About

Registered Number: SC305106
Date of Incorporation: 06/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O Anderson Strathern Llp George House, 50 George Square, Glasgow, G2 1EH,

 

Established in 2006, Halo Urban Regeneration Company Ltd has its registered office in Glasgow. There is only one director listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKLIN, Drew 21 July 2006 21 May 2015 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
SH03 - Return of purchase of own shares 11 August 2020
SH06 - Notice of cancellation of shares 06 August 2020
PSC04 - N/A 14 April 2020
AD01 - Change of registered office address 14 April 2020
AA - Annual Accounts 16 March 2020
RESOLUTIONS - N/A 01 October 2019
SH08 - Notice of name or other designation of class of shares 01 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 04 October 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 20 July 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 21 May 2018
AD01 - Change of registered office address 26 March 2018
PSC04 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
RESOLUTIONS - N/A 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 22 April 2016
RESOLUTIONS - N/A 02 October 2015
SH01 - Return of Allotment of shares 02 October 2015
AP01 - Appointment of director 06 August 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AD01 - Change of registered office address 16 July 2015
CERTNM - Change of name certificate 29 June 2015
RESOLUTIONS - N/A 29 June 2015
TM02 - Termination of appointment of secretary 21 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 31 March 2015
CERTNM - Change of name certificate 17 March 2015
RESOLUTIONS - N/A 17 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 15 July 2009
353 - Register of members 15 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 06 August 2007
353 - Register of members 06 August 2007
287 - Change in situation or address of Registered Office 04 May 2007
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
CERTNM - Change of name certificate 20 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.