Company NameJoseph Hyams & Son (Dominion Fur Co.) Limited
DirectorSteven Hyams
Company StatusActive
Company NumberSC036693
CategoryPrivate Limited Company
Incorporation Date1 August 1961(62 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSteven Hyams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(27 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleFurrier
Country of ResidenceScotland
Correspondence Address5 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Secretary NameGary Hyams
NationalityBritish
StatusCurrent
Appointed30 December 1988(27 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence Address11/7 Meggetland Square
Edinburgh
EH14 1XR
Scotland
Director NameDavid Hyams
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(27 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 October 2015)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address2/1 Pitsligo Road
Edinburgh
EH10 4RY
Scotland
Director NameIrene Betty Hyams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(27 years, 5 months after company formation)
Appointment Duration32 years, 8 months (resigned 07 September 2021)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address2/1 Pitsligo Road
Edinburgh
EH10 4RY
Scotland

Location

Registered Address5 Margaret Rose Crescent
Edinburgh
Midlothian
EH10 7EZ
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Shareholders

4.2k at £1Steven Hyams
60.00%
Ordinary
2.8k at £1Susan Hyams
40.00%
Ordinary

Financials

Year2014
Net Worth£1,180,092
Cash£50,010
Current Liabilities£16,773

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

12 May 1987Delivered on: 28 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of postponement
Secured details: All sums due or to become due.
Particulars: Loan account.
Outstanding

Filing History

24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Termination of appointment of David Hyams as a director on 15 October 2015 (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,000
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 7,000
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 January 2010Director's details changed for Steven Hyams on 29 December 2009 (2 pages)
20 January 2010Director's details changed for David Hyams on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Irene Betty Hyams on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
29 December 2006Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 30/12/05; full list of members (3 pages)
24 May 2005Registered office changed on 24/05/05 from: 49 camus avenue edinburgh EH10 6QY (1 page)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 December 2004Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 March 2003Return made up to 30/12/02; full list of members (7 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
16 January 2001Return made up to 30/12/00; full list of members (7 pages)
12 January 2001Full accounts made up to 31 July 2000 (9 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
20 March 2000Return made up to 30/12/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
14 January 1999Return made up to 30/12/98; full list of members (6 pages)
17 March 1998Return made up to 30/12/97; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
7 March 1997Return made up to 30/12/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 July 1996 (7 pages)
5 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1987Partic of mort/charge 4829 (3 pages)