Halcion Limited AYRSHIRE


Founded in 2004, Halcion, classified under reg no. SC268896 is an active company. Currently registered at Harkieston KA19 7LP, Ayrshire the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 28th June 2004 Halcion Limited is no longer carrying the name Tablegroove.

At the moment there are 2 directors in the the firm, namely Marlean B. and David B.. In addition one secretary - David B. - is with the company. Currenlty, the firm lists one former director, whose name is William B. and who left the the firm on 8 November 2019. In addition, there is one former secretary - William B. who worked with the the firm until 15 November 2004.

Halcion Limited Address / Contact

Office Address Harkieston
Office Address2 Maybole
Town Ayrshire
Post code KA19 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268896
Date of Incorporation Tue, 8th Jun 2004
Industry Other engineering activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Marlean B.

Position: Director

Appointed: 05 August 2004

David B.

Position: Secretary

Appointed: 05 August 2004

David B.

Position: Director

Appointed: 25 June 2004

William B.

Position: Secretary

Appointed: 25 June 2004

Resigned: 15 November 2004

William B.

Position: Director

Appointed: 25 June 2004

Resigned: 08 November 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is David B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Marlean B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David B.

Notified on 27 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marlean B.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William B.

Notified on 6 April 2016
Ceased on 27 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tablegroove June 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth361 572411 881456 700       
Balance Sheet
Cash Bank On Hand  89 392148 938114 583132 46241 18652 87920 497260 176
Current Assets222 899341 967403 113395 699404 182357 739381 627402 073353 386381 156
Debtors98 807205 537244 431177 471224 599163 027280 441292 194275 88968 540
Net Assets Liabilities  456 700464 330495 183498 635514 154534 444510 355531 740
Other Debtors  108 89562 851198 36519 97232 62510 04416 96339 810
Property Plant Equipment  269 849293 172280 399255 866235 633226 361232 797232 052
Total Inventories  69 29069 29065 00062 25060 00057 00057 00052 440
Cash Bank In Hand54 80267 14089 392       
Stocks Inventory69 29069 29069 290       
Tangible Fixed Assets298 810281 999269 849       
Reserves/Capital
Called Up Share Capital165 100165 100165 100       
Profit Loss Account Reserve152 111202 420247 239       
Shareholder Funds361 572411 881456 700       
Other
Accumulated Depreciation Impairment Property Plant Equipment  75 02395 994112 756137 476158 328158 090170 822176 719
Average Number Employees During Period     65665
Corporation Tax Payable  8 864 8 674177 7316 764 4 271
Corporation Tax Recoverable   2 6282 628     
Creditors  100 000100 000100 000113 625103 10693 99074 91379 806
Deferred Tax Asset Debtors      9011 074  
Increase From Depreciation Charge For Year Property Plant Equipment   20 97116 76224 72020 85210 74912 7328 669
Net Current Assets Liabilities163 529229 882286 851276 076319 218244 114278 521308 083278 473301 350
Number Shares Issued Fully Paid   165 100165 100     
Other Creditors  100 000100 000100 00043 61549 79362 98040 50338 503
Other Taxation Social Security Payable  17 31834 6231 49654 82032 18019 81915 14110 748
Par Value Share 1111     
Property Plant Equipment Gross Cost  344 872389 166393 155393 342393 961384 451403 619408 771
Provisions For Liabilities Balance Sheet Subtotal  -1 2534 9184 4341 345  9151 662
Total Additions Including From Business Combinations Property Plant Equipment   44 2943 9891876191 47719 1687 924
Total Assets Less Current Liabilities462 339511 881556 700569 248599 617499 980514 154534 444511 270533 402
Trade Creditors Trade Payables  29 08534 34325 17215 17313 4024 42719 26926 284
Trade Debtors Trade Receivables  134 283111 99223 606143 055246 915281 076258 92628 730
Director Remuneration    36 30936 89936 89635 65646 89246 892
Creditors Due After One Year100 000100 000100 000       
Creditors Due Within One Year59 370112 085116 262       
Number Shares Allotted 165 100165 100       
Provisions For Liabilities Charges767         
Share Capital Allotted Called Up Paid165 100165 100165 100       
Share Premium Account44 36144 36144 361       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements