About

Registered Number: SC240859
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 10 Boggs Holdings, Pencaitland, Tranent, East Lothian, EH34 5BB

 

David Hall & Son Ltd was founded on 09 December 2002 with its registered office in Tranent, it's status at Companies House is "Active". The organisation has 5 directors listed as Hall, Elizabeth Finlayson, Hall, David Baxter, Hall, David Robert, Drever, Alana, Hall, Elizabeth Finlayson. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David Baxter 16 December 2002 - 1
HALL, David Robert 16 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Elizabeth Finlayson 06 August 2013 - 1
DREVER, Alana 26 September 2012 06 August 2013 1
HALL, Elizabeth Finlayson 16 December 2002 01 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 07 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 18 March 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 06 December 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.