Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Halbros Limited
Halbros Limited is an active company incorporated on 11 November 1997 with the registered office located in Prestonpans, East Lothian. Halbros Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC180484
Private limited company
Scottish Company
Age
27 years
Incorporated
11 November 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 November 2024
(11 months ago)
Next confirmation dated
11 November 2025
Due by
25 November 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
29 Aug
⟶
28 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 August 2025
Due by
28 May 2026
(7 months remaining)
Learn more about Halbros Limited
Contact
Update Details
Address
14-15 Main Street
Longniddry
EH32 0NF
Scotland
Address changed on
21 Nov 2024
(11 months ago)
Previous address was
Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX
Companies in EH32 0NF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Gordon James Halliday
Director • Secretary • Electrical Director • British • Lives in Scotland • Born in Feb 1969
Derek Alexander Halliday
Director • Electrical Director • British • Lives in Scotland • Born in Nov 1967
Mr Gordon James Halliday
PSC • British • Lives in Scotland • Born in Feb 1969
Mr Derek Alexander Halliday
PSC • British • Lives in Scotland • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Intelligent Play Ltd
Gordon James Halliday and Derek Alexander Halliday are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Aug 2024
For period
28 Aug
⟶
28 Aug 2024
Traded for
12 months
Cash in Bank
£28.93K
Increased by £26.62K (+1154%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.95M
Decreased by £531.39K (-21%)
Total Liabilities
-£108.31K
Decreased by £138.65K (-56%)
Net Assets
£1.84M
Decreased by £392.74K (-18%)
Debt Ratio (%)
6%
Decreased by 4.4% (-44%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 19 May 2025
Mr Gordon James Halliday Details Changed
9 Months Ago on 15 Jan 2025
Mr Gordon James Halliday Details Changed
9 Months Ago on 15 Jan 2025
Mr Gordon James Halliday (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Mr Derek Alexander Halliday Details Changed
11 Months Ago on 21 Nov 2024
Mr Gordon James Halliday Details Changed
11 Months Ago on 21 Nov 2024
Mr Gordon James Halliday Details Changed
11 Months Ago on 21 Nov 2024
Mr Gordon James Halliday (PSC) Details Changed
11 Months Ago on 21 Nov 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Registered Address Changed
11 Months Ago on 21 Nov 2024
Get Alerts
Get Credit Report
Discover Halbros Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 August 2024
Submitted on 19 May 2025
Director's details changed for Mr Gordon James Halliday on 15 January 2025
Submitted on 23 Jan 2025
Secretary's details changed for Mr Gordon James Halliday on 15 January 2025
Submitted on 23 Jan 2025
Change of details for Mr Gordon James Halliday as a person with significant control on 1 January 2025
Submitted on 23 Jan 2025
Secretary's details changed for Mr Gordon James Halliday on 21 November 2024
Submitted on 21 Nov 2024
Registered office address changed from Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX to 14-15 Main Street Longniddry EH32 0NF on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Gordon James Halliday on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Derek Alexander Halliday on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 11 November 2024 with no updates
Submitted on 21 Nov 2024
Change of details for Mr Gordon James Halliday as a person with significant control on 21 November 2024
Submitted on 21 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs