HALBEATH ASSETS LIMITED
EDINBURGH CRAIG & ROSE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC004650
Status Active
Incorporation Date 27 October 1900
Company Type Private Limited Company
Address QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Resolutions RES15 ‐ Change company name resolution on 2016-08-10 ; Change of name notice. The most likely internet sites of HALBEATH ASSETS LIMITED are www.halbeathassets.co.uk, and www.halbeath-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and eleven months. Halbeath Assets Limited is a Private Limited Company. The company registration number is SC004650. Halbeath Assets Limited has been working since 27 October 1900. The present status of the company is Active. The registered address of Halbeath Assets Limited is Quartermile Two 2 Lister Square Edinburgh Midlothian Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. CUNNINGHAM, Alaster Patrick is a Director of the company. Secretary HUTTON, Christopher Paul has been resigned. Secretary MCCABE, Brian James has been resigned. Secretary MCINDOE, Iain George has been resigned. Secretary MITCHELL-ROSE, Colin Murray has been resigned. Secretary NEILSON, Richard has been resigned. Secretary MORTON FRASER has been resigned. Director BALL, Donald has been resigned. Director CAPPIE, Brian has been resigned. Director GONNELLA, John Joseph has been resigned. Director HARTE, James Francis has been resigned. Director HUNTER, James Kennedy has been resigned. Director KANE, William has been resigned. Director LESSLIE, Ronald Alexander has been resigned. Director MCCABE, Brian James has been resigned. Director MCGILVRAY, Steven has been resigned. Director MCINDOE, Iain George has been resigned. Director MCPHERSON, Kenneth Nairn has been resigned. Director MILLER, George Moncrieff has been resigned. Director MITCHELL-ROSE, Colin Murray has been resigned. Director NEILSON, Richard has been resigned. Director ROBERTSON, Archibald Bernard has been resigned. Director ROSE, Hugh has been resigned. Director SCOTT, Ian has been resigned. Director WIGHTMAN, John Watt has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 01 August 2005

Director
CUNNINGHAM, Alaster Patrick
Appointed Date: 03 May 1995
73 years old

Resigned Directors

Secretary
HUTTON, Christopher Paul
Resigned: 26 May 2000
Appointed Date: 27 July 1998

Secretary
MCCABE, Brian James
Resigned: 18 May 2001
Appointed Date: 25 May 2000

Secretary
MCINDOE, Iain George
Resigned: 27 July 1998
Appointed Date: 21 March 1996

Secretary
MITCHELL-ROSE, Colin Murray
Resigned: 21 March 1996
Appointed Date: 17 November 1995

Secretary
NEILSON, Richard
Resigned: 16 November 1995

Secretary
MORTON FRASER
Resigned: 01 August 2005
Appointed Date: 18 May 2001

Director
BALL, Donald
Resigned: 25 January 1996
75 years old

Director
CAPPIE, Brian
Resigned: 31 August 2004
Appointed Date: 08 August 2001
65 years old

Director
GONNELLA, John Joseph
Resigned: 31 December 2003
Appointed Date: 08 August 2001
71 years old

Director
HARTE, James Francis
Resigned: 30 March 2001
Appointed Date: 25 May 2000
72 years old

Director
HUNTER, James Kennedy
Resigned: 24 February 1995
94 years old

Director
KANE, William
Resigned: 17 September 1997
Appointed Date: 31 May 1995
67 years old

Director
LESSLIE, Ronald Alexander
Resigned: 25 July 1990
105 years old

Director
MCCABE, Brian James
Resigned: 04 April 2001
Appointed Date: 25 May 2000
60 years old

Director
MCGILVRAY, Steven
Resigned: 31 May 2001
Appointed Date: 25 May 2000
62 years old

Director
MCINDOE, Iain George
Resigned: 27 July 1998
Appointed Date: 12 November 1996
64 years old

Director
MCPHERSON, Kenneth Nairn
Resigned: 22 December 1993
106 years old

Director
MILLER, George Moncrieff
Resigned: 24 February 1995
75 years old

Director
MITCHELL-ROSE, Colin Murray
Resigned: 01 October 2004
78 years old

Director
NEILSON, Richard
Resigned: 24 February 1995
Appointed Date: 01 October 1990
94 years old

Director
ROBERTSON, Archibald Bernard
Resigned: 19 October 1998
Appointed Date: 01 April 1998
79 years old

Director
ROSE, Hugh
Resigned: 01 April 1993
108 years old

Director
SCOTT, Ian
Resigned: 08 August 1990
89 years old

Director
WIGHTMAN, John Watt
Resigned: 25 May 2000
Appointed Date: 01 April 1992
91 years old

Persons With Significant Control

Mr Alaster Patrick Cunningham
Notified on: 26 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HALBEATH ASSETS LIMITED Events

08 Feb 2017
Full accounts made up to 30 April 2016
12 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10

12 Aug 2016
Change of name notice
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
24 Jun 2016
Satisfaction of charge 7 in full
...
... and 147 more events
31 Dec 1986
Accounts made up to 31 December 1986
08 Dec 1986
Return made up to 14/08/86; full list of members

18 Jul 1986
Full accounts made up to 31 December 1985
07 May 1986
Return made up to 09/08/85; full list of members

27 Oct 1900
Certificate of incorporation

HALBEATH ASSETS LIMITED Charges

18 May 2010
Floating charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 March 2000
Standard security
Delivered: 5 April 2000
Status: Satisfied on 24 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 8, halbeath industrial estate, halbeath, dunfermline.
17 December 1999
Standard security
Delivered: 6 January 2000
Status: Satisfied on 24 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 384 great western road, glasgow.
3 March 1999
Floating charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 February 1997
Bond & floating charge
Delivered: 24 February 1997
Status: Satisfied on 17 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 August 1995
Standard security
Delivered: 10 August 1995
Status: Satisfied on 10 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat, 168 leith walk, edinburgh, and first…
29 June 1995
Bond & floating charge
Delivered: 5 July 1995
Status: Satisfied on 18 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…