HALIFAX SHIPPING AND FINANCE CO LTD.

SC160379
3 PEEL PARK PLACE EAST KILBRIDE GLASGOW G74 5LW

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 7 Buy now
05 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2023 accounts Annual Accounts 7 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 7 Buy now
25 Aug 2021 accounts Annual Accounts 7 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 7 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 2 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 officers Termination of appointment of secretary (Colin Shields Barclay) 1 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Colin Shields Barclay) 2 Buy now
15 Oct 2015 officers Change of particulars for secretary (Mr Colin Shields Barclay) 1 Buy now
22 Sep 2015 accounts Annual Accounts 3 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 officers Termination of appointment of director (Yvonne Winchester) 1 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 4 Buy now
28 Dec 2011 officers Appointment of director (Yvonne Winchester) 3 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
16 Dec 2011 officers Termination of appointment of director (Stephen Ball) 1 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 6 Buy now
05 Feb 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Feb 2010 insolvency Solvency statement dated 21/01/10 1 Buy now
05 Feb 2010 miscellaneous Miscellaneous 1 Buy now
05 Feb 2010 resolution Resolution 1 Buy now
06 Nov 2009 accounts Annual Accounts 6 Buy now
25 Sep 2009 annual-return Return made up to 30/08/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
15 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
10 Oct 2007 accounts Annual Accounts 6 Buy now
30 Aug 2007 annual-return Return made up to 30/08/07; full list of members 3 Buy now
30 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Sep 2006 accounts Annual Accounts 6 Buy now
04 Sep 2006 annual-return Return made up to 30/08/06; full list of members 7 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: ballantine house 168 west george street glasgow G2 2PT 1 Buy now
24 Mar 2006 capital Declaration of assistance for shares acquisition 12 Buy now
30 Sep 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
06 Sep 2005 accounts Annual Accounts 6 Buy now
05 Sep 2005 annual-return Return made up to 30/08/05; full list of members 7 Buy now
27 Aug 2004 annual-return Return made up to 30/08/04; full list of members 7 Buy now
23 Jul 2004 accounts Annual Accounts 7 Buy now
08 Jan 2004 auditors Auditors Resignation Company 1 Buy now
20 Sep 2003 annual-return Return made up to 30/08/03; full list of members 7 Buy now
03 Jun 2003 accounts Annual Accounts 6 Buy now
04 Sep 2002 annual-return Return made up to 30/08/02; full list of members 7 Buy now
09 Aug 2002 accounts Annual Accounts 7 Buy now
17 Dec 2001 accounts Annual Accounts 6 Buy now
12 Sep 2001 annual-return Return made up to 06/09/01; full list of members 6 Buy now
16 Jan 2001 accounts Annual Accounts 5 Buy now
15 Sep 2000 annual-return Return made up to 15/09/00; full list of members 6 Buy now
21 Sep 1999 annual-return Return made up to 15/09/99; full list of members 6 Buy now
27 Jul 1999 accounts Annual Accounts 5 Buy now
07 Sep 1998 annual-return Return made up to 15/09/98; no change of members 4 Buy now
11 Jun 1998 accounts Annual Accounts 5 Buy now
31 Oct 1997 annual-return Return made up to 15/09/97; full list of members 6 Buy now
21 Aug 1997 accounts Annual Accounts 5 Buy now
18 Aug 1997 capital Particulars of contract relating to shares 4 Buy now
18 Aug 1997 capital Ad 31/03/97--------- £ si 99000@1=99000 £ ic 1000/100000 2 Buy now
18 Aug 1997 resolution Resolution 1 Buy now
23 Sep 1996 annual-return Return made up to 15/09/96; full list of members 6 Buy now
08 Aug 1996 accounts Annual Accounts 6 Buy now
30 Apr 1996 capital Ad 26/01/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
13 Mar 1996 mortgage Partic of mort/charge ***** 6 Buy now
02 Oct 1995 accounts Accounting reference date notified as 31/03 1 Buy now
22 Sep 1995 officers New director appointed 2 Buy now
22 Sep 1995 officers Secretary resigned 2 Buy now
15 Sep 1995 incorporation Incorporation Company 20 Buy now