Company NameBill Hay Network Ltd.
DirectorsWilliam James Hay and Carrie Campbell
Company StatusActive
Company NumberSC195542
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMt William James Hay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameMarjory Elaine Hay
NationalityScottish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleSecretary
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMrs Carrie Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(12 years after company formation)
Appointment Duration12 years, 12 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMarjory Elaine Hay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSecretary
Correspondence Address16 Corstorphine Bank Avenue
Edinburgh
Midlothian
EH12 8SB
Scotland
Director NameMs Norma Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.billhay.co.uk/
Telephone0131 2262233
Telephone regionEdinburgh

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Marjory Elaine Hay
8.57%
Ordinary
750 at £1William James Hay
71.43%
Ordinary
210 at £1Carrie Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth-£126,372
Cash£28,130
Current Liabilities£372,625

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

14 March 2007Delivered on: 17 March 2007
Satisfied on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

18 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
25 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
10 January 2019Change of details for Mt William James Hay as a person with significant control on 14 July 2018 (2 pages)
10 January 2019Director's details changed for Mt William James Hay on 14 July 2018 (2 pages)
10 January 2019Change of details for Mt William James Hay as a person with significant control on 14 July 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,050
(4 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,050
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,050
(4 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,050
(4 pages)
15 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,050
(4 pages)
18 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 18 December 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
18 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 18 December 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
18 September 2014Termination of appointment of Norma Wilson as a director on 31 August 2014 (1 page)
18 September 2014Termination of appointment of Norma Wilson as a director on 31 August 2014 (1 page)
4 September 2014Satisfaction of charge 1 in full (1 page)
4 September 2014Satisfaction of charge 1 in full (1 page)
12 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,050
(4 pages)
12 April 2014Director's details changed for Ms Norma Wilson on 7 April 2014 (2 pages)
12 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,050
(4 pages)
12 April 2014Director's details changed for Ms Norma Wilson on 7 April 2014 (2 pages)
12 April 2014Director's details changed for Ms Norma Wilson on 7 April 2014 (2 pages)
12 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,050
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
7 September 2012Appointment of Ms Norma Wilson as a director (3 pages)
7 September 2012Appointment of Ms Norma Wilson as a director (3 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Appointment of Mrs Carrie Campbell as a director (2 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
3 May 2011Appointment of Mrs Carrie Campbell as a director (2 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Secretary's details changed for Marjory Elaine Hay on 7 April 2010 (1 page)
14 May 2010Director's details changed for William James Hay on 7 April 2010 (2 pages)
14 May 2010Secretary's details changed for Marjory Elaine Hay on 7 April 2010 (1 page)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for William James Hay on 7 April 2010 (2 pages)
14 May 2010Secretary's details changed for Marjory Elaine Hay on 7 April 2010 (1 page)
14 May 2010Director's details changed for William James Hay on 7 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
2 April 2008Ad 23/01/08\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages)
2 April 2008Ad 23/01/08\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
17 March 2007Partic of mort/charge * (3 pages)
17 March 2007Partic of mort/charge * (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 07/04/06; full list of members (2 pages)
15 May 2006Return made up to 07/04/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Ad 31/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2005Ad 31/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 April 2005Return made up to 07/04/05; full list of members (7 pages)
19 April 2005Return made up to 07/04/05; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 07/04/04; full list of members (7 pages)
14 April 2004Return made up to 07/04/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Return made up to 21/04/02; full list of members (6 pages)
1 May 2002Return made up to 21/04/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 May 2001Return made up to 21/04/01; full list of members (6 pages)
1 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
21 April 1999Incorporation (18 pages)
21 April 1999Incorporation (18 pages)