UKBizDB.co.uk

HALLIBURTON MANAGEMENT LIMITED

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

This company is commonly known as Halliburton Management Limited. The company was founded 22 years ago and was given the registration number SC232078. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:HALLIBURTON MANAGEMENT LIMITED
Company Number:SC232078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director31 March 2010Active
Halliburton, Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director26 April 2023Active
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

Secretary28 May 2002Active
Burnhead Cottage, Benholm, Inverbervie, DD10 0HX

Director31 July 2003Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

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

Director11 November 2002Active
114 Queens Road, Aberdeen, AB15 4YH

Director31 July 2003Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
Logie House, Pitcaple, AB51 5EE

Director10 May 2005Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director31 July 2003Active
Barrowsgate House, Drumoak, Banchory, AB31 5EL

Director11 November 2002Active
3 Marlyns Drive, Burpham, Guildford, GU4 7LS

Director28 May 2002Active
1 Conglass Avenue, Inverurie, AB51 4LE

Director31 July 2003Active
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

Director28 May 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates,

Director28 January 2014Active
114 Queens Road, Aberdeen, AB15 4YH

Director11 November 2002Active
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
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 January 2022Active
Sevenum, Logie Road, Tipperty, Ellon, AB41 8LT

Director13 January 2006Active
2 Brimmond Crescent, Westhill, AB32 6RD

Director31 July 2003Active
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
Deveron Facility, Howe Moss Place, Dyce, AB21 0GS

Director11 November 2002Active
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ

Director28 May 2002Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active

People with Significant Control

Halliburton Global Holdings Limited
Notified on:01 October 2023
Status:Active
Country of residence:England
Address:C/O Halliburton, Building 4, Chiswick Park, London, England, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Halliburton Holdings (No 3)
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
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

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

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation 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
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.