 | Appointment of Mr Alexander Talton as a member on 1 March 2015 (2 pages) |
14 October 2015 | Annual return made up to 13 October 2015
|
14 October 2015 | Annual return made up to 13 October 2015
|
14 October 2015 | Annual return made up to 13 October 2015
|
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 October 2014 | Annual return made up to 13 October 2014 (5 pages) |
28 October 2014 | Annual return made up to 13 October 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 January 2014 | Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX on 7 January 2014 (2 pages) |
27 December 2013 | Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland on 27 December 2013 (2 pages) |
27 December 2013 | Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland on 27 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 November 2013 | Member's details changed for Anita Halliday on 12 October 2013 (2 pages) |
4 November 2013 | Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 13 October 2013 (5 pages) |
4 November 2013 | Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 4 November 2013 (1 page) |
4 November 2013 | Member's details changed for Audrey Halliday on 12 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 13 October 2013 (5 pages) |
4 November 2013 | Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 4 November 2013 (1 page) |
4 November 2013 | Member's details changed for Audrey Halliday on 12 October 2013 (2 pages) |
4 November 2013 | Member's details changed for Anita Halliday on 12 October 2013 (2 pages) |
2 July 2013 | Registered office address changed from 348 Lanark Road West Currie Edinburgh Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 348 Lanark Road West Currie Edinburgh Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 348 Lanark Road West Currie Edinburgh Midlothian EH14 5RR on 2 July 2013 (1 page) |
5 November 2012 | Annual return made up to 13 October 2012 (10 pages) |
5 November 2012 | Annual return made up to 13 October 2012 (10 pages) |
26 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 November 2011 | Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages) |
23 November 2011 | Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages) |
9 November 2011 | Annual return made up to 13 October 2011 (10 pages) |
9 November 2011 | Annual return made up to 13 October 2011 (10 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 13 October 2010 (10 pages) |
3 November 2010 | Annual return made up to 13 October 2010 (10 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 June 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
26 June 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages) |
11 November 2009 | Annual return made up to 13 October 2009 (10 pages) |
11 November 2009 | Annual return made up to 13 October 2009 (10 pages) |
13 October 2008 | Incorporation document\certificate of incorporation (4 pages) |
13 October 2008 | Incorporation document\certificate of incorporation (4 pages) |