HAL COMMERCIAL COMPANY LIMITED
Overview
| Company Name | HAL COMMERCIAL COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC176692 |
| 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 HAL COMMERCIAL COMPANY LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Event catering activities (56210) / Accommodation and food service activities
Where is HAL COMMERCIAL COMPANY LIMITED located?
| Registered Office Address | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAL COMMERCIAL COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYCIDAS (267) LIMITED | Jun 24, 1997 | Jun 24, 1997 |
What are the latest accounts for HAL COMMERCIAL COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAL COMMERCIAL COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for HAL COMMERCIAL COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Richard Sohrab Rutnagur as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Dr Richard Sohrab Rutnagur on Oct 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr James Bruce Marks as a director on Aug 19, 2025 | 2 pages | AP01 | ||
Notification of James Bruce Marks as a person with significant control on Aug 19, 2025 | 2 pages | PSC01 | ||
Termination of appointment of John Alexander Batters as a director on Aug 19, 2025 | 1 pages | TM01 | ||
Cessation of John Alexander Batters as a person with significant control on Aug 19, 2025 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Jane Harley as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Cessation of Alison Jane Harley as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of David James Leslie as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Cessation of David James Leslie as a person with significant control on Aug 11, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr Richard Sohrab Rutnagur as a person with significant control on Apr 10, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Richard Sohrab Rutnagur on Apr 10, 2019 | 2 pages | CH01 | ||
Who are the officers of HAL COMMERCIAL COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACFADYEN, Torquil Niall Maclellan | Secretary | 71 Deanwood Avenue Netherlee G44 3RQ Glasgow Lanarkshire | United Kingdom | 1122930001 | ||||||
| BLAIR, Nicholas Alexander | Director | Marlborough Avenue G11 7BP Glasgow 33 Scotland | Scotland | British | 88196280002 | |||||
| MACFADYEN, Torquil Niall Maclellan | Director | 71 Deanwood Avenue Netherlee G44 3RQ Glasgow Lanarkshire | Scotland | United Kingdom | 1122930001 | |||||
| MARKS, James Bruce | Director | Buttercup Crescent Ferniegair ML3 7ZG Hamilton 2 Scotland | Scotland | British | 307349160001 | |||||
| RUTNAGUR, Richard Sohrab, Dr | Director | Cowden Way Comrie PH6 2NW Crieff 9 Scotland | Scotland | British | 134219560004 | |||||
| SANDERSON, Garry Paul | Director | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | Scotland | United Kingdom | 172300330001 | |||||
| DEVITT, Finella | Secretary | Ground Floor Flat Bardowie Castle Bardowie Milngavie G62 6EY Glasgow Lanarkshire | British | 74682440001 | ||||||
| WALKER, Iain | Secretary | 37 Firwood Road Newton Mearns G77 5LR Glasgow | British | 55890160001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| BATTERS, John Alexander | Director | 135 Mugdock Road Milngavie G62 8NN Glasgow White Gables Scotland | Scotland | United Kingdom | 1054820002 | |||||
| CAIN, Patricia | Director | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | Scotland | British | 159603760001 | |||||
| COSGROVE, James | Director | Upper Galla Knowe 8a Ardrossan Road Seamill KA23 9LR West Kilbride Ayrshire | Scotland | British | 67770800001 | |||||
| DEVITT, Finella | Director | Ground Floor Flat Bardowie Castle Bardowie Milngavie G62 6EY Glasgow Lanarkshire | British | 74682440001 | ||||||
| ENGLISH, William John | Director | 64 Dumgoyne Drive Bearsden G61 3AW Glasgow | British | 1325760001 | ||||||
| HARLEY, Alison Jane, Professor | Director | Caledon Street G12 9DY Glasgow 02 The Exchange, 3 Scotland | Scotland | United Kingdom | 196282470001 | |||||
| HUGHES, James Anthony | Director | Springhill Gardens G41 2EZ Glasgow G/1 64 | Scotland | British | 131578030001 | |||||
| JOHNSTON, Ian | Director | 12 Victoria Crescent G76 8BP Glasgow Lanarkshire | British | 117297390001 | ||||||
| KINLOCH, Don Johnstone | Director | Kilmardinny Gate Bearsden G61 3ND Glasgow 13 Lanarkshire | Scotland | British | 496580003 | |||||
| LESLIE, David James | Director | 31 First Avenue Netherlee G44 3UA Glasgow Lanarkshire | Scotland | United Kingdom | 136420001 | |||||
| MACMILLAN, Andrew, Professor | Director | The Penthouse 28 Wilson Street G1 1SS Glasgow | British | 42508810002 | ||||||
| MANN, William Mackendrick | Director | 21 Kirklee Road G12 0RQ Glasgow | United Kingdom | British | 160090001 | |||||
| MARTIN, Alexander Mcdonald | Director | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | Scotland | Uk | 96761200001 | |||||
| MOULSDALE, Julie Ann | Director | Drumlin Drive Milngavie G62 6LN Glasgow 4 Scotland | Scotland | Uk | 127066180001 | |||||
| SANDERSON, Garry Paul | Director | 9 Whitelea Crescent PA13 4JP Kilmacolm Renfrewshire | Scotland | British | 105939450001 | |||||
| WEBSTER, Robin Gordon Mclennan | Director | Walmer Crescent G51 1AT Glasgow 7 Scotland | Scotland | Scottish | 46234230002 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of HAL COMMERCIAL COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Bruce Marks | Aug 19, 2025 | Buttercup Crescent Ferniegair ML3 7ZG Hamilton 2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Alexander Batters | Jun 30, 2016 | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | Yes |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Professor Alison Jane Harley | Jun 30, 2016 | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | Yes |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David James Leslie | Jun 30, 2016 | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | Yes |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Torquil Niall Maclellan Macfadyen | Jun 30, 2016 | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | No |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Garry Paul Sanderson | Jun 30, 2016 | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | No |
Nationality: United Kingdom Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Nicholas Alexander Blair | Jun 30, 2016 | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Richard Sohrab Rutnagur | Jun 30, 2016 | Bellahouston Park 10 Dumbreck Road G41 5BW Glasgow | No |
Nationality: British,Indian 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