Company NameHay & Anderson (Kilwinning) Limited
Company StatusDissolved
Company NumberSC038919
CategoryPrivate Limited Company
Incorporation Date13 June 1963(60 years, 11 months ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John E Hay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1989(26 years, 4 months after company formation)
Appointment Duration29 years, 8 months (closed 27 May 2019)
RoleFencing Contractor
Country of ResidenceScotland
Correspondence AddressCairnhall House
Mauchline Road, Ochiltree
Cumnock
KA18 2QA
Scotland
Secretary NameMr John E Hay
NationalityBritish
StatusClosed
Appointed04 October 1989(26 years, 4 months after company formation)
Appointment Duration29 years, 8 months (closed 27 May 2019)
RoleFencing Contractor
Country of ResidenceScotland
Correspondence AddressCairnhall House
Mauchline Road, Ochiltree
Cumnock
KA18 2QA
Scotland
Director NameMr James C Hay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(26 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 16 July 2015)
RoleFencing Contractor
Country of ResidenceScotland
Correspondence AddressWeirston
Eglinton Park
Kilwinning
KA13 6PN
Scotland
Director NameAnn Campbell Hay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(39 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 May 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address71 Ardrossan Road
Seamill
Ayrshire
KA23 9NF
Scotland
Director NameStewart McGowan Murphy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(54 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2018)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Contact

Websitehayandanderson.com
Email address[email protected]

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1James C. Hay
25.90%
Ordinary
1.3k at £1John E. Hay
25.90%
Ordinary
1.2k at £1Sarah Hay
24.00%
Ordinary
1.2k at £1Sheenagh Hay
24.00%
Ordinary
5 at £1Agnes Hay
0.10%
Ordinary
5 at £1Executors Of Estate Of Mrs Sarah Hay
0.10%
Ordinary

Financials

Year2014
Net Worth£33,979
Cash£68,308
Current Liabilities£402,636

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 July 2014Delivered on: 2 August 2014
Persons entitled: West of Scotland Loan Funds

Classification: A registered charge
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 January 1988Delivered on: 18 January 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Appointment of Stewart Mcgowan Murphy as a director on 7 July 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000
(7 pages)
27 July 2015Termination of appointment of James C Hay as a director on 16 July 2015 (1 page)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(7 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(7 pages)
2 August 2014Registration of charge SC0389190003, created on 15 July 2014 (10 pages)
20 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 November 2013Registration of charge 0389190002 (9 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(7 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
21 August 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 21 August 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for John E Hay on 26 July 2011 (2 pages)
26 July 2011Director's details changed for James C Hay on 26 July 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Ann Campbell Hay on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Ann Campbell Hay on 9 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 July 2009Return made up to 09/07/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 July 2008Return made up to 09/07/08; full list of members (5 pages)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
14 August 2007Return made up to 09/07/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 September 2006Return made up to 09/07/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
29 January 2005Accounts for a small company made up to 30 September 2003 (8 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 July 2004Return made up to 09/07/04; full list of members (8 pages)
21 July 2003Return made up to 09/07/03; full list of members (8 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 March 2003Accounts for a small company made up to 30 September 2001 (8 pages)
1 October 2002New director appointed (2 pages)
29 July 2002Return made up to 19/07/02; full list of members (8 pages)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 July 2000Return made up to 19/07/00; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 1999Return made up to 19/07/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Return made up to 19/07/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1963Certificate of incorporation (2 pages)