UKBizDB.co.uk

HALDANE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haldane (uk) Limited. The company was founded 48 years ago and was given the registration number SC058135. The firm's registered office is in GLENROTHES. You can find them at Blackwood Way, Bankhead Industrial Estate, Glenrothes, Fife. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:HALDANE (UK) LIMITED
Company Number:SC058135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1975
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Blackwood Way, Bankhead Industrial Estate, Glenrothes, Fife, KY7 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bennochy Grove, Kirkcaldy, KY2 5JF

Secretary29 June 2001Active
Blackwood Way, Bankhead Industrial Estate, Glenrothes, KY7 6JF

Director06 April 2014Active
10 Bennochy Grove, Kirkcaldy, KY2 5JF

Director01 November 1994Active
12 St Catherine Street, Cupar, KY15 4HN

Secretary22 May 1997Active
12 Saint Catherine Street, Cupar, KY15 4HH

Corporate Secretary09 October 1998Active
3 Fair A Far Shot, Whitehouse Road, Edinburgh, EH4 6LD

Director22 March 2000Active
17 Hatton View, Perth, PH2 7DA

Director22 March 2000Active
Duloch House, Dunfermline, KY11 8HP

Director-Active
3 Fair-A-Far Shot, Whitehouse Road, Edinburgh, EH4 6LD

Director-Active
39 Heriot Row, Edinburgh, EH3 6ES

Director-Active
2 Bennochy Court, Bennochy Road, Kirkcaldy, KY2 5YU

Director06 June 2001Active
Blackwood Way, Bankhead Industrial Estate, Glenrothes, KY7 6JF

Director01 July 2017Active
Blackwood Way, Bankhead Industrial Estate, Glenrothes, KY7 6JF

Director01 July 2017Active

People with Significant Control

Mrs Elaine Adam
Notified on:10 October 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Blackwood Way, Glenrothes, KY7 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Forrester Adam
Notified on:10 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Blackwood Way, Glenrothes, KY7 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Capital

Capital allotment shares.

Download
2021-04-23Incorporation

Memorandum articles.

Download
2021-04-23Resolution

Resolution.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.