Company NameA & A Hyland Limited
DirectorsGraeme Morrison Bone and John Fife Hyland
Company StatusActive
Company NumberSC219611
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Previous NameCarnegie Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBirklands
255 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameJohn Fife Hyland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address6/1 Davie Street
Edinburgh
Midlothian
EH8 9EB
Scotland
Secretary NameMr Graeme Morrison Bone
NationalityBritish
StatusCurrent
Appointed16 July 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBirklands
255 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameMartin Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCommercial Manager
Correspondence AddressEndrick House
Main Street, Killearn
Glasgow
Lanarkshire
G63 9RJ
Scotland
Director NameDavid Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCommercial Director
Correspondence Address3 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameNicholas Gerard Peel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2003)
RoleGeneral Manager
Correspondence Address40 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameDouglas Edward Donnelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2003)
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address33 Hamilton Avenue
Pollokshields
Glasgow
Strathclyde
G41 4JE
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed01 May 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address86 Braid Road
Edinburgh
Lothian
EH10 6AP
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 09 July 2003)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland

Contact

Websiteaahyland.com

Location

Registered AddressGround Floor, 11-15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01A & A Hyland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£240

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

17 December 2001Delivered on: 3 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
16 June 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
8 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
3 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
28 February 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
27 October 2020Notification of Frank Pylon Limited as a person with significant control on 29 May 2019 (2 pages)
27 October 2020Withdrawal of a person with significant control statement on 27 October 2020 (2 pages)
11 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
11 April 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 May 2018Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
6 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
6 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
26 June 2012Company name changed carnegie worldwide LIMITED\certificate issued on 26/06/12
  • CONNOT ‐
(3 pages)
26 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
26 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
26 June 2012Company name changed carnegie worldwide LIMITED\certificate issued on 26/06/12
  • CONNOT ‐
(3 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for John Fife Hyland on 29 May 2010 (2 pages)
31 May 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for John Fife Hyland on 29 May 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 June 2008Return made up to 29/05/08; full list of members (3 pages)
9 June 2008Return made up to 29/05/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 September 2006Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA (1 page)
26 September 2006Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA (1 page)
10 July 2006Return made up to 29/05/06; full list of members (2 pages)
10 July 2006Return made up to 29/05/06; full list of members (2 pages)
3 June 2006Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
3 June 2006Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
9 February 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
13 June 2005Return made up to 29/05/05; full list of members (5 pages)
13 June 2005Return made up to 29/05/05; full list of members (5 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
28 April 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
28 April 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
29 June 2004Full accounts made up to 31 January 2004 (14 pages)
29 June 2004Full accounts made up to 31 January 2004 (14 pages)
10 June 2004Return made up to 29/05/04; full list of members (5 pages)
10 June 2004Return made up to 29/05/04; full list of members (5 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 9 charlotte square edinburgh EH2 4DR (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 9 charlotte square edinburgh EH2 4DR (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
22 July 2003Auditor's resignation (2 pages)
22 July 2003Auditor's resignation (2 pages)
16 July 2003Full accounts made up to 31 January 2003 (14 pages)
16 July 2003Full accounts made up to 31 January 2003 (14 pages)
11 July 2003S-div 09/07/03 (1 page)
11 July 2003S-div 09/07/03 (1 page)
11 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
1 July 2003Return made up to 29/05/03; full list of members (8 pages)
1 July 2003Return made up to 29/05/03; full list of members (8 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
16 July 2002Full accounts made up to 31 January 2002 (11 pages)
16 July 2002Full accounts made up to 31 January 2002 (11 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002New director appointed (1 page)
19 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002New director appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
3 January 2002Partic of mort/charge * (6 pages)
3 January 2002Partic of mort/charge * (6 pages)
24 September 2001Company name changed auld old enemy LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed auld old enemy LIMITED\certificate issued on 24/09/01 (2 pages)
22 June 2001Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
22 June 2001Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
29 May 2001Incorporation (38 pages)
29 May 2001Incorporation (38 pages)