Background WavePink WaveYellow Wave

HELENSBURGH COMMUNITY HALL LTD (SC645409)

HELENSBURGH COMMUNITY HALL LTD (SC645409) is an active UK company. incorporated on 25 October 2019. with registered office in Helensburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HELENSBURGH COMMUNITY HALL LTD has been registered for 6 years. Current directors include BEATTIE, Nicola Louise, EDWARDS, Jonathan Robert, GREIG, Ian and 3 others.

Company Number
SC645409
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2019
Age
6 years
Address
116 East Princes Street, Helensburgh, G84 7DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEATTIE, Nicola Louise, EDWARDS, Jonathan Robert, GREIG, Ian, HONEYSETT, Jennifer Ann Langford, PHILLIPS, Kim Maria, SCOTT-ELLIOT, Robin James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENSBURGH COMMUNITY HALL LTD

HELENSBURGH COMMUNITY HALL LTD is an active company incorporated on 25 October 2019 with the registered office located in Helensburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HELENSBURGH COMMUNITY HALL LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

SC645409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 25 October 2019

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

116 East Princes Street Helensburgh, G84 7DQ,

Previous Addresses

28 Sinclair Street Helensburgh Argyll and Bute G84 8SU
From: 25 October 2019To: 17 May 2021
Timeline

29 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BEATTIE, Nicola Louise

Active
East Princes Street, HelensburghG84 7DQ
Secretary
Appointed 27 Jul 2020

BEATTIE, Nicola Louise

Active
East Princes Street, HelensburghG84 7DQ
Born January 1970
Director
Appointed 21 Jun 2023

EDWARDS, Jonathan Robert

Active
East Princes Street, HelensburghG84 7DQ
Born February 1958
Director
Appointed 17 Aug 2022

GREIG, Ian

Active
East Princes Street, HelensburghG84 7DQ
Born July 1975
Director
Appointed 21 Feb 2024

HONEYSETT, Jennifer Ann Langford

Active
East Princes Street, HelensburghG84 7DQ
Born November 1966
Director
Appointed 14 Dec 2025

PHILLIPS, Kim Maria

Active
East Princes Street, HelensburghG84 7DQ
Born July 1964
Director
Appointed 18 May 2022

SCOTT-ELLIOT, Robin James

Active
East Princes Street, HelensburghG84 7DQ
Born October 1970
Director
Appointed 21 Jun 2023

BAKER, Fiona Margaret Constance

Resigned
Sinclair Street, HelensburghG84 8SU
Born July 1964
Director
Appointed 19 Dec 2019
Resigned 20 Apr 2021

BURNETT, Jayne Kathleen Edwina

Resigned
East Princes Street, HelensburghG84 7DQ
Born November 1966
Director
Appointed 11 Nov 2019
Resigned 18 May 2022

DOUGLAS, Lorna Cherry, Ms.

Resigned
East Princes Street, HelensburghG84 7DQ
Born August 1965
Director
Appointed 11 Nov 2019
Resigned 21 Jun 2023

MCGINLEY, Mary Christine, Ms.

Resigned
East Princes Street, HelensburghG84 7DQ
Born June 1963
Director
Appointed 11 Nov 2019
Resigned 21 Jun 2023

NICOLL, David John, Mr.

Resigned
East Princes Street, HelensburghG84 7DQ
Born April 1937
Director
Appointed 11 Nov 2019
Resigned 18 May 2022

SAMMON, Douglas John, Mr.

Resigned
East Princes Street, HelensburghG84 7DQ
Born November 1945
Director
Appointed 25 Oct 2019
Resigned 21 Jun 2023

SAYER, Brian Hamilton

Resigned
East Princes Street, HelensburghG84 7DQ
Born August 1952
Director
Appointed 18 May 2022
Resigned 18 Jun 2025

SAYER, Brian Hamilton

Resigned
Sinclair Street, HelensburghG84 8SU
Born August 1952
Director
Appointed 25 Oct 2019
Resigned 14 Apr 2020

SAYER, Katrina, Ms.

Resigned
Sinclair Street, HelensburghG84 8SU
Born June 1977
Director
Appointed 11 Nov 2019
Resigned 21 Nov 2019

SENIOR, Andrew Michael, Mr.

Resigned
Sinclair Street, HelensburghG84 8SU
Born May 1969
Director
Appointed 11 Nov 2019
Resigned 25 Jan 2021

SENIOR, Jean, Ms.

Resigned
Sinclair Street, HelensburghG84 8SU
Born March 1971
Director
Appointed 25 May 2020
Resigned 25 Jan 2021

YOUNG, Jeremy Ashley, Mr.

Resigned
East Princes Street, HelensburghG84 7DQ
Born March 1947
Director
Appointed 11 Nov 2019
Resigned 18 May 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 February 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Incorporation Company
25 October 2019
NEWINCIncorporation