Company NameHaylund Investments Limited
Company StatusDissolved
Company NumberSC078518
CategoryPrivate Limited Company
Incorporation Date30 April 1982(42 years ago)
Dissolution Date26 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Lynburn Scott Grant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1988(6 years, 4 months after company formation)
Appointment Duration29 years (closed 26 August 2017)
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfarclas
Ballindalloch
Banffshire
AB37 9BD
Scotland
Secretary NameGeorge Stewart Grant
NationalityBritish
StatusClosed
Appointed28 May 2003(21 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 26 August 2017)
RoleDistiller
Correspondence AddressGlenfarclas
Ballindalloch
Banffshire
AB37 9BD
Scotland
Director NameGeorge Scott Grant
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1988(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 March 2001)
RoleDistiller
Correspondence Address1 Tower Place
Aberlour
Banffshire
AB38 9PE
Scotland
Director NameJacqueline Helen Scott Lund
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1988(6 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressGlenfarclas House
Ballindalloch
Banffshire
AB37 9BD
Scotland
Director NamePamela Joan Scott Sanderson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1988(6 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressWasses Farm Braintree Road
Terling
Chelmsford
CM3 2AP
Secretary NameGeorge Scott Grant
NationalityBritish
StatusResigned
Appointed03 August 1988(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressPine Ridge
Carrbridge
Inverness-Shire
PH23 3AA
Scotland
Secretary NameMr John Lynburn Scott Grant
NationalityBritish
StatusResigned
Appointed20 August 1992(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfarclas
Ballindalloch
Banffshire
AB37 9BD
Scotland

Location

Registered AddressGlenfarclas
Ballindalloch
Banffshire
AB37 9BD
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

700 at £1J.l.s. Grant
9.72%
Ordinary
3.5k at £1G.s. Grant
48.61%
Ordinary
3k at £1J.l.s. Grant & Grigor & Young Nominees & J.w. Hunter
41.67%
Ordinary

Financials

Year2014
Net Worth£324,302
Cash£20,144
Current Liabilities£720

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting of voluntary winding up (3 pages)
20 September 2016Registered office address changed from Glenfarclas Ballindalloch Banffshire AB37 9BD to Glenfarclas Ballindalloch Banffshire AB37 9BD on 20 September 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,200
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,200
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 July 2010Secretary's details changed for George Stewart Grant on 1 January 2010 (1 page)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
23 July 2010Secretary's details changed for George Stewart Grant on 1 January 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2009Return made up to 17/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2006Return made up to 17/07/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 July 2005Return made up to 17/07/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 September 2004Full accounts made up to 31 March 2004 (9 pages)
23 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 July 2003Director resigned (1 page)
11 July 2003Return made up to 17/07/03; full list of members (10 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
18 July 2002Return made up to 17/07/02; full list of members (10 pages)
13 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 July 2001Return made up to 28/07/01; full list of members (9 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
9 April 2001Director resigned (1 page)
26 July 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2000Full accounts made up to 31 March 2000 (7 pages)
20 July 1999Return made up to 28/07/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (7 pages)
28 July 1998Return made up to 28/07/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 March 1998 (7 pages)
23 July 1997Return made up to 28/07/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 August 1996Return made up to 28/07/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Return made up to 28/07/95; no change of members (4 pages)