A & A HYLAND LIMITED

Register to unlock more data on OkredoRegister

A & A HYLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC219611

Incorporation date

29/05/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh EH1 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon26/02/2025
Termination of appointment of Graeme Morrison Bone as a director on 2025-02-25
dot icon05/12/2024
Registered office address changed from Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on 2024-12-05
dot icon10/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon19/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon16/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon28/02/2021
Accounts for a dormant company made up to 2020-10-31
dot icon27/10/2020
Notification of Frank Pylon Limited as a person with significant control on 2019-05-29
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon11/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-05-29 with updates
dot icon11/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon08/05/2018
Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 2018-05-08
dot icon01/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon29/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon06/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon18/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon26/06/2012
Certificate of change of name
dot icon26/06/2012
Resolutions
dot icon18/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon31/05/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon31/05/2010
Director's details changed for John Fife Hyland on 2010-05-29
dot icon13/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/07/2009
Return made up to 29/05/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 29/05/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon20/06/2007
Return made up to 29/05/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/09/2006
Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA
dot icon10/07/2006
Return made up to 29/05/06; full list of members
dot icon03/06/2006
Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ
dot icon09/02/2006
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon13/06/2005
Return made up to 29/05/05; full list of members
dot icon26/05/2005
Director's particulars changed
dot icon28/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon29/06/2004
Full accounts made up to 2004-01-31
dot icon10/06/2004
Return made up to 29/05/04; full list of members
dot icon04/08/2003
Director resigned
dot icon30/07/2003
Resolutions
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Registered office changed on 30/07/03 from: 9 charlotte square edinburgh EH2 4DR
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon22/07/2003
Auditor's resignation
dot icon16/07/2003
Full accounts made up to 2003-01-31
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Resolutions
dot icon11/07/2003
S-div 09/07/03
dot icon01/07/2003
Return made up to 29/05/03; full list of members
dot icon15/05/2003
Director resigned
dot icon21/10/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon16/07/2002
Full accounts made up to 2002-01-31
dot icon19/06/2002
Return made up to 29/05/02; full list of members
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
New secretary appointed
dot icon03/01/2002
Partic of mort/charge *
dot icon24/09/2001
Certificate of change of name
dot icon22/06/2001
Accounting reference date shortened from 31/05/02 to 31/01/02
dot icon29/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
29/05/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bain, Martin
Director
29/05/2001 - 02/10/2002
24
Wilson, James Donald Gilmour
Director
29/05/2001 - 16/07/2003
68
Bone, Graeme Morrison
Director
16/07/2003 - 25/02/2025
72
Hyland, John Fife
Director
16/07/2003 - Present
12
Mr David Douglas Murray
Director
29/05/2001 - 16/07/2003
58

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & A HYLAND LIMITED

A & A HYLAND LIMITED is an(a) Dissolved company incorporated on 29/05/2001 with the registered office located at C/O Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh EH1 3EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & A HYLAND LIMITED?

toggle

A & A HYLAND LIMITED is currently Dissolved. It was registered on 29/05/2001 and dissolved on 03/06/2025.

Where is A & A HYLAND LIMITED located?

toggle

A & A HYLAND LIMITED is registered at C/O Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh EH1 3EG.

What does A & A HYLAND LIMITED do?

toggle

A & A HYLAND LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does A & A HYLAND LIMITED have?

toggle

A & A HYLAND LIMITED had 2 employees in 2022.

What is the latest filing for A & A HYLAND LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.