Company NameHyndford Construction Limited
Company StatusDissolved
Company NumberSC175825
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Lindsay McPherson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Lockhart Drive
Lanark
ML11 9HX
Scotland
Director NameJohn Brown Megahy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Gilroy Close
Lanark
ML11 7JN
Scotland
Secretary NameJohn Lindsay McPherson
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Lockhart Drive
Lanark
ML11 9HX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameWilliam Alexander Bain
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address10 Kildare Place
Lanark
ML11 7BA
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Brown Megahy
33.33%
Ordinary
1 at £1John Mcpherson
33.33%
Ordinary
1 at £1William Bain
33.33%
Ordinary

Financials

Year2014
Net Worth£3,485
Cash£604
Current Liabilities£25,665

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
8 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
8 October 2016Voluntary strike-off action has been suspended (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
7 June 2016Termination of appointment of William Alexander Bain as a director on 30 November 2014 (1 page)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
7 June 2016Termination of appointment of William Alexander Bain as a director on 30 November 2014 (1 page)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(6 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Director's details changed for John Brown Megahy on 11 October 2009 (2 pages)
16 June 2010Director's details changed for William Alexander Bain on 11 October 2009 (2 pages)
16 June 2010Director's details changed for William Alexander Bain on 11 October 2009 (2 pages)
16 June 2010Director's details changed for John Brown Megahy on 11 October 2009 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for John Lindsay Mcpherson on 11 October 2009 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for John Lindsay Mcpherson on 11 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 June 2009Return made up to 27/05/09; full list of members (4 pages)
24 June 2009Return made up to 27/05/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 June 2007Return made up to 27/05/07; no change of members (7 pages)
20 June 2007Return made up to 27/05/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 June 2006Return made up to 27/05/06; full list of members (7 pages)
23 June 2006Return made up to 27/05/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 June 2005Return made up to 27/05/05; full list of members (7 pages)
3 June 2005Return made up to 27/05/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 June 2002Return made up to 27/05/02; full list of members (7 pages)
11 June 2002Return made up to 27/05/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 May 2001Return made up to 27/05/01; full list of members (7 pages)
31 May 2001Return made up to 27/05/01; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2000Return made up to 27/05/00; full list of members (7 pages)
5 June 2000Return made up to 27/05/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 June 1999Return made up to 27/05/99; no change of members (4 pages)
4 June 1999Return made up to 27/05/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
1 June 1998Ad 27/05/97--------- £ si 1@1 (2 pages)
1 June 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Ad 27/05/97--------- £ si 1@1 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
27 May 1997Incorporation (15 pages)
27 May 1997Incorporation (15 pages)