Company NameHyndland Park Limited
Company StatusDissolved
Company NumberSC268504
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aftab Masood Husan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Elmbank Road
Stirling
Stirlingshire
FK7 9DD
Scotland
Director NameMr Imran Tabussam Husan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Elmbank Road
Stirling
Stirlingshire
FK7 9DD
Scotland
Secretary NameMr Farouk Husan
NationalityBritish
StatusClosed
Appointed21 June 2007(3 years after company formation)
Appointment Duration8 years, 2 months (closed 08 September 2015)
RoleSecretary
Correspondence Address1a Elmbank Road
St Ninians
Stirlingshire
FK7 9DD
Scotland
Director NameMr Farouk Husan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1a Elmbank Road
St Ninians
Stirlingshire
FK7 9DD
Scotland
Director NameMr Ferouz Husan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Elmbank Road
Stirling
Stirlingshire
FK7 9DD
Scotland
Director NameGhulam Husan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleShopkeeper
Correspondence Address1a Elmbank Road
Stirling
Stirlingshire
FK7 9DD
Scotland
Director NameMahmood Husan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1a Elmbank Road
Stirling
FK7 9DD
Scotland
Secretary NameMahmood Husan
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1a Elmbank Road
Stirling
FK7 9DD
Scotland
Director NameMrs Zubaida Husan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1a Elmbank Road
Stirling
Stirlingshire
FK7 9DD
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

400 at £1Farouk Husan
40.00%
Ordinary
300 at £1Aftab Masood Husan
30.00%
Ordinary
300 at £1Imran Tabussam Husan
30.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2015Notice of final meeting of creditors (2 pages)
8 June 2015Notice of final meeting of creditors (2 pages)
1 June 2012Notice of winding up order (1 page)
1 June 2012Notice of winding up order (1 page)
1 June 2012Court order notice of winding up (1 page)
1 June 2012Court order notice of winding up (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 October 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1,000
(6 pages)
13 October 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1,000
(6 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Director's details changed for Ferouz Husan on 1 May 2010 (2 pages)
27 September 2011Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
27 September 2011Director's details changed for Imran Tabussam Husan on 1 May 2010 (2 pages)
27 September 2011Director's details changed for Ferouz Husan on 1 May 2010 (2 pages)
27 September 2011Secretary's details changed for Farouk Husan on 1 May 2010 (1 page)
27 September 2011Secretary's details changed for Farouk Husan on 1 May 2010 (1 page)
27 September 2011Director's details changed for Zubaida Husan on 1 May 2010 (3 pages)
27 September 2011Director's details changed for Aftab Masood Husan on 1 May 2010 (2 pages)
27 September 2011Director's details changed for Imran Tabussam Husan on 1 May 2010 (2 pages)
27 September 2011Secretary's details changed for Farouk Husan on 1 May 2010 (1 page)
27 September 2011Director's details changed for Zubaida Husan on 1 May 2010 (3 pages)
27 September 2011Director's details changed for Imran Tabussam Husan on 1 May 2010 (2 pages)
27 September 2011Director's details changed for Aftab Masood Husan on 1 May 2010 (2 pages)
27 September 2011Director's details changed for Ferouz Husan on 1 May 2010 (2 pages)
27 September 2011Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
27 September 2011Director's details changed for Aftab Masood Husan on 1 May 2010 (2 pages)
27 September 2011Director's details changed for Zubaida Husan on 1 May 2010 (3 pages)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 March 2011Annual return made up to 27 May 2009 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 March 2011Annual return made up to 27 May 2009 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 27 May 2008 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 27 May 2008 with a full list of shareholders (6 pages)
7 June 2010Termination of appointment of Ferouz Husan as a director (1 page)
7 June 2010Annual return made up to 27 May 2007 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Zubaida Husan as a director (1 page)
7 June 2010Termination of appointment of Ferouz Husan as a director (1 page)
7 June 2010Annual return made up to 27 May 2007 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Zubaida Husan as a director (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2008Appointment terminated director farouk husan (1 page)
12 November 2008Appointment terminated director farouk husan (1 page)
20 October 2008Registered office changed on 20/10/2008 from 5 ratho drive carrickstone cumbernauld glasgow G67 0GA (1 page)
20 October 2008Registered office changed on 20/10/2008 from 5 ratho drive carrickstone cumbernauld glasgow G67 0GA (1 page)
30 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 April 2008Registered office changed on 04/04/2008 from 1A elmbank road st ninians stirling FK7 9DD (1 page)
4 April 2008Registered office changed on 04/04/2008 from 1A elmbank road st ninians stirling FK7 9DD (1 page)
12 September 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
12 September 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
29 May 2007Partic of mort/charge * (3 pages)
29 May 2007Partic of mort/charge * (3 pages)
1 December 2006Return made up to 27/05/06; full list of members (10 pages)
1 December 2006Return made up to 27/05/06; full list of members (10 pages)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Director resigned (1 page)
22 July 2006Partic of mort/charge * (3 pages)
22 July 2006Partic of mort/charge * (3 pages)
11 May 2006Partic of mort/charge * (4 pages)
11 May 2006Partic of mort/charge * (4 pages)
29 March 2006Partial exemption accounts made up to 31 May 2005 (10 pages)
29 March 2006Partial exemption accounts made up to 31 May 2005 (10 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
15 August 2005Return made up to 27/05/05; full list of members (10 pages)
15 August 2005Return made up to 27/05/05; full list of members (10 pages)
28 April 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
8 January 2005Partic of mort/charge * (3 pages)
8 January 2005Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
30 July 2004Registered office changed on 30/07/04 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
27 May 2004Incorporation (6 pages)
27 May 2004Incorporation (6 pages)