About

Registered Number: SC222765
Date of Incorporation: 03/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Based in Glasgow, Halcyon Ornamental Plasterers Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Gallacher, Sandra, Gallacher, John, Nimmo, David are listed as directors of Halcyon Ornamental Plasterers Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLACHER, John 03 September 2001 - 1
NIMMO, David 16 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GALLACHER, Sandra 03 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 26 September 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 27 October 2016
RESOLUTIONS - N/A 14 September 2016
SH01 - Return of Allotment of shares 14 September 2016
SH08 - Notice of name or other designation of class of shares 14 September 2016
AA - Annual Accounts 08 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 13 January 2010
AD01 - Change of registered office address 15 October 2009
AD01 - Change of registered office address 15 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 25 September 2006
410(Scot) - N/A 03 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 24 March 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.