HALBEATH ASSETS LIMITED

HALBEATH ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALBEATH ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC004650
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALBEATH ASSETS LIMITED?

    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HALBEATH ASSETS LIMITED located?

    Registered Office Address
    Level 5, 9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HALBEATH ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAIG & ROSE LIMITEDMay 23, 2002May 23, 2002
    CRAIG & ROSE PLCOct 27, 1900Oct 27, 1900

    What are the latest accounts for HALBEATH ASSETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for HALBEATH ASSETS LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for HALBEATH ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Applied Capital Limited as a person with significant control on Aug 21, 2025

    2 pagesPSC02

    Confirmation statement made on Aug 07, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Previous accounting period extended from Apr 30, 2024 to Oct 31, 2024

    1 pagesAA01

    Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024

    1 pagesAD01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020

    2 pagesCH01

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    9 pagesAA

    Accounts for a small company made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Aug 07, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HALBEATH ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Secretary
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800094
    CUNNINGHAM, Alaster Patrick
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Director
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    ScotlandBritishDirector491740001
    HUTTON, Christopher Paul
    1 Hill Street
    Ladybank
    KY15 7NP Cupar
    Fife
    Secretary
    1 Hill Street
    Ladybank
    KY15 7NP Cupar
    Fife
    British65413770001
    MCCABE, Brian James
    35 Moulin Way
    KY12 7QQ Dunfermline
    Fife
    Secretary
    35 Moulin Way
    KY12 7QQ Dunfermline
    Fife
    BritishAccountant67668620001
    MCINDOE, Iain George
    2 Barons Hill Court
    EH49 7SP Linlithgow
    West Lothian
    Secretary
    2 Barons Hill Court
    EH49 7SP Linlithgow
    West Lothian
    BritishAccountant47061090001
    MITCHELL-ROSE, Colin Murray
    7 Danube Street
    EH4 1NN Edinburgh
    Secretary
    7 Danube Street
    EH4 1NN Edinburgh
    British34027780001
    NEILSON, Richard
    18 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    Secretary
    18 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    British663890001
    MORTON FRASER
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    61803790002
    BALL, Donald
    6 Hamilton Place
    EH15 1NJ Edinburgh
    Director
    6 Hamilton Place
    EH15 1NJ Edinburgh
    BritishDirector47235550001
    CAPPIE, Brian
    Whitelees Road
    Cumbernauld
    G67 3DL Glasgow
    205
    Director
    Whitelees Road
    Cumbernauld
    G67 3DL Glasgow
    205
    BritishFinance Director131316770001
    GONNELLA, John Joseph
    7 Burnbrae Road
    ML7 5ED Shotts
    Lanarkshire
    Director
    7 Burnbrae Road
    ML7 5ED Shotts
    Lanarkshire
    ScotlandUnited KingdomManaging Director53427980001
    HARTE, James Francis
    34 Echline Terrace
    EH30 9XH South Queensferry
    West Lothian
    Director
    34 Echline Terrace
    EH30 9XH South Queensferry
    West Lothian
    BritishProduction Manager70877320001
    HUNTER, James Kennedy
    Craigview
    Rumbling Bridge
    KY13 7PT Kinross
    Fife
    Director
    Craigview
    Rumbling Bridge
    KY13 7PT Kinross
    Fife
    BritishDirector17570570001
    KANE, William
    3 Alderston Meadow
    EH41 3RU Haddington
    East Lothian
    Director
    3 Alderston Meadow
    EH41 3RU Haddington
    East Lothian
    ScotlandBritishCommercial Director43422770002
    LESSLIE, Ronald Alexander
    23 Fraser Avenue
    EH5 2AG Edinburgh
    Midlothian
    Director
    23 Fraser Avenue
    EH5 2AG Edinburgh
    Midlothian
    BritishDirector663920001
    MCCABE, Brian James
    35 Moulin Way
    KY12 7QQ Dunfermline
    Fife
    Director
    35 Moulin Way
    KY12 7QQ Dunfermline
    Fife
    BritishAccountant67668620001
    MCGILVRAY, Steven
    16 Marshall Place
    PH2 8AG Perth
    Perthshire
    Director
    16 Marshall Place
    PH2 8AG Perth
    Perthshire
    BritishSales & Marketing Manager71111310001
    MCINDOE, Iain George
    2 Barons Hill Court
    EH49 7SP Linlithgow
    West Lothian
    Director
    2 Barons Hill Court
    EH49 7SP Linlithgow
    West Lothian
    BritishAccountant34940140002
    MCPHERSON, Kenneth Nairn
    62 Strathearn Road
    EH9 2AD Edinburgh
    Midlothian
    Director
    62 Strathearn Road
    EH9 2AD Edinburgh
    Midlothian
    BritishChartered Accountant663910001
    MILLER, George Moncrieff
    Bunce Court
    Bunce Court Road Otterden
    ME13 0BY Faversham
    Kent
    Director
    Bunce Court
    Bunce Court Road Otterden
    ME13 0BY Faversham
    Kent
    EnglandBritishDirector50226990001
    MITCHELL-ROSE, Colin Murray
    7 Danube Street
    EH4 1NN Edinburgh
    Director
    7 Danube Street
    EH4 1NN Edinburgh
    BritishPaint Manufacturer34027780001
    NEILSON, Richard
    18 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    Director
    18 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    BritishSecretary663890001
    ROBERTSON, Archibald Bernard
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    Director
    5 The Inches
    Dalgety Bay
    KY11 9YG Dunfermline
    Fife
    BritishCompany Director43154300001
    ROSE, Hugh
    41 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    41 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    BritishPaint Manufacturer663900001
    SCOTT, Ian
    16 Glenfield Road
    KY4 9EW Cowdenbeath
    Fife
    Director
    16 Glenfield Road
    KY4 9EW Cowdenbeath
    Fife
    BritishDirector663970001
    WIGHTMAN, John Watt
    10 Ann Street
    EH4 1PJ Edinburgh
    Director
    10 Ann Street
    EH4 1PJ Edinburgh
    BritishWs81800001

    Who are the persons with significant control of HALBEATH ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Aug 21, 2025
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc206415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Alaster Patrick Cunningham
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Jul 26, 2016
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0