HALLIDAY ENTERPRISES LIMITED
AYRSHIRE

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC243560
Status Active
Incorporation Date 7 February 2003
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of HALLIDAY ENTERPRISES LIMITED are www.hallidayenterprises.co.uk, and www.halliday-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Halliday Enterprises Limited is a Private Limited Company. The company registration number is SC243560. Halliday Enterprises Limited has been working since 07 February 2003. The present status of the company is Active. The registered address of Halliday Enterprises Limited is 30 Miller Road Ayr Ayrshire Ka7 2ay. . HALLIDAY, William Calder is a Secretary of the company. HALLIDAY, William Calder is a Director of the company. Secretary JAMIESON, Shirley has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WARD, Michael has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALLIDAY, William Calder
Appointed Date: 25 October 2004

Director
HALLIDAY, William Calder
Appointed Date: 07 February 2003
66 years old

Resigned Directors

Secretary
JAMIESON, Shirley
Resigned: 25 October 2004
Appointed Date: 07 February 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 February 2003
Appointed Date: 07 February 2003

Director
WARD, Michael
Resigned: 24 March 2014
Appointed Date: 25 October 2004
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 February 2003
Appointed Date: 07 February 2003

Persons With Significant Control

Mr William Calder Halliday
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Ward
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALLIDAY ENTERPRISES LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 28 February 2015
10 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 32 more events
08 Apr 2003
Registered office changed on 08/04/03 from: 30 miller road ayr KA7 2AY
08 Apr 2003
New secretary appointed
11 Feb 2003
Director resigned
11 Feb 2003
Secretary resigned
07 Feb 2003
Incorporation

HALLIDAY ENTERPRISES LIMITED Charges

31 January 2005
Standard security
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 115 portland street…
9 December 2004
Bond & floating charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…