Halliday Lighting Ltd EDINBURGH


Halliday Lighting started in year 2015 as Private Limited Company with registration number SC505954. The Halliday Lighting company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Edinburgh at Unit 29. Postal code: EH11 3XX.

The company has one director. Alexander T., appointed on 14 May 2015. There are currently no secretaries appointed. As of 29 March 2024, there were 4 ex directors - Anita H., Audrey H. and others listed below. There were no ex secretaries.

Halliday Lighting Ltd 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 SC505954
Date of Incorporation Thu, 14th May 2015
Industry Electrical installation
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Alexander T.

Position: Director

Appointed: 14 May 2015

Anita H.

Position: Director

Appointed: 14 May 2015

Resigned: 19 November 2020

Audrey H.

Position: Director

Appointed: 14 May 2015

Resigned: 02 November 2023

Derek H.

Position: Director

Appointed: 14 May 2015

Resigned: 02 November 2023

Gordon H.

Position: Director

Appointed: 14 May 2015

Resigned: 31 October 2023

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we identified, there is Alexander T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Gordon H. This PSC has significiant influence or control over the company,. Moving on, there is Derek H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alexander T.

Notified on 17 June 2021
Nature of control: significiant influence or control

Gordon H.

Notified on 17 June 2021
Nature of control: significiant influence or control

Derek H.

Notified on 17 June 2021
Nature of control: significiant influence or control

Alexander T.

Notified on 17 June 2021
Ceased on 17 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312022-03-312023-03-312023-09-30
Net Worth120   
Balance Sheet
Cash Bank On Hand 907  
Current Assets 3 143 0084 137 5884 931 998
Debtors 2 597 1213 009 3784 028 714
Net Assets Liabilities 640 7101 275 2391 400 815
Other Debtors 2 443 5522 590 6183 454 145
Property Plant Equipment 395 212515 061493 041
Total Inventories 544 9801 128 210903 284
Net Assets Liabilities Including Pension Asset Liability120   
Reserves/Capital
Shareholder Funds120   
Other
Accumulated Depreciation Impairment Property Plant Equipment 248 202318 364351 630
Additions Other Than Through Business Combinations Property Plant Equipment  209 28211 246
Amounts Owed By Related Parties  270 952331 484
Amounts Owed To Related Parties 40 781  
Average Number Employees During Period 384037
Bank Borrowings 395 834270 834218 750
Bank Overdrafts 137 077116 927489 052
Creditors 409 686385 234312 365
Deferred Income 13 852114 400 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -13 173 
Disposals Property Plant Equipment  -19 270 
Finance Lease Liabilities Present Value Total 16 72445 67043 620
Increase From Depreciation Charge For Year Property Plant Equipment  83 33533 266
Net Current Assets Liabilities 680 2581 210 1491 279 953
Other Creditors 22 1188 6693 823
Other Inventories 544 9801 128 210903 284
Prepayments 45 28077 37443 524
Property Plant Equipment Gross Cost 643 413833 425844 671
Provisions For Liabilities Balance Sheet Subtotal 25 07464 73759 814
Taxation Social Security Payable 162 064265 269372 907
Total Assets Less Current Liabilities 1 075 4701 725 2101 772 994
Total Borrowings 409 686385 234312 365
Trade Creditors Trade Payables 1 958 8732 365 8072 617 580
Trade Debtors Trade Receivables 108 28970 434199 561
Called Up Share Capital Not Paid Not Expressed As Current Asset120   
Number Shares Allotted120   
Par Value Share1   
Share Capital Allotted Called Up Paid120   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge SC5059540003, created on Thursday 22nd February 2024
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements