ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halbeath Assets Limited

Halbeath Assets Limited is an active company incorporated on 27 October 1900 with the registered office located in . Halbeath Assets Limited was registered 125 years ago.
Status
Active
Active since incorporation
Company No
SC004650
Private limited company
Scottish Company
Age
125 years
Incorporated 27 October 1900
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (4 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May31 Oct 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 16 Oct 2024 (1 year 1 month ago)
Previous address was Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
Telephone
01383 740000
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1951
Applied Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abercastle Investments Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
Applied Capital Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
CSD Vehicles Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
Brownfield Regeneration Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
Applied Capital Developments Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
Applied Capital Holdings Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
The Eden Portfolio Limited
Alaster Patrick Cunningham and Mfmac Secretaries Limited are mutual people.
Active
V.U.K. Holdings Limited
Mfmac Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 1 May31 Oct 2024
Traded for 18 months
Cash in Bank
£10.13K
Decreased by £121.3K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.4M
Increased by £1.33M (+19%)
Total Liabilities
-£3.23M
Increased by £1.33M (+70%)
Net Assets
£5.17M
Decreased by £3.93K (-0%)
Debt Ratio (%)
38%
Increased by 11.59% (+43%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Oct 2025
Alaster Patrick Cunningham (PSC) Resigned
3 Months Ago on 21 Aug 2025
Applied Capital Limited (PSC) Appointed
3 Months Ago on 21 Aug 2025
Confirmation Submitted
3 Months Ago on 21 Aug 2025
Accounting Period Extended
10 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 16 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Aug 2024
Morton Fraser Secretaries Limited Details Changed
1 Year 7 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Apr 2024
Charge Satisfied
2 Years 1 Month Ago on 31 Oct 2023
Get Credit Report
Discover Halbeath Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Oct 2025
Cessation of Alaster Patrick Cunningham as a person with significant control on 21 August 2025
Submitted on 1 Oct 2025
Notification of Applied Capital Limited as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 7 August 2025 with updates
Submitted on 21 Aug 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 8 May 2024
Submitted on 5 Jun 2025
Previous accounting period extended from 30 April 2024 to 31 October 2024
Submitted on 31 Jan 2025
Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 8 Aug 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Apr 2024
Satisfaction of charge 5 in full
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year