UKBizDB.co.uk

HALLIBURTON HOLDINGS (NO. 3)

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

This company is commonly known as Halliburton Holdings (no. 3). The company was founded 22 years ago and was given the registration number SC231927. The firm's registered office is in ABERDEEN. You can find them at Halliburton House Howe Moss Crescent, Dyce, Aberdeen, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALLIBURTON HOLDINGS (NO. 3)
Company Number:SC231927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Secretary01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 November 2021Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 January 2022Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director28 February 2020Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Secretary31 July 2003Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary30 June 2008Active
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ

Secretary24 May 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 January 2014Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director31 July 2003Active
3 Marlyns Drive, Burpham, Guildford, GU4 7LS

Director24 May 2002Active
8th Floor Convention Tower, Beside Novotel Hotel Trade Centre, PO BOX 3111, Dubai, United Arab Emirates,

Director18 November 2012Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director24 May 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
133 North Deeside Road, Milltimber, Aberdeen, AB13 0JS

Director31 July 2003Active
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates,

Director28 January 2014Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 February 2020Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director13 April 2012Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director05 January 2009Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director14 May 2013Active
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ

Director24 May 2002Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active

People with Significant Control

Halliburton Energy Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Gazette

Gazette dissolved liquidation.

Download
2023-09-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-07-22Resolution

Resolution.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-01Capital

Capital statement capital company with date currency figure.

Download
2022-06-01Insolvency

Legacy.

Download
2022-06-01Capital

Legacy.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.