HALF GILL LIMITED

45 Langstane Place, Aberdeen, AB11 6EN, Scotland
StatusACTIVE
Company No.SC616750
CategoryPrivate Limited Company
Incorporated21 Dec 2018
Age5 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

HALF GILL LIMITED is an active private limited company with number SC616750. It was incorporated 5 years, 5 months, 14 days ago, on 21 December 2018. The company address is 45 Langstane Place, Aberdeen, AB11 6EN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Old address: 42 Carden Place Aberdeen AB10 1UP Scotland

Change date: 2022-10-13

New address: 45 Langstane Place Aberdeen AB11 6EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland

New address: 42 Carden Place Aberdeen AB10 1UP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee-Anne Michelle Aitken

Notification date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Alexander Bain

Cessation date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William John Scott Aitken

Cessation date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Scott Aitken

Termination date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mrs Lee-Anne Michelle Aitken

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William John Scott Aitken

Notification date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Michael Alexander Bain

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr William John Scott Aitken

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam John Pennycook

Termination date: 2019-10-14

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: 71 Charleston Road North Cove Aberdeen AB12 3SZ

Old address: 3 West Craibstone Street Aberdeen AB11 6YW United Kingdom

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR & RV BROWN LIMITED

9 MCKEE DRIVE,NORWICH,NR16 1BW

Number:10921615
Status:ACTIVE
Category:Private Limited Company

HENRY MADE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11276522
Status:ACTIVE
Category:Private Limited Company

J H MARITIME LIMITED

HILLSIDE HOUSE SHELLS LANE,ILMINSTER,TA19 0LX

Number:04280116
Status:ACTIVE
Category:Private Limited Company

JONES & KEARNS LTD

77B PORTLAND STREET,SOUTHPORT,PR8 6QX

Number:09632783
Status:ACTIVE
Category:Private Limited Company

SAPPY PROPERTIES (LISBURN) LLP

TIMPSON HOUSE CLAVERTON ROAD,MANCHESTER,M23 9TT

Number:OC343289
Status:ACTIVE
Category:Limited Liability Partnership

TELLURIDE HOLDINGS LIMITED

SUITE 1118,NOTTINGHAM,NG1 6DQ

Number:11066537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source