About

Registered Number: SC211231
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Baltic Works, Annfield Road, Dundee, Angus, DD1 5JH

 

Halley Stevensons (Dyers & Finishers) Ltd was established in 2000, it has a status of "Active". We don't know the number of employees at this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 14 May 2012
MG02s - Statement of satisfaction in full or in part of a charge 08 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 08 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 15 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 July 2008
363s - Annual Return 21 November 2007
410(Scot) - N/A 27 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 22 September 2005
363s - Annual Return 12 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 15 July 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
363s - Annual Return 09 January 2002
CERTNM - Change of name certificate 08 January 2002
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
225 - Change of Accounting Reference Date 13 July 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
410(Scot) - N/A 17 November 2000
410(Scot) - N/A 02 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 December 2011 Outstanding

N/A

Floating charge 18 October 2007 Outstanding

N/A

Standard security 03 November 2000 Fully Satisfied

N/A

Bond & floating charge 27 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.