Advanced company searchLink opens in new window

HALSPAN LIMITED

Company number SC194458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
29 Oct 2019 AA Group of companies' accounts made up to 31 January 2019
23 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
08 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors be and are hereby authorised (pursuant to the company's articles of association, section 190 of the companies act 2006 and otherwise) to declare a dividend of £5,000,000, being such sum which equals the "excess cash sum" (as defined in the company's articles of association), to the holders of c shares of £1.00 each in the share capital of the company ("c shares"), with such dividend being satisfied, firstly by the sum of £2,400,000 being paid in cash and secondly, by the sum of £2,600,000 being satisfied as a dividend in specie involving the assignation by the company to the holder of the c shares (being muirhouses capital LIMITED (SC601947), a company which john martin (a shareholder and director of the company) and also his wife, ruth martin (a shareholder of the company) are directors and shareholders of) of the loan receivable due to the company from kelvin kbb LIMITED (SC096647) ("kkbb") pursuant to; (I) a term loan facility agreement between kkbb and the company dated 29 january 2016;
View PDF Resolutions
  • RES13 ‐ That the directors be and are hereby authorised (pursuant to the company's articles of association, section 190 of the companies act 2006 and otherwise) to declare a dividend of £5,000,000, being such sum which equals the "excess cash sum" (as defined in the company's articles of association), to the holders of c shares of £1.00 each in the share capital of the company ("c shares"), with such dividend being satisfied, firstly by the sum of £2,400,000 being paid in cash and secondly, by the sum of £2,600,000 being satisfied as a dividend in specie involving the assignation by the company to the holder of the c shares (being muirhouses capital LIMITED (SC601947), a company which john martin (a shareholder and director of the company) and also his wife, ruth martin (a shareholder of the company) are directors and shareholders of) of the loan receivable due to the company from kelvin kbb LIMITED (SC096647) ("kkbb") pursuant to; (I) a term loan facility agreement between kkbb and the company dated 29 january 2016;
- link opens in a new window - 1 page
(1 page)
01 Feb 2019 AR01 Annual return made up to 19 March 2003 with full list of shareholders
01 Feb 2019 AR01 Annual return made up to 19 March 2002 with full list of shareholders
01 Feb 2019 AR01 Annual return made up to 19 March 2001 with full list of shareholders
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2001
  • GBP 70,000
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 70,000
14 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The sum of £20,000 being part of the amount standing to the credit of the profit and loss account of the company be and is hereby capitalised and appropriated as capital to the holders. 02/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 AA Group of companies' accounts made up to 31 January 2018
15 Aug 2018 AP01 Appointment of Mr Andrew William Mair Wallace as a director on 1 August 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
23 Oct 2017 AA Group of companies' accounts made up to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
27 Oct 2016 AA Group of companies' accounts made up to 31 January 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
08 Oct 2015 AA Group of companies' accounts made up to 31 January 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
30 Oct 2014 AA Group of companies' accounts made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50,000
17 Dec 2013 MISC Section 519
14 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
29 Jul 2013 AP01 Appointment of Mr Alistair David Martindale as a director
23 Jul 2013 AP01 Appointment of Mr Garabet Abajian as a director