Company NameHyskeir Limited
DirectorsMichael David Rutterford and Eric Macfie Young
Company StatusActive
Company NumberSC108972
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael David Rutterford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1988(1 month after company formation)
Appointment Duration36 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 14
22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngsay
43 Stirling Road Trinity
Edinburgh
EH5 3JB
Scotland
Secretary NameMcFadden Associates Limited (Corporation)
StatusCurrent
Appointed01 November 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Secretary NameEric Macfie Young
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 August 1997)
RoleCompany Director
Correspondence Address42 Murrayfield Road
Edinburgh
Midlothian
EH12 6ET
Scotland
Director NameWilliam Watson Cockburn Syson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1999)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressKilrymont
6a Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed29 January 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed29 January 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed29 January 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1997(9 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 November 2016)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Rutterford LTD
100.00%
Ordinary
1 at £1Michael David Rutterford
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

31 May 1989Delivered on: 5 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 brood street fraserburgh.
Outstanding
15 March 1989Delivered on: 23 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop 30 high st. Tranent.
Outstanding
13 December 1988Delivered on: 19 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126/128 main street, lochgelly, fife.
Outstanding
18 November 1988Delivered on: 23 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 james square, crieff.
Outstanding
11 November 1988Delivered on: 25 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 whytecauseway, kirkcaldy.
Outstanding
11 November 1988Delivered on: 25 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 whytercauseway kirkcaldy.
Outstanding
17 June 1993Delivered on: 23 June 1993
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 January 1990Delivered on: 25 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 33 whytescauseway kirkcaldy.
Outstanding
21 August 1989Delivered on: 4 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One/two crylle place, main st. Bridge of weir.
Outstanding
31 August 1989Delivered on: 11 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One, three, five and seven west high st. Inverurie.
Outstanding
7 June 1988Delivered on: 15 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, bridge street, market street, ellon, aberdeenshire.
Outstanding
18 November 1988Delivered on: 23 November 1988
Satisfied on: 22 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 9 james square crieff.
Fully Satisfied

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 November 2016 (1 page)
8 November 2016Appointment of Mcfadden Associates Limited as a secretary on 1 November 2016 (2 pages)
8 November 2016Appointment of Mcfadden Associates Limited as a secretary on 1 November 2016 (2 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(5 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(5 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,000
(5 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,000
(5 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,000
(5 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,000
(5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,000
(5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,000
(5 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 August 2010Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 November 2008Registered office changed on 24/11/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
24 November 2008Registered office changed on 24/11/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
14 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
5 September 2005Return made up to 02/08/05; full list of members (7 pages)
5 September 2005Return made up to 02/08/05; full list of members (7 pages)
15 August 2005Registered office changed on 15/08/05 from: c/o murray beith & murray ws 39 castle street edinburgh lothian EH2 3BH (1 page)
15 August 2005Registered office changed on 15/08/05 from: c/o murray beith & murray ws 39 castle street edinburgh lothian EH2 3BH (1 page)
8 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 August 2003Return made up to 02/08/03; full list of members (8 pages)
13 August 2003Return made up to 02/08/03; full list of members (8 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 August 2001Return made up to 02/08/01; full list of members (6 pages)
6 August 2001Return made up to 02/08/01; full list of members (6 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
25 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 August 2000Return made up to 02/08/00; full list of members (7 pages)
4 August 2000Return made up to 02/08/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 August 1999Return made up to 02/08/99; no change of members (6 pages)
4 August 1999Return made up to 02/08/99; no change of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
1 September 1998Return made up to 02/08/98; no change of members (8 pages)
1 September 1998Return made up to 02/08/98; no change of members (8 pages)
23 January 1998Full accounts made up to 30 September 1997 (10 pages)
23 January 1998Full accounts made up to 30 September 1997 (10 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Return made up to 02/08/97; full list of members (9 pages)
8 August 1997Return made up to 02/08/97; full list of members (9 pages)
8 August 1997New secretary appointed (1 page)
8 August 1997New secretary appointed (1 page)
8 August 1997Secretary resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 66 queen street edinburgh EH2 4NE (1 page)
5 June 1997Registered office changed on 05/06/97 from: 66 queen street edinburgh EH2 4NE (1 page)
15 April 1997Full accounts made up to 30 September 1996 (10 pages)
15 April 1997Full accounts made up to 30 September 1996 (10 pages)
2 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 1996Full accounts made up to 30 September 1995 (11 pages)
9 May 1996Full accounts made up to 30 September 1995 (11 pages)
23 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1988Company name changed tixathorn LIMITED\certificate issued on 24/03/88 (2 pages)
23 March 1988Company name changed tixathorn LIMITED\certificate issued on 24/03/88 (2 pages)
29 January 1988Certificate of incorporation (1 page)
29 January 1988Incorporation (20 pages)
29 January 1988Incorporation (20 pages)
29 January 1988Certificate of incorporation (1 page)