HALION LTD.
PEEBLES

Hellopages » Scottish Borders » Scottish Borders » EH45 8JU

Company number SC223859
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address 5 ROSETTA ROAD, PEEBLES, EH45 8JU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1 . The most likely internet sites of HALION LTD. are www.halion.co.uk, and www.halion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Slateford Rail Station is 19 miles; to South Gyle Rail Station is 20 miles; to Edinburgh Rail Station is 20.7 miles; to Prestonpans Rail Station is 22.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halion Ltd is a Private Limited Company. The company registration number is SC223859. Halion Ltd has been working since 02 October 2001. The present status of the company is Active. The registered address of Halion Ltd is 5 Rosetta Road Peebles Eh45 8ju. . LOCKYER, Sandra Patricia Stanley is a Secretary of the company. LOCKYER, Jason Paul Stanley is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LOCKYER, Sandra Patricia Stanley
Appointed Date: 01 March 2002

Director
LOCKYER, Jason Paul Stanley
Appointed Date: 01 February 2002
57 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Persons With Significant Control

Mr Jason Paul Stanley Lockyer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HALION LTD. Events

01 Dec 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1

...
... and 41 more events
25 Mar 2002
New director appointed
03 Nov 2001
Secretary resigned
03 Nov 2001
Director resigned
03 Nov 2001
Director resigned
02 Oct 2001
Incorporation

HALION LTD. Charges

16 August 2011
Standard security
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 rosetta road peebles.
3 February 2010
Standard security
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5A rosetta road peebles pbl 3154.
27 January 2010
Floating charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
1 November 2006
Standard security
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 venlaw road, peebles.
14 April 2005
Standard security
Delivered: 29 April 2005
Status: Satisfied on 4 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 140/6 rose street, edinburgh.
20 June 2003
Standard security
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2F1, 17 marionville road, edinburgh.