HYSKEIR LIMITED
Status | ACTIVE |
Company No. | SC108972 |
Category | Private Limited Company |
Incorporated | 29 Jan 1988 |
Age | 36 years, 4 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
HYSKEIR LIMITED is an active private limited company with number SC108972. It was incorporated 36 years, 4 months, 1 day ago, on 29 January 1988. The company address is 19 Rutland Square, Edinburgh, EH1 2BB.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate secretary company with name date
Date: 08 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-11-01
Officer name: Mcfadden Associates Limited
Documents
Termination secretary company with name termination date
Date: 08 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-01
Officer name: Mbm Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change corporate secretary company with change date
Date: 23 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mbm Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from 5TH floor 7 castle street edinburgh EH2 3AH
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: c/o murray beith & murray ws 39 castle street edinburgh lothian EH2 3BH
Documents
Accounts with accounts type small
Date: 08 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/99; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/97; full list of members
Documents
Legacy
Date: 08 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 05/06/97 from: 66 queen street edinburgh EH2 4NE
Documents
Accounts with accounts type full
Date: 15 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 02 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/96; no change of members
Documents
Accounts with accounts type full
Date: 09 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 23 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Dec 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 05 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/93; no change of members
Documents
Legacy
Date: 24 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 09 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 20 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/92; full list of members
Documents
Legacy
Date: 18 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 17 Jan 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 09 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/91; full list of members
Documents
Legacy
Date: 18 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 18/04/91 from: top floor orchard brae house queensferry road edinburgh EH4 2HT
Documents
Legacy
Date: 30 Jan 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 30/09
Documents
Legacy
Date: 09 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/06/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 22 Jun 1990
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 6775
Documents
Legacy
Date: 25 Jan 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 907
Documents
Legacy
Date: 08 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/08/89; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 11 Sep 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 10342
Documents
Legacy
Date: 04 Sep 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 9997
Documents
Legacy
Date: 05 Jun 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 6323
Documents
Legacy
Date: 23 Mar 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 3425
Documents
Legacy
Date: 19 Dec 1988
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 12815
Documents
Some Companies
ALLFIELDS BOOKKEEPING COMPANY LIMITED
41 FORE HILL,CAMBS,CB7 4AA
Number: | 04680763 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TENNYSON ROAD,LONDON,NW6 7RT
Number: | 09761463 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A MIRANDA ROAD,,N19 3RA
Number: | 05599359 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURTURING STEPS CARE AND CONSULTANCY LIMITED
101 YOXALL ROAD,SOLIHULL,B90 3RP
Number: | 11468946 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 REEDLEY ROAD,BURNLEY,BB10 2LU
Number: | 11500343 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALT VIEW,CIRENCESTER,GL7 1YD
Number: | 07215742 |
Status: | ACTIVE |
Category: | Private Limited Company |