Company NameJ Halliday Electrical Contractors Llp
Company StatusDissolved
Company NumberSO302084
CategoryLimited Liability Partnership
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Directors

LLP Designated Member NameMr Gordon James Halliday
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Station Loan
Balerno
Midlothian
EH14 7AW
Scotland
LLP Designated Member NameMr Derek Alexander Halliday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address519a Lanark Road West
Balerno
Edinburgh
EH14 7DH
Scotland
LLP Member NameMrs Audrey Campbell Halliday
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address519a Lanark Road West
Balerno
Edinburgh
EH14 7DH
Scotland
LLP Member NameMr Alexander Leigh Talton
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(6 years, 4 months after company formation)
Appointment Duration8 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-29 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
LLP Member NameAnita Halliday
Date of BirthSeptember 1969 (Born 54 years ago)
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Station Loan
Balerno
Midlothian
EH14 7AW
Scotland
LLP Member NameMiss Brogan Walsh
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed08 April 2015(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland

Contact

Websitehalliday-lighting.co.uk

Location

Registered Address28-29 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2014
Net Worth£522,600
Cash£130
Current Liabilities£571,803

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 June 2010Delivered 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

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
2 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
27 June 2016Appointment of Miss Brogan Walsh as a member on 8 April 2015 (2 pages)
27 June 2016Appointment of Miss Brogan Walsh as a member on 8 April 2015 (2 pages)
27 November 2015Second filing of LLAR01 previously delivered to Companies House made up to 13 October 2015 (14 pages)
27 November 2015Second filing of LLAR01 previously delivered to Companies House made up to 13 October 2015 (14 pages)
19 November 2015Appointment of Mr Alexander Talton as a member on 1 March 2015 (2 pages)
19 November 2015Appointment of Mr Alexander Talton as a member on 1 March 2015 (2 pages)
19 November 2015Appointment of Mr Alexander Talton as a member on 1 March 2015 (2 pages)
14 October 2015Annual return made up to 13 October 2015
  • ANNOTATION Second Filing The information on the form LLAR01 has been replaced by a second filing on 27/11/2015
(5 pages)
14 October 2015Annual return made up to 13 October 2015
  • ANNOTATION Second Filing The information on the form LLAR01 has been replaced by a second filing on 27/11/2015
(6 pages)
14 October 2015Annual return made up to 13 October 2015
  • ANNOTATION Second Filing The information on the form LLAR01 has been replaced by a second filing on 27/11/2015
(6 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 October 2014Annual return made up to 13 October 2014 (5 pages)
28 October 2014Annual return made up to 13 October 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 January 2014Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX on 7 January 2014 (2 pages)
27 December 2013Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland on 27 December 2013 (2 pages)
27 December 2013Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland on 27 December 2013 (2 pages)
16 December 2013Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 November 2013Member's details changed for Anita Halliday on 12 October 2013 (2 pages)
4 November 2013Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 4 November 2013 (1 page)
4 November 2013Annual return made up to 13 October 2013 (5 pages)
4 November 2013Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 4 November 2013 (1 page)
4 November 2013Member's details changed for Audrey Halliday on 12 October 2013 (2 pages)
4 November 2013Annual return made up to 13 October 2013 (5 pages)
4 November 2013Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 4 November 2013 (1 page)
4 November 2013Member's details changed for Audrey Halliday on 12 October 2013 (2 pages)
4 November 2013Member's details changed for Anita Halliday on 12 October 2013 (2 pages)
2 July 2013Registered office address changed from 348 Lanark Road West Currie Edinburgh Midlothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 348 Lanark Road West Currie Edinburgh Midlothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 348 Lanark Road West Currie Edinburgh Midlothian EH14 5RR on 2 July 2013 (1 page)
5 November 2012Annual return made up to 13 October 2012 (10 pages)
5 November 2012Annual return made up to 13 October 2012 (10 pages)
26 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 November 2011Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages)
23 November 2011Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages)
9 November 2011Annual return made up to 13 October 2011 (10 pages)
9 November 2011Annual return made up to 13 October 2011 (10 pages)
6 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Annual return made up to 13 October 2010 (10 pages)
3 November 2010Annual return made up to 13 October 2010 (10 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 June 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
26 June 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
11 November 2009Annual return made up to 13 October 2009 (10 pages)
11 November 2009Annual return made up to 13 October 2009 (10 pages)
13 October 2008Incorporation document\certificate of incorporation (4 pages)
13 October 2008Incorporation document\certificate of incorporation (4 pages)