Glasgow
G41 4EJ
Scotland
Director Name | John Malcolm Garrett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1990(5 years after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 87 Montgomery Street Eaglesham G76 0AU Scotland |
Director Name | Keith Stewart |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(18 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 7 Regent Square Lenzie East Dumbartonshire G66 5AE Scotland |
Secretary Name | Keith Stewart |
---|---|
Status | Current |
Appointed | 30 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Regent Square Lenzie East Dumbartonshire G66 5AE Scotland |
Director Name | Alan James George Park |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 1998) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 49 Main Street Bothwell Lanarkshire G71 8ER Scotland |
Director Name | Mr James Guy Maxwell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(5 years after company formation) |
Appointment Duration | 26 years (resigned 30 June 2016) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 10 Dalziel Drive Glasgow G41 4PT Scotland |
Secretary Name | Mr James Guy Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(5 years after company formation) |
Appointment Duration | 26 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Dalziel Drive Glasgow G41 4PT Scotland |
Website | hypostyle.co.uk |
---|---|
Telephone | 0141 2044441 |
Telephone region | Glasgow |
Registered Address | 49 St Vincent Crescent Glasgow G3 8NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
501 at £1 | Keith Stewart 5.01% Ordinary |
---|---|
3.1k at £1 | Alexander Gerard Henaughen 30.64% Ordinary |
3.1k at £1 | James Guy Maxwell 30.64% Ordinary |
3.1k at £1 | John Malcolm Garrett 30.64% Ordinary |
102 at £1 | Alan Robertson 1.02% Ordinary |
102 at £1 | Jane Meneely 1.02% Ordinary |
102 at £1 | Steven Rae 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £753,732 |
Cash | £151 |
Current Liabilities | £398,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
23 June 1993 | Delivered on: 7 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
---|---|
13 March 1992 | Delivered on: 25 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement office premises; 49 st. Vincent street, glasgow. Outstanding |
15 June 1990 | Delivered on: 4 July 1990 Satisfied on: 30 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47A main street bothwell glasgow lan 17927. Fully Satisfied |
16 February 1989 | Delivered on: 24 February 1989 Satisfied on: 15 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 main st bothwell. Fully Satisfied |
20 October 1988 | Delivered on: 7 November 1988 Satisfied on: 15 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 main st bothwell title no 22124. Fully Satisfied |
3 August 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
---|---|
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 June 2022 | Change of details for Alexander Gerard Henaughen as a person with significant control on 6 April 2016 (2 pages) |
23 June 2022 | Change of details for John Malcolm Garrett as a person with significant control on 6 April 2016 (2 pages) |
23 June 2022 | Confirmation statement made on 9 June 2022 with updates (5 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 August 2021 | Satisfaction of charge 4 in full (1 page) |
12 July 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
20 November 2019 | Change of details for John Malcolm Garrett as a person with significant control on 20 November 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 July 2018 | Director's details changed for John Malcolm Garrett on 1 June 2018 (2 pages) |
10 July 2018 | Change of details for John Malcolm Garrett as a person with significant control on 1 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
22 March 2017 | Termination of appointment of James Guy Maxwell as a secretary on 30 June 2016 (1 page) |
22 March 2017 | Appointment of Keith Stewart as a secretary on 30 June 2016 (2 pages) |
22 March 2017 | Appointment of Keith Stewart as a secretary on 30 June 2016 (2 pages) |
22 March 2017 | Termination of appointment of James Guy Maxwell as a secretary on 30 June 2016 (1 page) |
22 March 2017 | Termination of appointment of James Guy Maxwell as a director on 30 June 2016 (1 page) |
22 March 2017 | Termination of appointment of James Guy Maxwell as a director on 30 June 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Director's details changed for Alexander Gerard Henaughen on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Alexander Gerard Henaughen on 23 July 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2010 | Director's details changed for James Guy Maxwell on 9 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Keith Stewart on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Malcolm Garrett on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Keith Stewart on 9 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for John Malcolm Garrett on 9 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for James Guy Maxwell on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Keith Stewart on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for James Guy Maxwell on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Malcolm Garrett on 9 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2008 | Return made up to 21/06/08; full list of members (6 pages) |
1 September 2008 | Return made up to 21/06/08; full list of members (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2007 | Return made up to 21/06/07; full list of members (4 pages) |
7 August 2007 | Return made up to 21/06/07; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Return made up to 21/06/05; full list of members
|
13 June 2005 | Return made up to 21/06/05; full list of members
|
15 June 2004 | Return made up to 21/06/04; full list of members (9 pages) |
15 June 2004 | Return made up to 21/06/04; full list of members (9 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 February 2003 | Ad 31/12/02--------- £ si 2499@1=2499 £ ic 7500/9999 (2 pages) |
19 February 2003 | Ad 31/12/02--------- £ si 2499@1=2499 £ ic 7500/9999 (2 pages) |
14 June 2002 | Return made up to 21/06/02; full list of members
|
14 June 2002 | Return made up to 21/06/02; full list of members
|
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Director resigned (1 page) |
15 May 1998 | £ ic 10000/7500 24/04/98 £ sr 2500@1=2500 (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | £ ic 10000/7500 24/04/98 £ sr 2500@1=2500 (1 page) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed (1 page) |
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed (1 page) |
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Return made up to 21/06/96; no change of members
|
31 July 1996 | Return made up to 21/06/96; no change of members
|
31 July 1996 | Director's particulars changed (1 page) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
7 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 June 1992 | Return made up to 21/06/92; full list of members
|
28 June 1990 | Return made up to 21/06/90; full list of members (6 pages) |
21 March 1990 | Ad 15/03/90--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages) |
3 June 1985 | Incorporation (25 pages) |
3 June 1985 | Incorporation (25 pages) |