Company NameHytec Hydraulic Engineering Limited
Company StatusDissolved
Company NumberSC066748
CategoryPrivate Limited Company
Incorporation Date29 December 1978(45 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameWilliam Beattie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(9 years, 9 months after company formation)
Appointment Duration34 years, 8 months (closed 06 June 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 West Avenue
Carluke
Lanarkshire
ML8 5AE
Scotland
Director NameMr Malcolm David Harris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(9 years, 9 months after company formation)
Appointment Duration34 years, 8 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood Cottage
Boghall Road
Carluke
Lanarkshire
ML8 4QL
Scotland
Director NameMrs Agnes Galloway Martin
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(9 years, 9 months after company formation)
Appointment Duration34 years, 8 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops 15 Magnolia Street
Wishaw
Lanarkshire
ML2 7EQ
Scotland
Director NameJames Martin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(9 years, 9 months after company formation)
Appointment Duration34 years, 8 months (closed 06 June 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTreetops 15 Magnolia Street
Wishaw
Lanarkshire
ML2 7EQ
Scotland
Secretary NameMr Malcolm David Harris
NationalityBritish
StatusClosed
Appointed30 September 1988(9 years, 9 months after company formation)
Appointment Duration34 years, 8 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood Cottage
Boghall Road
Carluke
Lanarkshire
ML8 4QL
Scotland
Director NameJohn Rennie Turnbull
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(9 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Jura Gardens
Carluke
Lanarkshire
ML8 4HU
Scotland

Contact

Websitehytechyd.co.uk

Location

Registered AddressC/O Armstrong Watson Llp
24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

370 at £1Elizabeth Turnbull
37.00%
Ordinary
370 at £1Malcolm David Harris
37.00%
Ordinary
260 at £1Agnes Martin
26.00%
Ordinary

Financials

Year2014
Net Worth£692,005
Cash£387,125
Current Liabilities£552,063

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

7 September 1979Delivered on: 12 September 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 June 2023Final Gazette dissolved following liquidation (1 page)
6 March 2023Move from Administration to Dissolution (12 pages)
12 December 2022Administrator's progress report (13 pages)
19 October 2022Notice of extension of period of Administration (3 pages)
30 June 2022Administrator's progress report (11 pages)
1 February 2022Approval of administrator’s proposals (3 pages)
17 January 2022Notice of Administrator's proposal (29 pages)
10 January 2022Statement of affairs AM02SOASCOT (11 pages)
6 December 2021Registered office address changed from 3,5 & 7 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG to C/O Armstrong Watson Llp 24 Blythswood Square Glasgow G2 4BG on 6 December 2021 (2 pages)
2 December 2021Appointment of an administrator (3 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 October 2015Termination of appointment of John Rennie Turnbull as a director on 1 March 2015 (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
12 October 2015Termination of appointment of John Rennie Turnbull as a director on 1 March 2015 (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
12 October 2015Termination of appointment of John Rennie Turnbull as a director on 1 March 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(8 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
20 February 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Director's details changed for James Martin on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Malcolm David Harris on 30 September 2010 (2 pages)
1 October 2010Director's details changed for John Rennie Turnbull on 30 September 2010 (2 pages)
1 October 2010Director's details changed for James Martin on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for William Beattie on 30 September 2010 (2 pages)
1 October 2010Director's details changed for William Beattie on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Agnes Galloway Martin on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Agnes Galloway Martin on 30 September 2010 (2 pages)
1 October 2010Director's details changed for John Rennie Turnbull on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Malcolm David Harris on 30 September 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
21 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 November 2003Return made up to 30/09/03; full list of members (8 pages)
10 November 2003Return made up to 30/09/03; full list of members (8 pages)
22 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
22 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
25 October 2002Return made up to 30/09/02; full list of members (8 pages)
25 October 2002Return made up to 30/09/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 September 2001Return made up to 30/09/01; full list of members (7 pages)
27 September 2001Return made up to 30/09/01; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 November 1999Return made up to 30/09/99; full list of members (7 pages)
2 November 1999Return made up to 30/09/99; full list of members (7 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 November 1997Return made up to 30/09/97; no change of members (6 pages)
5 November 1997Return made up to 30/09/97; no change of members (6 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 October 1996Return made up to 30/09/96; no change of members (6 pages)
16 October 1996Return made up to 30/09/96; no change of members (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 November 1995Return made up to 30/09/95; full list of members (8 pages)
13 November 1995Return made up to 30/09/95; full list of members (8 pages)