Company NameHyslop Brothers Limited
DirectorGordon Hyslop
Company StatusActive
Company NumberSC295009
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Gordon Hyslop
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Manse Road
Colmonell
Ayrshire
KA26 0SA
Scotland
Secretary NameMr Donald Murdo Macaskill Orr
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCarleton Lodge
Lendalfoot
Girvan
KA26 0JF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Elizabeth Hyslop
50.00%
Ordinary
1 at £1Mrs Lorna Hyslop
50.00%
Ordinary

Financials

Year2014
Net Worth£162,579
Cash£19,332
Current Liabilities£10,816

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

2 April 2007Delivered on: 18 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two plots or areas of ground extending to 15.24 hectares or thereby forming part and portion of carleton mains farm.
Outstanding

Filing History

4 May 2023Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0AJ to Carleton Lodge Lendalfoot Girvan KA26 0JF on 4 May 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 February 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
26 November 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
26 November 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
16 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(3 pages)
25 January 2014Termination of appointment of Donald Orr as a secretary (1 page)
25 January 2014Termination of appointment of Donald Orr as a secretary (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
23 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
1 February 2010Director's details changed for Gordon Hyslop on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Gordon Hyslop on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
2 February 2009Return made up to 04/01/09; full list of members (3 pages)
2 February 2009Return made up to 04/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
18 February 2008Return made up to 04/01/08; full list of members (2 pages)
18 February 2008Return made up to 04/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
16 January 2007Return made up to 04/01/07; full list of members (6 pages)
16 January 2007Return made up to 04/01/07; full list of members (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)