HALPIN INNOVATION LIMITED
KELSO M M & S (2747) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD5 7HW

Company number SC215871
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address DOUGLAS HOME & CO LTD, 47-49 THE SQUARE, KELSO, ROXBURGHSHIRE, TD5 7HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of HALPIN INNOVATION LIMITED are www.halpininnovation.co.uk, and www.halpin-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Halpin Innovation Limited is a Private Limited Company. The company registration number is SC215871. Halpin Innovation Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Halpin Innovation Limited is Douglas Home Co Ltd 47 49 The Square Kelso Roxburghshire Td5 7hw. . HALPIN, Richard Michael Bestall, Dr is a Director of the company. Secretary DOUGLAS HOME & CO LTD has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALPIN, Richard Michael Bestall, Dr
Appointed Date: 17 April 2001
81 years old

Resigned Directors

Secretary
DOUGLAS HOME & CO LTD
Resigned: 08 March 2013
Appointed Date: 16 February 2013

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 February 2013
Appointed Date: 16 August 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 August 2006
Appointed Date: 16 February 2001

Nominee Director
VINDEX LIMITED
Resigned: 17 April 2001
Appointed Date: 16 February 2001

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 17 April 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Dr Richard Michael Bestall Halpin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

HALPIN INNOVATION LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

19 Feb 2016
Director's details changed for Dr Richard Michael Bestall Halpin on 5 August 2015
19 Feb 2016
Director's details changed for Dr Richard Michael Bestall Halpin on 1 August 2015
...
... and 41 more events
21 Apr 2001
Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100
21 Apr 2001
Director resigned
21 Apr 2001
Director resigned
20 Apr 2001
Company name changed m m & s (2747) LIMITED\certificate issued on 20/04/01
16 Feb 2001
Incorporation