HALF GILL LIMITED
Status | ACTIVE |
Company No. | SC616750 |
Category | Private Limited Company |
Incorporated | 21 Dec 2018 |
Age | 5 years, 5 months, 14 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 12 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
9 MCKEE DRIVE,NORWICH,NR16 1BW
Number: | 10921615 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11276522 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE HOUSE SHELLS LANE,ILMINSTER,TA19 0LX
Number: | 04280116 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 1118,NOTTINGHAM,NG1 6DQ
Number: | 11066537 |
Status: | ACTIVE |
Category: | Private Limited Company |