UKBizDB.co.uk

HALSPAN LIMITED

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

This company is commonly known as Halspan Limited. The company was founded 25 years ago and was given the registration number SC194458. The firm's registered office is in WEST LOTHIAN. You can find them at South Lodge, Muirhouses, Bo'ness, West Lothian, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:HALSPAN LIMITED
Company Number:SC194458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:South Lodge, Muirhouses, Bo'ness, West Lothian, EH51 9SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Muirhouses South Lodge, Boness, EH51 9SS

Secretary19 March 1999Active
Muirhouses, Bo'Ness, Scotland, EH51 9SS

Director23 July 2013Active
South Lodge Muirhouses, Boness, EH51 9SS

Director19 March 1999Active
Muirhouses, Bo'Ness, Scotland, EH51 9SS

Director01 June 2021Active
Muirhouses, Bo'Ness, Scotland, EH51 9SS

Director01 August 2018Active
Muirhouses, Bo'Ness, Scotland, EH51 9SS

Director01 February 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 March 1999Active
Carters, Utling Road, Hatfield Peverel, CM3 2LU

Director01 July 2005Active
South Lodge, Muirhouses, Bo'Ness, West Lothian, EH51 9SS

Director29 July 2013Active

People with Significant Control

Mr Peter Graham Shand
Notified on:28 September 2023
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:3, Glenfinlas Street, Edinburgh, United Kingdom, EH3 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Ruth Martin
Notified on:27 September 2023
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Scotland
Address:Muirhouses, Bo'Ness, Scotland, EH51 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Muirhouses Capital Limited
Notified on:29 January 2019
Status:Active
Country of residence:United Kingdom
Address:South Lodge, Muirhouses, Bo'Ness, United Kingdom, EH51 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Thomas Meldrum Martin
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:Scotland
Address:Muirhouses, Bo'Ness, Scotland, EH51 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-10-27Accounts

Accounts with accounts type group.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type group.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type group.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.