HALBEATH ASSETS LIMITED
Overview
| Company Name | HALBEATH ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC004650 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HALBEATH ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAIG & ROSE LIMITED | May 23, 2002 | May 23, 2002 |
| CRAIG & ROSE PLC | Oct 27, 1900 | Oct 27, 1900 |
What are the latest accounts for HALBEATH ASSETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HALBEATH ASSETS LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for HALBEATH ASSETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||
Cessation of Alaster Patrick Cunningham as a person with significant control on Aug 21, 2025 | 1 pages | PSC07 | ||
Notification of Applied Capital Limited as a person with significant control on Aug 21, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 07, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024 | 1 pages | CH04 | ||
Previous accounting period extended from Apr 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2018 | 9 pages | AA | ||
Accounts for a small company made up to Apr 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HALBEATH ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MFMAC SECRETARIES LIMITED | Secretary | Haymarket Square EH3 8RY Edinburgh Level 5 Scotland |
| 95512800094 | ||||||||||
| CUNNINGHAM, Alaster Patrick | Director | Abercromby Place EH3 6QE Edinburgh 21 Scotland | Scotland | British | 491740001 | |||||||||
| HUTTON, Christopher Paul | Secretary | 1 Hill Street Ladybank KY15 7NP Cupar Fife | British | 65413770001 | ||||||||||
| MCCABE, Brian James | Secretary | 35 Moulin Way KY12 7QQ Dunfermline Fife | British | 67668620001 | ||||||||||
| MCINDOE, Iain George | Secretary | 2 Barons Hill Court EH49 7SP Linlithgow West Lothian | British | 47061090001 | ||||||||||
| MITCHELL-ROSE, Colin Murray | Secretary | 7 Danube Street EH4 1NN Edinburgh | British | 34027780001 | ||||||||||
| NEILSON, Richard | Secretary | 18 Fox Spring Rise EH10 6NE Edinburgh Midlothian | British | 663890001 | ||||||||||
| MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||||||
| BALL, Donald | Director | 6 Hamilton Place EH15 1NJ Edinburgh | British | 47235550001 | ||||||||||
| CAPPIE, Brian | Director | Whitelees Road Cumbernauld G67 3DL Glasgow 205 | British | 131316770001 | ||||||||||
| GONNELLA, John Joseph | Director | 7 Burnbrae Road ML7 5ED Shotts Lanarkshire | Scotland | United Kingdom | 53427980001 | |||||||||
| HARTE, James Francis | Director | 34 Echline Terrace EH30 9XH South Queensferry West Lothian | British | 70877320001 | ||||||||||
| HUNTER, James Kennedy | Director | Craigview Rumbling Bridge KY13 7PT Kinross Fife | British | 17570570001 | ||||||||||
| KANE, William | Director | 3 Alderston Meadow EH41 3RU Haddington East Lothian | Scotland | British | 43422770002 | |||||||||
| LESSLIE, Ronald Alexander | Director | 23 Fraser Avenue EH5 2AG Edinburgh Midlothian | British | 663920001 | ||||||||||
| MCCABE, Brian James | Director | 35 Moulin Way KY12 7QQ Dunfermline Fife | British | 67668620001 | ||||||||||
| MCGILVRAY, Steven | Director | 16 Marshall Place PH2 8AG Perth Perthshire | British | 71111310001 | ||||||||||
| MCINDOE, Iain George | Director | 2 Barons Hill Court EH49 7SP Linlithgow West Lothian | British | 34940140002 | ||||||||||
| MCPHERSON, Kenneth Nairn | Director | 62 Strathearn Road EH9 2AD Edinburgh Midlothian | British | 663910001 | ||||||||||
| MILLER, George Moncrieff | Director | Bunce Court Bunce Court Road Otterden ME13 0BY Faversham Kent | England | British | 50226990001 | |||||||||
| MITCHELL-ROSE, Colin Murray | Director | 7 Danube Street EH4 1NN Edinburgh | British | 34027780001 | ||||||||||
| NEILSON, Richard | Director | 18 Fox Spring Rise EH10 6NE Edinburgh Midlothian | British | 663890001 | ||||||||||
| ROBERTSON, Archibald Bernard | Director | 5 The Inches Dalgety Bay KY11 9YG Dunfermline Fife | British | 43154300001 | ||||||||||
| ROSE, Hugh | Director | 41 Heriot Row EH3 6ES Edinburgh Midlothian | British | 663900001 | ||||||||||
| SCOTT, Ian | Director | 16 Glenfield Road KY4 9EW Cowdenbeath Fife | British | 663970001 | ||||||||||
| WIGHTMAN, John Watt | Director | 10 Ann Street EH4 1PJ Edinburgh | British | 81800001 |
Who are the persons with significant control of HALBEATH ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Applied Capital Limited | Aug 21, 2025 | 9 Haymarket Square EH3 8RY Edinburgh Level 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alaster Patrick Cunningham | Jul 26, 2016 | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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