Glasgow
G42 0QG
Scotland
Director Name | Douglas Rough |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 19 years (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Secretary Name | Jayshree Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 385 Aikenhead Road Glasgow G42 0QG Scotland |
Director Name | Mrs Jayshree Rough |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hytekcars.co.uk |
---|
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Douglas Rough 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jayshree Rough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,861 |
Cash | £560 |
Current Liabilities | £148,269 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 11 April 2022 (overdue) |
1 December 2010 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2022 | Cessation of Jayshree Rough as a person with significant control on 7 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Jayshree Rough as a director on 7 March 2022 (1 page) |
2 November 2021 | Appointment of Mrs Jayshree Rough as a director on 18 October 2021 (2 pages) |
2 November 2021 | Notification of Jayshree Rough as a person with significant control on 18 October 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Douglas Rough as a director on 5 April 2021 (1 page) |
19 April 2021 | Cessation of Douglas Rough as a person with significant control on 5 April 2021 (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 September 2019 | Registered 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 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 May 2017 | Termination of appointment of Jayshree Rough as a director on 6 May 2016 (1 page) |
15 May 2017 | Termination of appointment of Jayshree Rough as a secretary on 6 May 2016 (1 page) |
15 May 2017 | Termination of appointment of Jayshree Rough as a director on 6 May 2016 (1 page) |
15 May 2017 | Termination of appointment of Jayshree Rough as a secretary on 6 May 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 April 2016 | Registered 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 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered 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 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 April 2016 | Registered 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 2016 | Registered 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 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
11 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
20 August 2014 | Satisfaction of charge 1 in full (1 page) |
20 August 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2013 | Registered office address changed from Tallowquhairn House Arbigland Estate Kirkbean Dumfries DG2 8BJ Scotland on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Registered office address changed from Tallowquhairn House Arbigland Estate Kirkbean Dumfries DG2 8BJ Scotland on 18 October 2013 (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Registered office address changed from Vorlich 6 Barcloy Mill Road Rockliffe DG5 4PR on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Vorlich 6 Barcloy Mill Road Rockliffe DG5 4PR on 15 May 2012 (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 June 2011 | Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page) |
1 June 2011 | Director's details changed for Jayshree Rough on 1 August 2010 (2 pages) |
1 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Douglas Rough on 1 August 2010 (2 pages) |
1 June 2011 | Director's details changed for Jayshree Rough on 1 August 2010 (2 pages) |
1 June 2011 | Director's details changed for Douglas Rough on 1 August 2010 (2 pages) |
1 June 2011 | Director's details changed for Douglas Rough on 1 August 2010 (2 pages) |
1 June 2011 | Director's details changed for Jayshree Rough on 1 August 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page) |
1 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page) |
1 April 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 April 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 December 2010 | Alterations to floating charge 1 (5 pages) |
21 December 2010 | Alterations to floating charge 1 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2010 | Registered office address changed from Creagan Merse Way Kippford Dalbeattie DG5 4LL on 25 August 2010 (3 pages) |
25 August 2010 | Registered office address changed from Creagan Merse Way Kippford Dalbeattie DG5 4LL on 25 August 2010 (3 pages) |
26 July 2010 | Amended accounts made up to 31 March 2009 (12 pages) |
26 July 2010 | Amended accounts made up to 31 March 2009 (12 pages) |
29 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 October 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (9 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2009 | Director's change of particulars / douglas rough / 17/11/2007 (1 page) |
20 March 2009 | Return made up to 28/03/08; no change of members (4 pages) |
20 March 2009 | Director and secretary's change of particulars / jayshree rough / 17/11/2007 (1 page) |
20 March 2009 | Director's change of particulars / douglas rough / 17/11/2007 (1 page) |
20 March 2009 | Director and secretary's change of particulars / jayshree rough / 17/11/2007 (1 page) |
20 March 2009 | Return made up to 28/03/08; no change of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 2 mountain hall avenue dumfries DG1 4YX (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 2 mountain hall avenue dumfries DG1 4YX (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members
|
20 April 2007 | Return made up to 28/03/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 4 woodgrove avenue dumfries DG1 1RR (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 4 woodgrove avenue dumfries DG1 1RR (1 page) |
5 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 28/03/05; full list of members
|
19 May 2005 | Return made up to 28/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 June 2003 | Partic of mort/charge * (6 pages) |
18 June 2003 | Partic of mort/charge * (6 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
18 June 2002 | Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: st marys street york place dumfries DG1 1HE (1 page) |
17 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: st marys street york place dumfries DG1 1HE (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Memorandum and Articles of Association (9 pages) |
1 May 2002 | Memorandum and Articles of Association (9 pages) |
26 April 2002 | Company name changed relayrotor LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed relayrotor LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Incorporation (16 pages) |
28 March 2002 | Incorporation (16 pages) |