255 North Deeside Road, Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director Name | John Fife Hyland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 6/1 Davie Street Edinburgh Midlothian EH8 9EB Scotland |
Secretary Name | Mr Graeme Morrison Bone |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Birklands 255 North Deeside Road, Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | Martin Bain |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Endrick House Main Street, Killearn Glasgow Lanarkshire G63 9RJ Scotland |
Director Name | David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 3 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Nicholas Gerard Peel |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2003) |
Role | General Manager |
Correspondence Address | 40 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Douglas Edward Donnelly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2003) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 33 Hamilton Avenue Pollokshields Glasgow Strathclyde G41 4JE Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Braid Road Edinburgh Lothian EH10 6AP Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2003) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Website | aahyland.com |
---|
Registered Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
100 at £0.01 | A & A Hyland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £240 |
Latest Accounts | 31 October 2022 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 May 2022 (1 year ago) |
---|---|
Next Return Due | 12 June 2023 (6 days from now) |
17 December 2001 | Delivered 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 |
---|
3 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
---|---|
28 February 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
27 October 2020 | Notification of Frank Pylon Limited as a person with significant control on 29 May 2019 (2 pages) |
27 October 2020 | Withdrawal of a person with significant control statement on 27 October 2020 (2 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
8 May 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
6 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
18 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
26 June 2012 | Company name changed carnegie worldwide LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Resolutions
|
26 June 2012 | Company name changed carnegie worldwide LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Resolutions
|
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 May 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for John Fife Hyland on 29 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for John Fife Hyland on 29 May 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA (1 page) |
10 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 February 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
9 February 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
13 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
28 April 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
29 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
29 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 9 charlotte square edinburgh EH2 4DR (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 9 charlotte square edinburgh EH2 4DR (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
22 July 2003 | Auditor's resignation (2 pages) |
22 July 2003 | Auditor's resignation (2 pages) |
16 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
16 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | S-div 09/07/03 (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | S-div 09/07/03 (1 page) |
1 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
1 July 2003 | Return made up to 29/05/03; full list of members (8 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
16 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
16 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members
|
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members
|
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
3 January 2002 | Partic of mort/charge * (6 pages) |
3 January 2002 | Partic of mort/charge * (6 pages) |
24 September 2001 | Company name changed auld old enemy LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed auld old enemy LIMITED\certificate issued on 24/09/01 (2 pages) |
22 June 2001 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
29 May 2001 | Incorporation (38 pages) |
29 May 2001 | Incorporation (38 pages) |