Halbeath Assets Limited EDINBURGH


Halbeath Assets started in year 1900 as Private Limited Company with registration number SC004650. The Halbeath Assets company has been functioning successfully for one hundred and twenty four years now and its status is active. The firm's office is based in Edinburgh at Quartermile Two. Postal code: EH3 9GL. Since 2016/08/12 Halbeath Assets Limited is no longer carrying the name Craig & Rose.

The firm has one director. Alaster C., appointed on 3 May 1995. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halbeath Assets Limited Address / Contact

Office Address Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004650
Date of Incorporation Sat, 27th Oct 1900
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th April
Company age 124 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Alaster C.

Position: Director

Appointed: 03 May 1995

Brian C.

Position: Director

Appointed: 08 August 2001

Resigned: 31 August 2004

John G.

Position: Director

Appointed: 08 August 2001

Resigned: 31 December 2003

Morton Fraser

Position: Corporate Secretary

Appointed: 18 May 2001

Resigned: 01 August 2005

Steven M.

Position: Director

Appointed: 25 May 2000

Resigned: 31 May 2001

Brian M.

Position: Secretary

Appointed: 25 May 2000

Resigned: 18 May 2001

James H.

Position: Director

Appointed: 25 May 2000

Resigned: 30 March 2001

Brian M.

Position: Director

Appointed: 25 May 2000

Resigned: 04 April 2001

Christopher H.

Position: Secretary

Appointed: 27 July 1998

Resigned: 26 May 2000

Archibald R.

Position: Director

Appointed: 01 April 1998

Resigned: 19 October 1998

Iain M.

Position: Director

Appointed: 12 November 1996

Resigned: 27 July 1998

Iain M.

Position: Secretary

Appointed: 21 March 1996

Resigned: 27 July 1998

Colin M.

Position: Secretary

Appointed: 17 November 1995

Resigned: 21 March 1996

William K.

Position: Director

Appointed: 31 May 1995

Resigned: 17 September 1997

John W.

Position: Director

Appointed: 01 April 1992

Resigned: 25 May 2000

Richard N.

Position: Director

Appointed: 01 October 1990

Resigned: 24 February 1995

Ian S.

Position: Director

Appointed: 08 August 1989

Resigned: 08 August 1990

George M.

Position: Director

Appointed: 08 August 1989

Resigned: 24 February 1995

Colin M.

Position: Director

Appointed: 08 August 1989

Resigned: 01 October 2004

Richard N.

Position: Secretary

Appointed: 08 August 1989

Resigned: 16 November 1995

Donald B.

Position: Director

Appointed: 08 August 1989

Resigned: 25 January 1996

James H.

Position: Director

Appointed: 08 August 1989

Resigned: 24 February 1995

Ronald L.

Position: Director

Appointed: 08 August 1989

Resigned: 25 July 1990

Kenneth M.

Position: Director

Appointed: 08 August 1989

Resigned: 22 December 1993

Hugh R.

Position: Director

Appointed: 08 August 1989

Resigned: 01 April 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Alaster C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Alaster C.

Notified on 26 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Craig & Rose August 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand84 80482 7973 286 471
Current Assets5 284 8645 282 7973 286 819
Debtors5 200 0605 200 000348
Net Assets Liabilities5 180 8915 181 5975 178 405
Other Debtors60 348
Other
Amounts Owed By Related Parties5 200 0005 200 000 
Creditors100 000100 000100 000
Investments Fixed Assets  1 994 527
Investments In Group Undertakings Participating Interests  1 994 527
Net Current Assets Liabilities5 280 8915 281 5973 283 878
Number Shares Issued Fully Paid 3 681 0003 681 000
Par Value Share 11
Percentage Class Share Held In Subsidiary  100
Total Assets Less Current Liabilities 5 281 5975 278 405
Trade Creditors Trade Payables373 541

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
Free Download (9 pages)

Company search

Advertisements