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.
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 | : |
|
Registered Address | : | Gillbank House, 8 East Morton Street, Thornhill, DG3 5LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gillbank House, 8 East Morton Street, Thornhill, DG3 5LZ | Secretary | 20 October 2021 | Active |
103-106 Drumlanrig Street, Thornhill, DG3 5LU | Director | 05 February 2004 | Active |
Gillbank House, 8 East Morton Street, Thornhill, DG3 5LZ | Secretary | 24 September 1996 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 25 October 1995 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 25 October 1995 | Active |
Carminnows Farm, Carsphairn, Castle Douglas, DG7 3TB | Director | 27 November 1995 | Active |
Gillbank House, 8 East Morton Street, Thornhill, Scotland, DG3 5LZ | Director | 04 November 2005 | Active |
Gillbank House, 8 East Morton Street, Thornhill, Scotland, DG3 5LZ | Director | 24 September 1996 | Active |
Rens Damager 6, Rens, Bylderup Bov, Denmark, | Director | 31 January 1996 | Active |
Rens Damager 6, Rens, Denmark, DK6372 | Director | 18 September 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Appoint person secretary company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.