THE HALO KILMARNOCK LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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