Company NameHSL Messaging Limited
DirectorThomas Martin Berge
Company StatusActive
Company NumberSC201362
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Previous NamesHay Systems Limited and Link Mobility UK Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Thomas Martin Berge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressAlba Centre Alba Campus
Rosebank
Livingston
EH54 7EG
Scotland
Director NameFrancis David Hay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Forth Terrace
Dalmeny
South Queensferry
West Lothian
EH30 9JT
Scotland
Director NameMr Mark David Hay
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Badger Brook
Broxburn
West Lothian
EH52 5TB
Scotland
Secretary NameFrances Hay
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Forth Terrace
Dalmeny
South Queensferry
West Lothian
EH30 9JT
Scotland
Director NameMr Graham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Craigerne Crescent
Peebles
EH45 9HW
Scotland
Secretary NameMr Mark David Hay
StatusResigned
Appointed03 April 2018(18 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2018)
RoleCompany Director
Correspondence Address1c Alba Pavilions
Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameMrs Lynne Victoria Prowse
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1c Alba Pavilions
Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameMr Arild Hustad
Date of BirthApril 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed14 December 2018(19 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2019)
RoleCEO
Country of ResidenceNorway
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Fredrik Nyman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 2019(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address78 GÖTgatan
118 30 Stockholm
Sweden
Director NameMr Guillaume Alain Robert Van Gaver
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2019(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2022)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address1c Alba Pavilions Alba Campus
Livingston
EH54 7HG
Scotland
Director NameMr James Patrick Ohare
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Centre Alba Campus
Rosebank
Livingston
EH54 7EG
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitehaysystems.com

Location

Registered AddressAlba Centre Alba Campus
Rosebank
Livingston
EH54 7EG
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark David Hay
100.00%
Ordinary

Financials

Year2014
Net Worth£21,454
Cash£58,216
Current Liabilities£713,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

3 May 2008Delivered on: 23 May 2008
Satisfied on: 17 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
4 November 2020Cessation of Peggy Jean Koenig as a person with significant control on 21 October 2020 (1 page)
4 November 2020Cessation of Jay Michael Grossman as a person with significant control on 21 October 2020 (1 page)
9 January 2020Withdrawal of a person with significant control statement on 9 January 2020 (2 pages)
9 January 2020Notification of Link Mobility Group As as a person with significant control on 20 November 2019 (2 pages)
9 January 2020Notification of Jay Michael Grossman as a person with significant control on 14 December 2018 (2 pages)
9 January 2020Notification of Peggy Jean Koenig as a person with significant control on 14 December 2018 (2 pages)
15 November 2019Appointment of Mr Guillaume Alain Robert Van Gaver as a director on 14 November 2019 (2 pages)
15 November 2019Termination of appointment of Fredrik Nyman as a director on 14 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
28 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
(3 pages)
14 June 2019Appointment of Mr Fredrik Nyman as a director on 9 May 2019 (2 pages)
14 June 2019Termination of appointment of Arild Hustad as a director on 9 May 2019 (1 page)
10 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 June 2019Notification of a person with significant control statement (2 pages)
4 June 2019Cessation of Mark David Hay as a person with significant control on 14 December 2018 (1 page)
28 January 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2018Appointment of Mr Arild Hustad as a director on 14 December 2018 (2 pages)
17 December 2018Termination of appointment of Mark David Hay as a secretary on 14 December 2018 (1 page)
17 December 2018Termination of appointment of Mark David Hay as a director on 14 December 2018 (1 page)
17 December 2018Appointment of Mr Thomas Berge as a director on 14 December 2018 (2 pages)
13 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
29 May 2018Appointment of Mrs Lynne Victoria Prowse as a director on 28 May 2018 (2 pages)
15 May 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
16 April 2018Termination of appointment of Francis David Hay as a director on 13 April 2018 (1 page)
3 April 2018Termination of appointment of Frances Hay as a secretary on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Mark David Hay as a secretary on 3 April 2018 (2 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
10 June 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 August 2016Registered office address changed from C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 7AN to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 7AN to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 8 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
17 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Satisfaction of charge 1 in full (1 page)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh Midlothian EH3 8LQ on 11 December 2012 (1 page)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh Midlothian EH3 8LQ on 11 December 2012 (1 page)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
13 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
22 December 2009Director's details changed for Mark David Hay on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mark David Hay on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
28 May 2009Appointment terminated director graham duncan (1 page)
28 May 2009Appointment terminated director graham duncan (1 page)
3 December 2008Return made up to 05/11/08; full list of members (4 pages)
3 December 2008Return made up to 05/11/08; full list of members (4 pages)
5 November 2008Director appointed graham john duncan (3 pages)
5 November 2008Director appointed graham john duncan (3 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
21 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
23 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
18 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
17 November 2004Registered office changed on 17/11/04 from: mcleod house 119 montgomery street edinburgh midlothian EH7 5EX (1 page)
17 November 2004Registered office changed on 17/11/04 from: mcleod house 119 montgomery street edinburgh midlothian EH7 5EX (1 page)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Amended accounts made up to 30 November 2002 (5 pages)
22 October 2003Amended accounts made up to 30 November 2002 (5 pages)
30 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
30 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
4 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1999New secretary appointed (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Ad 05/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Ad 05/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed (1 page)
5 November 1999Incorporation (15 pages)
5 November 1999Incorporation (15 pages)