Officers. Officer name: Gary Andrew Deans. Termination date: 2023-06-30. |
2023-07-11 |
View Report |
Address. Old address: 295 Fenwick Road Giffnock Glasgow G46 6UH Scotland. New address: Halo Enterprise & Innovation Centre, 27 Hill Street Kilmarnock East Ayrshire KA3 1HA. |
2023-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-01 |
View Report |
Accounts. Accounts type small. |
2023-03-02 |
View Report |
Mortgage. Charge number: SC5361570002. |
2022-09-15 |
View Report |
Mortgage. Charge number: SC5361570007. |
2022-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-31 |
View Report |
Mortgage. Charge creation date: 2022-05-09. Charge number: SC5361570007. |
2022-05-20 |
View Report |
Accounts. Accounts type small. |
2022-04-12 |
View Report |
Mortgage. Charge number: SC5361570001. |
2021-10-22 |
View Report |
Mortgage. Charge number: SC5361570006. Charge creation date: 2021-09-03. |
2021-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-27 |
View Report |
Accounts. Accounts type small. |
2021-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-26 |
View Report |
Persons with significant control. Psc name: Halo Urban Regeneration Company Limited. Change date: 2020-04-14. |
2020-05-26 |
View Report |
Officers. Officer name: Ms Mary Stewart Macklin. Change date: 2020-04-14. |
2020-05-26 |
View Report |
Address. New address: C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH. |
2020-05-26 |
View Report |
Address. New address: C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH. Change date: 2020-04-14. Old address: C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH Scotland. |
2020-04-14 |
View Report |
Mortgage. Charge creation date: 2019-10-02. Charge number: SC5361570004. |
2019-10-11 |
View Report |
Mortgage. Charge number: SC5361570005. Charge creation date: 2019-10-02. |
2019-10-11 |
View Report |
Mortgage. Charge number: SC5361570003. Charge creation date: 2019-09-11. |
2019-09-27 |
View Report |
Mortgage. Charge number: SC5361570001. Charge creation date: 2019-09-13. |
2019-09-27 |
View Report |
Mortgage. Charge number: SC5361570002. Charge creation date: 2019-09-11. |
2019-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-30 |
View Report |
Address. Change date: 2018-10-16. Old address: C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH Scotland. New address: C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH. |
2018-10-16 |
View Report |
Address. Change date: 2018-10-04. New address: C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH. Old address: 100 West George Street Room 307 Glasgow G2 1PP Scotland. |
2018-10-04 |
View Report |
Address. Change date: 2018-07-26. Old address: 100 100 West George Street Glasgow G2 1PP Scotland. New address: 100 West George Street Room 307 Glasgow G2 1PP. |
2018-07-26 |
View Report |
Address. Old address: Barclay House West Langlands Street Kilmarnock East Ayrshire KA1 2PY Scotland. New address: 100 100 West George Street Glasgow G2 1PP. Change date: 2018-07-26. |
2018-07-26 |
View Report |
Persons with significant control. Psc name: Drew Macklin. Cessation date: 2018-05-30. |
2018-05-30 |
View Report |
Officers. Termination date: 2018-05-27. Officer name: Colin Liddell. |
2018-05-30 |
View Report |
Persons with significant control. Cessation date: 2018-05-27. Psc name: Colin Liddell. |
2018-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-25 |
View Report |
Officers. Officer name: William Stafford. Termination date: 2018-05-15. |
2018-05-21 |
View Report |
Officers. Appointment date: 2018-05-15. Officer name: Mr Gary Andrew Deans. |
2018-05-21 |
View Report |
Officers. Officer name: Mr William Stafford. Appointment date: 2018-05-15. |
2018-05-17 |
View Report |
Persons with significant control. Psc name: Kenneth Ross. Cessation date: 2018-04-13. |
2018-05-17 |
View Report |
Persons with significant control. Notification date: 2018-03-27. Psc name: Halo Urban Regeneration Company Limited. |
2018-04-16 |
View Report |
Persons with significant control. Psc name: Mr Drew Macklin. Change date: 2018-03-27. |
2018-04-16 |
View Report |
Officers. Termination date: 2018-04-13. Officer name: Kenneth Ross. |
2018-04-13 |
View Report |
Officers. Officer name: Ian Woodrow Craig. Termination date: 2018-04-10. |
2018-04-10 |
View Report |
Officers. Officer name: Mr Ian Woodrow Craig. Appointment date: 2018-02-14. |
2018-02-15 |
View Report |
Capital. Capital allotment shares. |
2017-11-09 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-10 |
View Report |
Address. New address: 295 Fenwick Road Giffnock Glasgow G46 6UH. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-06 |
View Report |
Address. New address: 295 Fenwick Road Giffnock Glasgow G46 6UH. |
2017-06-06 |
View Report |
Officers. Appointment date: 2016-06-28. Officer name: Mr Colin Liddell. |
2016-07-06 |
View Report |