Background WavePink WaveYellow Wave

HALO SERVICE SOLUTIONS LTD (SC216980)

HALO SERVICE SOLUTIONS LTD (SC216980) is an active UK company. incorporated on 19 March 2001. with registered office in Ardgay. The company operates in the Information and Communication sector, engaged in other information technology service activities. HALO SERVICE SOLUTIONS LTD has been registered for 25 years. Current directors include HAMILTON, Paul, ROGERSON, Alan.

Company Number
SC216980
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
Cartref, Ardgay, IV24 3AR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAMILTON, Paul, ROGERSON, Alan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALO SERVICE SOLUTIONS LTD

HALO SERVICE SOLUTIONS LTD is an active company incorporated on 19 March 2001 with the registered office located in Ardgay. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HALO SERVICE SOLUTIONS LTD was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

SC216980

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

NET HELP DESK LIMITED
From: 11 July 2008To: 21 July 2020
CNET INFORMATION SYSTEMS LIMITED
From: 19 March 2001To: 11 July 2008
Contact
Address

Cartref Bonar Bridge Ardgay, IV24 3AR,

Previous Addresses

86 Eastburn Tower Eastburn Drive Falkirk FK1 1TX Scotland
From: 16 October 2020To: 10 July 2025
, C/O Robert Park, 229 Carmuirs Avenue, Camelon, Falkirk, FK1 4LD
From: 1 April 2014To: 16 October 2020
, C/O Robert Park, 229 Carmuirs Avenue, Camelon, Falkirk, FK1 4LD, Scotland
From: 1 April 2014To: 1 April 2014
, C/O Robert Park, 6 Macdonalds Lands, Culross, Dunfermline, Fife, KY12 8JE, Scotland
From: 30 May 2011To: 1 April 2014
, 48 Novar Road, Alness, Ross-Shire, IV17 0QH, Scotland
From: 16 April 2010To: 30 May 2011
, 10 Constitution Place, Edinburgh, EH6 7DL, United Kingdom
From: 19 March 2001To: 16 April 2010
Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
May 11
Director Joined
Mar 16
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Mar 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROGERSON, Alan

Active
Bonar Bridge, ArdgayIV24 3AR
Secretary
Appointed 27 Feb 2009

HAMILTON, Paul

Active
Spoonmans Lane, StowmarketIP14 4BX
Born November 1980
Director
Appointed 27 Feb 2009

ROGERSON, Alan

Active
Bonar Bridge, ArdgayIV24 3AR
Born January 1956
Director
Appointed 28 Mar 2001

HAMILTON, Paul

Resigned
Constitution Place, EdinburghEH6 7DL
Secretary
Appointed 18 Feb 2005
Resigned 27 Feb 2009

ROGERSON, Brett

Resigned
Culnaskeath Farmhouse, EvantonIV16 9UX
Secretary
Appointed 19 Mar 2004
Resigned 17 Feb 2005

ROGERSON, Cynthia Addison

Resigned
Culnaskeath Farmhouse, DingwallIV16 9UX
Secretary
Appointed 25 Mar 2001
Resigned 19 Mar 2004

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 19 Mar 2001
Resigned 19 Mar 2001

HAMILTON, Beth Johanna

Resigned
Spoonmans Lane, StowmarketIP14 4BX
Born October 1981
Director
Appointed 11 Mar 2016
Resigned 07 Dec 2020

PETLEY, Thomas Henry

Resigned
Eastburn Drive, FalkirkFK1 1TX
Born February 1992
Director
Appointed 01 Feb 2021
Resigned 20 Mar 2024

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001

Persons with significant control

1

Mr Paul Hamilton

Active
Spoonmans Lane, StowmarketIP14 4BX
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Resolution
21 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
353353
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
26 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
287Change of Registered Office
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Incorporation Company
19 March 2001
NEWINCIncorporation