Company NameHybright Limited
Company StatusRECEIVERSHIP
Company NumberSC099873
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDonald Charles Drysdale
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleSporting Goods Agent
Correspondence Address46 Scotstoun Park
South Queensferry
West Lothian
EH30 9PQ
Scotland
Director NameEoin George Forker MacDonald
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressGalasdyke Winchburgh Road
Woodend
West Lothian
EH52 6QB
Scotland
Director NameStuart Walker Drysdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1989(2 years, 7 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Representative
Correspondence Address26 The Square
Kirkliston
West Lothian
EH29 9AX
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusCurrent
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 3 months
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Location

Registered AddressKpmg
Saltire Court
20 Castle Terrace
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£946,271
Net Worth£34,822
Cash£808
Current Liabilities£297,842

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Next Accounts Due30 June 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due14 January 2017 (overdue)

Charges

15 July 1991Delivered on: 24 July 1991
Persons entitled: Eley Hawk Limited

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
25 April 1988Delivered on: 29 April 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
19 September 1986Delivered on: 9 October 1986
Satisfied on: 5 October 1995
Persons entitled: Jimbo LTD

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.
Fully Satisfied

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 July 1998Receiver/Manager's abstract of receipts and payments (2 pages)
21 July 1998Receiver/Manager's abstract of receipts and payments (2 pages)
13 June 1997Notice of receiver's report (10 pages)
13 June 1997Notice of receiver's report (10 pages)
19 March 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
19 March 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
14 March 1997Registered office changed on 14/03/97 from: 5 albyn place edinburgh EH2 4NJ (1 page)
14 March 1997Registered office changed on 14/03/97 from: 5 albyn place edinburgh EH2 4NJ (1 page)
15 January 1996Full accounts made up to 31 August 1995 (9 pages)
15 January 1996Full accounts made up to 31 August 1995 (9 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)