Company NameHypostyle Designs Limited
Company StatusActive
Company NumberSC093579
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAlexander Gerard Henaughen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1990(5 years after company formation)
Appointment Duration33 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address91 Springkell Avenue
Glasgow
G41 4EJ
Scotland
Director NameJohn Malcolm Garrett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1990(5 years after company formation)
Appointment Duration33 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address87 Montgomery Street
Eaglesham
G76 0AU
Scotland
Director NameKeith Stewart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(18 years, 10 months after company formation)
Appointment Duration20 years
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 Regent Square
Lenzie
East Dumbartonshire
G66 5AE
Scotland
Secretary NameKeith Stewart
StatusCurrent
Appointed30 June 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address7 Regent Square
Lenzie
East Dumbartonshire
G66 5AE
Scotland
Director NameAlan James George Park
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 1998)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address49 Main Street
Bothwell
Lanarkshire
G71 8ER
Scotland
Director NameMr James Guy Maxwell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(5 years after company formation)
Appointment Duration26 years (resigned 30 June 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Dalziel Drive
Glasgow
G41 4PT
Scotland
Secretary NameMr James Guy Maxwell
NationalityBritish
StatusResigned
Appointed21 June 1990(5 years after company formation)
Appointment Duration26 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dalziel Drive
Glasgow
G41 4PT
Scotland

Contact

Websitehypostyle.co.uk
Telephone0141 2044441
Telephone regionGlasgow

Location

Registered Address49 St Vincent Crescent
Glasgow
G3 8NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

501 at £1Keith Stewart
5.01%
Ordinary
3.1k at £1Alexander Gerard Henaughen
30.64%
Ordinary
3.1k at £1James Guy Maxwell
30.64%
Ordinary
3.1k at £1John Malcolm Garrett
30.64%
Ordinary
102 at £1Alan Robertson
1.02%
Ordinary
102 at £1Jane Meneely
1.02%
Ordinary
102 at £1Steven Rae
1.02%
Ordinary

Financials

Year2014
Net Worth£753,732
Cash£151
Current Liabilities£398,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

23 June 1993Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

3 August 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 June 2022Change of details for Alexander Gerard Henaughen as a person with significant control on 6 April 2016 (2 pages)
23 June 2022Change of details for John Malcolm Garrett as a person with significant control on 6 April 2016 (2 pages)
23 June 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 August 2021Satisfaction of charge 4 in full (1 page)
12 July 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
20 November 2019Change of details for John Malcolm Garrett as a person with significant control on 20 November 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2018Director's details changed for John Malcolm Garrett on 1 June 2018 (2 pages)
10 July 2018Change of details for John Malcolm Garrett as a person with significant control on 1 June 2018 (2 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
22 March 2017Termination of appointment of James Guy Maxwell as a secretary on 30 June 2016 (1 page)
22 March 2017Appointment of Keith Stewart as a secretary on 30 June 2016 (2 pages)
22 March 2017Appointment of Keith Stewart as a secretary on 30 June 2016 (2 pages)
22 March 2017Termination of appointment of James Guy Maxwell as a secretary on 30 June 2016 (1 page)
22 March 2017Termination of appointment of James Guy Maxwell as a director on 30 June 2016 (1 page)
22 March 2017Termination of appointment of James Guy Maxwell as a director on 30 June 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,999
(8 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,999
(8 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,999
(8 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,999
(8 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,999
(8 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9,999
(8 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9,999
(8 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9,999
(8 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
23 July 2012Director's details changed for Alexander Gerard Henaughen on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Alexander Gerard Henaughen on 23 July 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2010Director's details changed for James Guy Maxwell on 9 June 2010 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Keith Stewart on 9 June 2010 (2 pages)
16 June 2010Director's details changed for John Malcolm Garrett on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Keith Stewart on 9 June 2010 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for John Malcolm Garrett on 9 June 2010 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for James Guy Maxwell on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Keith Stewart on 9 June 2010 (2 pages)
16 June 2010Director's details changed for James Guy Maxwell on 9 June 2010 (2 pages)
16 June 2010Director's details changed for John Malcolm Garrett on 9 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2008Return made up to 21/06/08; full list of members (6 pages)
1 September 2008Return made up to 21/06/08; full list of members (6 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2007Return made up to 21/06/07; full list of members (4 pages)
7 August 2007Return made up to 21/06/07; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2006Return made up to 21/06/06; full list of members (3 pages)
29 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004Return made up to 21/06/04; full list of members (9 pages)
15 June 2004Return made up to 21/06/04; full list of members (9 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 June 2003Return made up to 21/06/03; full list of members (8 pages)
27 June 2003Return made up to 21/06/03; full list of members (8 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 February 2003Ad 31/12/02--------- £ si 2499@1=2499 £ ic 7500/9999 (2 pages)
19 February 2003Ad 31/12/02--------- £ si 2499@1=2499 £ ic 7500/9999 (2 pages)
14 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 June 2001Return made up to 21/06/01; full list of members (7 pages)
21 June 2001Return made up to 21/06/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2000Return made up to 21/06/00; full list of members (7 pages)
14 June 2000Return made up to 21/06/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 July 1999Return made up to 21/06/99; no change of members (4 pages)
2 July 1999Return made up to 21/06/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 July 1998Return made up to 21/06/98; full list of members (6 pages)
3 July 1998Return made up to 21/06/98; full list of members (6 pages)
15 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 May 1998Director resigned (1 page)
15 May 1998£ ic 10000/7500 24/04/98 £ sr 2500@1=2500 (1 page)
15 May 1998Director resigned (1 page)
15 May 1998£ ic 10000/7500 24/04/98 £ sr 2500@1=2500 (1 page)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1997Return made up to 21/06/97; no change of members (4 pages)
23 June 1997Return made up to 21/06/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1996Director's particulars changed (1 page)
31 July 1996Secretary's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
31 July 1996Secretary's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
31 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Director's particulars changed (1 page)
28 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 July 1995Return made up to 21/06/95; full list of members (6 pages)
7 July 1995Return made up to 21/06/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 June 1992Return made up to 21/06/92; full list of members
  • 363(287) ‐ Registered office changed on 16/06/92
(6 pages)
28 June 1990Return made up to 21/06/90; full list of members (6 pages)
21 March 1990Ad 15/03/90--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages)
3 June 1985Incorporation (25 pages)
3 June 1985Incorporation (25 pages)