About

Registered Number: SC058135
Date of Incorporation: 02/07/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Blackwood Way, Bankhead Industrial Estate, Glenrothes, Fife, KY7 6JF

 

Haldane (UK) Ltd was founded on 02 July 1975 with its registered office in Fife. The companies directors are listed as Scally, Frank, Pattullo, James Campbell, Sinclair, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCALLY, Frank 01 July 2017 - 1
PATTULLO, James Campbell N/A 31 March 1993 1
SINCLAIR, David 01 July 2017 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 October 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 06 September 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 08 September 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 09 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 27 June 2001
410(Scot) - N/A 25 June 2001
RESOLUTIONS - N/A 08 June 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
419a(Scot) - N/A 08 June 2001
419a(Scot) - N/A 08 June 2001
419a(Scot) - N/A 08 June 2001
410(Scot) - N/A 08 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 24 November 1999
CERTNM - Change of name certificate 03 March 1999
RESOLUTIONS - N/A 01 March 1999
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
466(Scot) - N/A 07 May 1997
466(Scot) - N/A 07 May 1997
410(Scot) - N/A 27 January 1997
AA - Annual Accounts 22 January 1997
410(Scot) - N/A 21 January 1997
RESOLUTIONS - N/A 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
363s - Annual Return 22 October 1996
410(Scot) - N/A 16 October 1996
288 - N/A 23 July 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 20 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
288 - N/A 02 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 20 October 1993
288 - N/A 02 April 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 19 December 1991
363 - Annual Return 01 November 1991
RESOLUTIONS - N/A 05 December 1990
RESOLUTIONS - N/A 05 December 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 23 October 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 30 November 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 14 November 1988
288 - N/A 15 July 1988
363 - Annual Return 30 November 1987
AA - Annual Accounts 30 November 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 20 June 2001 Outstanding

N/A

Floating charge 06 June 2001 Outstanding

N/A

Standard security 21 January 1997 Fully Satisfied

N/A

Floating charge 13 January 1997 Fully Satisfied

N/A

Standard security 08 October 1996 Fully Satisfied

N/A

Bond & floating charge 11 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.