HALBEATH ASSETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

21/08/2521 August 2025 NewNotification of Applied Capital Limited as a person with significant control on 2025-08-21

View Document

05/06/255 June 2025 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-05-08

View Document

31/01/2531 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

16/10/2416 October 2024 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Satisfaction of charge 5 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 8 in full

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTER PATRICK CUNNINGHAM / 01/09/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/08/1612 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED CRAIG & ROSE LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

31/08/1531 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTER PATRICK CUNNINGHAM / 23/03/2015

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 26/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, 30-31 QUEEN STREET, EDINBURGH, MIDLOTHIAN, EH2 1JX

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 AUDITOR'S RESIGNATION

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/051 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0516 May 2005 DIR AUTH TO ALLOT SHARE 29/04/05

View Document

16/05/0516 May 2005 £ NC 1000000/5000000 29/04/05

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 CONVE 01/05/02

View Document

25/05/0225 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/05/0223 May 2002 REREG PLC-PRI 01/05/02

View Document

23/05/0223 May 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 26/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0017 August 2000 DEC MORT/CHARGE *****

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 172 LEITH WALK, EDINBURGH EH6 5EB

View Document

05/04/005 April 2000 PARTIC OF MORT/CHARGE *****

View Document

06/01/006 January 2000 PARTIC OF MORT/CHARGE *****

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

10/08/9910 August 1999 RETURN MADE UP TO 26/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 PARTIC OF MORT/CHARGE *****

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 26/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/02/9810 February 1998 DEC MORT/CHARGE *****

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 26/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/9718 August 1997 DEC MORT/CHARGE *****

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 PARTIC OF MORT/CHARGE *****

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ALTER MEM AND ARTS 10/10/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 ADOPT MEM AND ARTS 10/05/96

View Document

28/05/9628 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9623 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 PARTIC OF MORT/CHARGE *****

View Document

04/08/954 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95

View Document

05/07/955 July 1995 PARTIC OF MORT/CHARGE *****

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 LISTING OF PARTICULARS

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 ADOPT MEM AND ARTS 03/04/95

View Document

13/03/9513 March 1995

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994

View Document

29/07/9429 July 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 Full group accounts made up to 1993-12-31

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 Full group accounts made up to 1992-12-31

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992

View Document

30/06/9230 June 1992 Full group accounts made up to 1991-12-31

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991

View Document

06/08/916 August 1991 RETURN MADE UP TO 26/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9116 July 1991 Full group accounts made up to 1990-12-31

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990

View Document

10/10/9010 October 1990 RETURN MADE UP TO 08/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/9010 October 1990

View Document

16/08/9016 August 1990

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/8912 September 1989

View Document

12/09/8912 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 Full accounts made up to 1988-12-31

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8815 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 Full group accounts made up to 1987-12-31

View Document

08/09/878 September 1987

View Document

08/09/878 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 TO INC CAP TO £1000000 310787

View Document

24/08/8724 August 1987 88(2) ALLOTS 030887 300000X£1ORD

View Document

24/08/8724 August 1987 G123 NOTICE OF INCREASE

View Document

24/08/8724 August 1987 88(3) CONTRACT

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986

View Document

07/05/867 May 1986 RETURN MADE UP TO 09/08/85; FULL LIST OF MEMBERS

View Document

27/10/0027 October 1900 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company