Halo Urban Regeneration Company Limited

General information

Name:

Halo Urban Regeneration Company Ltd

Office Address:

C/o Anderson Strathern Llp George House 50 George Square G2 1EH Glasgow

Number: SC305106

Incorporation date: 2006-07-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Halo Urban Regeneration Company came into being in 2006 as a company enlisted under no SC305106, located at G2 1EH Glasgow at C/o Anderson Strathern Llp George House. This firm has been in business for 18 years and its current status is active. This Halo Urban Regeneration Company Limited company was known under four different names in the past. The firm was started as of Macklin Enterprise Partnerships Consultancy and was changed to Macklin Enterprise Partnerships on Mon, 19th Feb 2018. The third business name was current name up till 2015. The enterprise's Standard Industrial Classification Code is 70229 - Management consultancy activities other than financial management. Its most recent financial reports describe the period up to 2022-05-31 and the most recent annual confirmation statement was filed on 2023-07-20.

When it comes to the following company's executives list, since Wed, 26th Sep 2018 there have been four directors including: James M., William S. and Derek W..

  • Previous company's names
  • Halo Urban Regeneration Company Limited 2018-02-19
  • Macklin Enterprise Partnerships Consultancy Limited 2015-06-29
  • Macklin Enterprise Partnerships Limited 2015-03-17
  • Klincribs.com Limited 2006-07-20
  • Ensco 113 Limited 2006-07-06

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 26 September 2018

Latest update: 22 December 2023

William S.

Role: Director

Appointed: 15 May 2018

Latest update: 22 December 2023

Derek W.

Role: Director

Appointed: 06 August 2015

Latest update: 22 December 2023

Marie M.

Role: Director

Appointed: 21 July 2006

Latest update: 22 December 2023

People with significant control

Executives who control the firm include: Derek W. owns 1/2 or less of company shares. Marie M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Derek W.
Notified on 19 February 2018
Nature of control:
1/2 or less of shares
Marie M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 16 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 16 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 March 2015
Annual Accounts 20th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20th April 2016
Annual Accounts 17th March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 17th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 1 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

11 Portland Road

Post code:

KA1 2BT

City / Town:

Kilmarnock

HQ address,
2016

Address:

11 Portland Road

Post code:

KA1 2BT

City / Town:

Kilmarnock

Accountant/Auditor,
2015 - 2016

Name:

Jrd Partnership Ltd

Address:

11 Portland Road

Post code:

KA1 2BT

City / Town:

Kilmarnock

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode