Company NameHyskeir Medical Editing Limited
Company StatusDissolved
Company NumberSC238934
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals

Directors

Director NameDr Alec Logan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 13 April 2021)
RoleGeneral Medical Practitioner
Country of ResidenceScotland
Correspondence Address47 Orchard Street
Motherwell
Lanarkshire
ML1 3JE
Scotland
Secretary NameDr Janice Crofts
NationalityBritish
StatusClosed
Appointed21 November 2002(3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address47 Orchard Street
Motherwell
Lanarkshire
ML1 3JE
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01698 268601
Telephone regionMotherwell

Location

Registered Address47 Orchard Street
Motherwell
Lanarkshire
ML1 3JE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at £1Dr Alec Logan
50.00%
Ordinary
1 at £1Dr Janice Crofts
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,835
Cash£62
Current Liabilities£3,186

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
4 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 March 2010Director's details changed for Dr Alec Logan on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Dr Alec Logan on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Alec Logan on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 April 2009Return made up to 31/10/08; full list of members (3 pages)
20 April 2009Return made up to 31/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 December 2007Return made up to 31/10/07; no change of members (6 pages)
10 December 2007Return made up to 31/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
22 December 2005Return made up to 31/10/05; full list of members (6 pages)
22 December 2005Return made up to 31/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 November 2004Return made up to 31/10/04; full list of members (6 pages)
2 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: sekadec 15 colly linn road bearsden glasgow G61 4PN (1 page)
3 December 2002Registered office changed on 03/12/02 from: sekadec 15 colly linn road bearsden glasgow G61 4PN (1 page)
3 December 2002New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN (1 page)
13 November 2002Registered office changed on 13/11/02 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
31 October 2002Incorporation (6 pages)
31 October 2002Incorporation (6 pages)