Background WavePink WaveYellow Wave

HALIFAX SHIPPING AND FINANCE CO LTD. (SC160379)

HALIFAX SHIPPING AND FINANCE CO LTD. (SC160379) is an active UK company. incorporated on 15 September 1995. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HALIFAX SHIPPING AND FINANCE CO LTD. has been registered for 30 years. Current directors include BARCLAY, Colin Shields.

Company Number
SC160379
Status
active
Type
ltd
Incorporated
15 September 1995
Age
30 years
Address
3 Peel Park Place, Glasgow, G74 5LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Colin Shields
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX SHIPPING AND FINANCE CO LTD.

HALIFAX SHIPPING AND FINANCE CO LTD. is an active company incorporated on 15 September 1995 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HALIFAX SHIPPING AND FINANCE CO LTD. was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

SC160379

LTD Company

Age

30 Years

Incorporated 15 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

3 Peel Park Place East Kilbride Glasgow, G74 5LW,

Previous Addresses

Murray House 17 Murray Street Paisley Renfrewshire PA3 1QW
From: 15 September 1995To: 16 February 2016
Timeline

6 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Sept 13
Loan Cleared
Dec 14
Owner Exit
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARCLAY, Colin Shields

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958
Director
Appointed 15 Sept 1995

BARCLAY, Colin Shields

Resigned
Peel Park Place, GlasgowG74 5LW
Secretary
Appointed 15 Sept 1995
Resigned 31 Aug 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Sept 1995
Resigned 15 Sept 1995

BALL, Stephen James

Resigned
La Cloture, GuernseyGY3 5AL
Born March 1954
Director
Appointed 15 Sept 1995
Resigned 16 Dec 2011

WINCHESTER, Yvonne

Resigned
Murray House, PaisleyPA3 1QW
Born February 1967
Director
Appointed 16 Dec 2011
Resigned 31 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
Millfield Close, Chester Le StreetDH2 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024
Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Legacy
5 February 2010
SH20SH20
Legacy
5 February 2010
CAP-SSCAP-SS
Miscellaneous
5 February 2010
MISCMISC
Resolution
5 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Small
10 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
287Change of Registered Office
Legacy
24 March 2006
155(6)a155(6)a
Legacy
30 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
18 August 1997
88(3)88(3)
Legacy
18 August 1997
88(2)R88(2)R
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
30 April 1996
88(2)R88(2)R
Legacy
13 March 1996
410(Scot)410(Scot)
Legacy
2 October 1995
224224
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Incorporation Company
15 September 1995
NEWINCIncorporation