Company NameHyslop McBride Properties Limited
Company StatusActive
Company NumberSC023870
CategoryPrivate Limited Company
Incorporation Date2 March 1946(78 years, 2 months ago)
Previous NameWalker & Connell, Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret Ross McBride
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1989(43 years, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleStationer/Publisher
Country of ResidenceScotland
Correspondence Address8 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Director NameRobert McBride
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1989(43 years, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleStationer/Publisher
Country of ResidenceScotland
Correspondence Address8 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Director NameMrs Linda Mary Hyslop
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(46 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Countess Street
Darvel
Ayrshire
KA17 0DZ
Scotland
Director NameMr Andrew McBride Hyslop
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(67 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleBarman
Country of ResidenceScotland
Correspondence Address12 Countess Street
Darvel
Ayrshire
KA17 0DZ
Scotland
Secretary NameMrs Linda Hyslop
StatusCurrent
Appointed10 January 2022(75 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address8 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Secretary NameJanet Craig Telfer
NationalityBritish
StatusResigned
Appointed21 June 1989(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1991)
RoleCompany Director
Correspondence Address5 Stratholm Terrace
Newmilns
Ayrshire
KA16 9AW
Scotland
Secretary NameAllan Steele Syme
NationalityBritish
StatusResigned
Appointed21 August 1991(45 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 March 2008)
RoleOffice Manager
Correspondence Address14 Macalpine Place
Kilmarnock
Ayrshire
KA3 7NN
Scotland
Director NameJames Hyslop
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(46 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 July 2007)
RoleStationer
Correspondence Address12 Countess Street
Darvel
Ayrshire
KA17 0DZ
Scotland
Secretary NameMargaret Ross McBride
NationalityBritish
StatusResigned
Appointed19 March 2008(62 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland

Contact

Websitewalkerandconnell.co.uk

Location

Registered Address8 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

93 at £1Kenneth Mair
6.20%
Ordinary
600 at £1Robert Mcbride
40.00%
Ordinary
507 at £1Linda Mary Hyslop
33.80%
Ordinary
300 at £1Margaret Mcbride
20.00%
Ordinary

Financials

Year2014
Net Worth£160,135
Cash£47,647
Current Liabilities£8,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
8 September 2023Termination of appointment of Robert Mcbride as a director on 1 November 2022 (1 page)
8 September 2023Cessation of Robert Mcbride as a person with significant control on 1 November 2022 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
3 February 2022Appointment of Mrs Linda Hyslop as a secretary on 10 January 2022 (2 pages)
3 February 2022Termination of appointment of Margaret Ross Mcbride as a secretary on 10 January 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
16 March 2016Registered office address changed from 33 East Donington Street Darvel Ayrshire KA17 0JN to 8 Morton Park Drive Darvel Ayrshire KA17 0FB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 33 East Donington Street Darvel Ayrshire KA17 0JN to 8 Morton Park Drive Darvel Ayrshire KA17 0FB on 16 March 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Director's details changed for Mr Andrew Mcbride Hyslop on 31 October 2014 (2 pages)
2 September 2015Director's details changed for Mr Andrew Mcbride Hyslop on 31 October 2014 (2 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,500
(5 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,500
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,500
(5 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,500
(5 pages)
22 November 2013Appointment of Mr Andrew Mcbride Hyslop as a director (2 pages)
22 November 2013Appointment of Mr Andrew Mcbride Hyslop as a director (2 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,500
(4 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,500
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Director's details changed for Robert Mcbride on 31 March 2011 (2 pages)
20 September 2011Secretary's details changed for Margaret Ross Mcbride on 31 March 2011 (1 page)
20 September 2011Registered office address changed from Hayfield 33 East Donnington Street Darvel Ayrshire Ka17 on 20 September 2011 (1 page)
20 September 2011Director's details changed for Margaret Ross Mcbride on 31 March 2011 (2 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Robert Mcbride on 31 March 2011 (2 pages)
20 September 2011Secretary's details changed for Margaret Ross Mcbride on 31 March 2011 (1 page)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Margaret Ross Mcbride on 31 March 2011 (2 pages)
20 September 2011Registered office address changed from Hayfield 33 East Donnington Street Darvel Ayrshire Ka17 on 20 September 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Robert Mcbride on 27 August 2010 (2 pages)
6 September 2010Director's details changed for Linda Mary Hyslop on 27 August 2010 (2 pages)
6 September 2010Secretary's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages)
6 September 2010Director's details changed for Linda Mary Hyslop on 27 August 2010 (2 pages)
6 September 2010Director's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages)
6 September 2010Director's details changed for Robert Mcbride on 27 August 2010 (2 pages)
6 September 2010Director's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages)
6 September 2010Secretary's details changed for Margaret Ross Mcbride on 27 August 2010 (2 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 27/08/09; full list of members (5 pages)
11 September 2009Return made up to 27/08/09; full list of members (5 pages)
2 September 2008Location of debenture register (1 page)
2 September 2008Appointment terminated secretary allan syme (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Registered office changed on 02/09/2008 from west main street darvel (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Appointment terminated secretary allan syme (1 page)
2 September 2008Registered office changed on 02/09/2008 from west main street darvel (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Memorandum and Articles of Association (16 pages)
14 May 2008Memorandum and Articles of Association (16 pages)
10 May 2008Company name changed walker & connell, LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed walker & connell, LIMITED\certificate issued on 13/05/08 (2 pages)
8 April 2008Secretary appointed margaret ross mcbride (2 pages)
8 April 2008Secretary appointed margaret ross mcbride (2 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 27/08/07; full list of members (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007Return made up to 27/08/07; full list of members (3 pages)
18 September 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 27/08/06; full list of members (3 pages)
10 October 2006Return made up to 27/08/06; full list of members (3 pages)
13 October 2005Return made up to 27/08/05; full list of members (3 pages)
13 October 2005Return made up to 27/08/05; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 27/08/04; full list of members (9 pages)
7 October 2004Return made up to 27/08/04; full list of members (9 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 27/08/03; full list of members (9 pages)
26 August 2003Return made up to 27/08/03; full list of members (9 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 August 2002Return made up to 27/08/02; full list of members (9 pages)
22 August 2002Return made up to 27/08/02; full list of members (9 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 August 2001Return made up to 27/08/01; full list of members (8 pages)
31 August 2001Return made up to 27/08/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Return made up to 27/08/00; full list of members (8 pages)
13 September 2000Return made up to 27/08/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 October 1999Return made up to 27/08/99; full list of members (6 pages)
18 October 1999Return made up to 27/08/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Return made up to 27/08/97; no change of members (4 pages)
5 September 1997Return made up to 27/08/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1996Return made up to 27/08/96; full list of members (6 pages)
24 September 1996Return made up to 27/08/96; full list of members (6 pages)
1 March 1996Return made up to 27/08/95; no change of members (4 pages)
1 March 1996Return made up to 27/08/95; no change of members (4 pages)
7 January 1996Accounts made up to 31 March 1995 (4 pages)
7 January 1996Accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)