Halbros Limited EDINBURGH


Founded in 1997, Halbros, classified under reg no. SC180484 is an active company. Currently registered at Unit 29 EH11 3XX, Edinburgh the company has been in the business for twenty seven years. Its financial year was closed on Wednesday 28th August and its latest financial statement was filed on 28th August 2022. Since 5th January 1998 Halbros Limited is no longer carrying the name Anydale.

At the moment there are 2 directors in the the firm, namely Derek H. and Gordon H.. In addition one secretary - Gordon H. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Halbros Limited Address / Contact

Office Address Unit 29
Office Address2 Stenhouse Mill Wynd
Town Edinburgh
Post code EH11 3XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180484
Date of Incorporation Tue, 11th Nov 1997
Industry Development of building projects
End of financial Year 28th August
Company age 27 years old
Account next due date Tue, 28th May 2024 (35 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Derek H.

Position: Director

Appointed: 11 November 1997

Gordon H.

Position: Secretary

Appointed: 11 November 1997

Gordon H.

Position: Director

Appointed: 11 November 1997

Diane T.

Position: Nominee Secretary

Appointed: 11 November 1997

Resigned: 11 November 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Gordon H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Derek H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gordon H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Derek H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Anydale January 5, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th August 2022
filed on: 18th, May 2023
Free Download (8 pages)

Company search

Advertisements