UKBizDB.co.uk

H.A.L.P. LIMITED

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

This company is commonly known as H.a.l.p. Limited. The company was founded 28 years ago and was given the registration number SC161194. The firm's registered office is in THORNHILL. You can find them at Gillbank House, 8 East Morton Street, Thornhill, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:H.A.L.P. LIMITED
Company Number:SC161194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Gillbank House, 8 East Morton Street, Thornhill, DG3 5LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gillbank House, 8 East Morton Street, Thornhill, DG3 5LZ

Secretary20 October 2021Active
103-106 Drumlanrig Street, Thornhill, DG3 5LU

Director05 February 2004Active
Gillbank House, 8 East Morton Street, Thornhill, DG3 5LZ

Secretary24 September 1996Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary25 October 1995Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director25 October 1995Active
Carminnows Farm, Carsphairn, Castle Douglas, DG7 3TB

Director27 November 1995Active
Gillbank House, 8 East Morton Street, Thornhill, Scotland, DG3 5LZ

Director04 November 2005Active
Gillbank House, 8 East Morton Street, Thornhill, Scotland, DG3 5LZ

Director24 September 1996Active
Rens Damager 6, Rens, Bylderup Bov, Denmark,

Director31 January 1996Active
Rens Damager 6, Rens, Denmark, DK6372

Director18 September 1996Active

People with Significant Control

Mr Peter Juel Gronbjerg
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:Danish
Address:Gillbank House, Thornhill, DG3 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.