Company NameHytek Car Sales Limited
Company StatusActive - Proposal to Strike off
Company NumberSC229702
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Previous NameRelayrotor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJayshree Rough
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address385 Aikenhead Road
Glasgow
G42 0QG
Scotland
Director NameDouglas Rough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 week, 3 days after company formation)
Appointment Duration19 years (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Secretary NameJayshree Rough
NationalityBritish
StatusResigned
Appointed08 April 2002(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2016)
RoleCompany Director
Correspondence Address385 Aikenhead Road
Glasgow
G42 0QG
Scotland
Director NameMrs Jayshree Rough
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(19 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehytekcars.co.uk

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Douglas Rough
50.00%
Ordinary
1 at £1Mrs Jayshree Rough
50.00%
Ordinary

Financials

Year2014
Net Worth£73,861
Cash£560
Current Liabilities£148,269

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 March 2021 (3 years, 1 month ago)
Next Return Due11 April 2022 (overdue)

Charges

1 December 2010Delivered on: 11 December 2010
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broons 94 english street, dumfries DMF9309.
Outstanding
23 November 2010Delivered on: 27 November 2010
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 June 2003Delivered on: 18 June 2003
Satisfied on: 20 August 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

12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Cessation of Jayshree Rough as a person with significant control on 7 March 2022 (1 page)
7 March 2022Termination of appointment of Jayshree Rough as a director on 7 March 2022 (1 page)
2 November 2021Appointment of Mrs Jayshree Rough as a director on 18 October 2021 (2 pages)
2 November 2021Notification of Jayshree Rough as a person with significant control on 18 October 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Douglas Rough as a director on 5 April 2021 (1 page)
19 April 2021Cessation of Douglas Rough as a person with significant control on 5 April 2021 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 September 2019Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Micro company accounts made up to 30 September 2017 (2 pages)
10 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 May 2017Termination of appointment of Jayshree Rough as a director on 6 May 2016 (1 page)
15 May 2017Termination of appointment of Jayshree Rough as a secretary on 6 May 2016 (1 page)
15 May 2017Termination of appointment of Jayshree Rough as a director on 6 May 2016 (1 page)
15 May 2017Termination of appointment of Jayshree Rough as a secretary on 6 May 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2016Registered office address changed from C/O the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 22 April 2016 (1 page)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Registered office address changed from C/O the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 22 April 2016 (1 page)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
5 April 2016Registered office address changed from C/O Grieve Grierson Moodie and Walker 14 Castle Street Dumfries DG1 1DR to C/O the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from C/O Grieve Grierson Moodie and Walker 14 Castle Street Dumfries DG1 1DR to C/O the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 5 April 2016 (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
3 August 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
11 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
20 August 2014Satisfaction of charge 1 in full (1 page)
20 August 2014Satisfaction of charge 1 in full (1 page)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Registered office address changed from Tallowquhairn House Arbigland Estate Kirkbean Dumfries DG2 8BJ Scotland on 18 October 2013 (1 page)
18 October 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
18 October 2013Registered office address changed from Tallowquhairn House Arbigland Estate Kirkbean Dumfries DG2 8BJ Scotland on 18 October 2013 (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
15 May 2012Registered office address changed from Vorlich 6 Barcloy Mill Road Rockliffe DG5 4PR on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Vorlich 6 Barcloy Mill Road Rockliffe DG5 4PR on 15 May 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 June 2011Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page)
1 June 2011Director's details changed for Jayshree Rough on 1 August 2010 (2 pages)
1 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Douglas Rough on 1 August 2010 (2 pages)
1 June 2011Director's details changed for Jayshree Rough on 1 August 2010 (2 pages)
1 June 2011Director's details changed for Douglas Rough on 1 August 2010 (2 pages)
1 June 2011Director's details changed for Douglas Rough on 1 August 2010 (2 pages)
1 June 2011Director's details changed for Jayshree Rough on 1 August 2010 (2 pages)
1 June 2011Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page)
1 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
1 June 2011Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page)
1 April 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
1 April 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
21 December 2010Alterations to floating charge 1 (5 pages)
21 December 2010Alterations to floating charge 1 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Registered office address changed from Creagan Merse Way Kippford Dalbeattie DG5 4LL on 25 August 2010 (3 pages)
25 August 2010Registered office address changed from Creagan Merse Way Kippford Dalbeattie DG5 4LL on 25 August 2010 (3 pages)
26 July 2010Amended accounts made up to 31 March 2009 (12 pages)
26 July 2010Amended accounts made up to 31 March 2009 (12 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 October 2009Annual return made up to 28 March 2009 with a full list of shareholders (9 pages)
23 October 2009Annual return made up to 28 March 2009 with a full list of shareholders (9 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2009Director's change of particulars / douglas rough / 17/11/2007 (1 page)
20 March 2009Return made up to 28/03/08; no change of members (4 pages)
20 March 2009Director and secretary's change of particulars / jayshree rough / 17/11/2007 (1 page)
20 March 2009Director's change of particulars / douglas rough / 17/11/2007 (1 page)
20 March 2009Director and secretary's change of particulars / jayshree rough / 17/11/2007 (1 page)
20 March 2009Return made up to 28/03/08; no change of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: 2 mountain hall avenue dumfries DG1 4YX (1 page)
6 February 2008Registered office changed on 06/02/08 from: 2 mountain hall avenue dumfries DG1 4YX (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Registered office changed on 07/09/06 from: 4 woodgrove avenue dumfries DG1 1RR (1 page)
7 September 2006Registered office changed on 07/09/06 from: 4 woodgrove avenue dumfries DG1 1RR (1 page)
5 April 2006Return made up to 28/03/06; full list of members (7 pages)
5 April 2006Return made up to 28/03/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/05
(7 pages)
19 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/05
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 28/03/04; full list of members (7 pages)
1 April 2004Return made up to 28/03/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 June 2003Partic of mort/charge * (6 pages)
18 June 2003Partic of mort/charge * (6 pages)
18 April 2003Return made up to 28/03/03; full list of members (7 pages)
18 April 2003Return made up to 28/03/03; full list of members (7 pages)
18 June 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Registered office changed on 17/05/02 from: st marys street york place dumfries DG1 1HE (1 page)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Registered office changed on 17/05/02 from: st marys street york place dumfries DG1 1HE (1 page)
17 May 2002Director's particulars changed (1 page)
1 May 2002Memorandum and Articles of Association (9 pages)
1 May 2002Memorandum and Articles of Association (9 pages)
26 April 2002Company name changed relayrotor LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed relayrotor LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 April 2002Registered office changed on 26/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
28 March 2002Incorporation (16 pages)
28 March 2002Incorporation (16 pages)