Company NameHadyard Hill Community Benefit Fund Limited
Company StatusDissolved
Company NumberSC298845
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2006(18 years ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Scobie McIntyre
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleSenior Cost Estimating Enginee
Country of ResidenceUnited Kingdom
Correspondence Address81 Hadyard Terrace
Dailly
Girvan
Ayrshire
KA26 9SR
Scotland
Director NameMs Helena Eunice Menhinick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleClerical
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Linfern Road
Dailly
Ayrshire
KA26 9SW
Scotland
Director NameMr Michael Eric Chamberlain
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleEngineer Surveyor
Country of ResidenceScotland
Correspondence AddressWoodburn Cottage
Pinmore
Girvan
Ayrshire
KA26 0TP
Scotland
Director NameMr Roger Dudley Pirrie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRose Cottage Pinwherry
Girvan
Ayrshire
KA26 0RU
Scotland
Director NameMr William Logan Dunlop
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlengennet
Barr
Girvan
Director NameHywel William Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director/Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressPeatland
Gatehead
Ayrshire
KA2 9AN
Scotland
Director NameNicholas Gerard Larkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleLocal Govt Officer
Correspondence Address9 Corsehill Road
Ayr
Ayrshire
KA7 2ST
Scotland
Director NameMr Peter Alan Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressAsh Cottage
Pinwherry
Girvan
Ayrshire
KA26 0RP
Scotland
Director NameJohn Wilson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleFarming
Country of ResidenceScotland
Correspondence AddressNether Barr
Barr
Girvan
Ayrshire
KA26 9TY
Scotland
Secretary NameNicholas Gerard Larkin
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleLocal Govt Officer
Correspondence Address9 Corsehill Road
Ayr
Ayrshire
KA7 2ST
Scotland
Director NameIan Fitzimmons
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2010)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address15 Smith Crescent
Girvan
Ayrshire
KA26 0DU
Scotland
Director NameMr Michael Newall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 2010)
RoleCouncil Officer
Country of ResidenceScotland
Correspondence Address161 Townhill Road
Hamilton
Lanarkshire
ML3 9RW
Scotland
Secretary NameMr David Scobie McIntyre
StatusResigned
Appointed28 July 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2011)
RoleCompany Director
Correspondence Address81 Hadyard Terrace
Dailly
Girvan
Ayrshire
KA26 9SR
Scotland
Director NameMr Charles Welsh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed21 September 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAsselholm Cottage Pinmore
Girvan
Ayrshire
KA26 0HY
Scotland
Secretary NameMr William Logan Dunlop
StatusResigned
Appointed21 September 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2015)
RoleCompany Director
Correspondence Address16 Hamilton Street
Girvan
Ayrshire
KA26 9EY
Scotland
Director NameMiss Ciara Wilson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2014)
RoleCommunity Investment Advisor
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Alexander Tait
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2014(8 years after company formation)
Appointment Duration1 year (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Hamilton Street
Girvan
Ayrshire
KA26 9EY
Scotland

Location

Registered Address16 Hamilton Street
Girvan
Ayrshire
KA26 9EY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£167,827
Net Worth£204,208
Cash£45,697
Current Liabilities£41,390

Accounts

Latest Accounts8 May 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End08 May

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
23 October 2017Accounts for a small company made up to 8 May 2017 (19 pages)
23 October 2017Accounts for a small company made up to 8 May 2017 (19 pages)
11 May 2017Previous accounting period extended from 31 March 2017 to 8 May 2017 (1 page)
11 May 2017Previous accounting period extended from 31 March 2017 to 8 May 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
21 March 2016Register(s) moved to registered inspection location C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page)
21 March 2016Register(s) moved to registered inspection location C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page)
21 March 2016Register inspection address has been changed to C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page)
21 March 2016Annual return made up to 14 March 2016 no member list (6 pages)
21 March 2016Register inspection address has been changed to C/O Foundation Scotland the Kiosk Gatehouse of Fleet Gatehouse of Fleet Dumfries and Galloway DG7 2HP (1 page)
21 March 2016Annual return made up to 14 March 2016 no member list (6 pages)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
4 May 2015Termination of appointment of Alexander Tait as a director on 15 April 2015 (1 page)
4 May 2015Termination of appointment of Alexander Tait as a director on 15 April 2015 (1 page)
23 March 2015Annual return made up to 14 March 2015 no member list (6 pages)
23 March 2015Annual return made up to 14 March 2015 no member list (6 pages)
19 March 2015Termination of appointment of William Logan Dunlop as a director on 22 February 2015 (1 page)
19 March 2015Termination of appointment of William Logan Dunlop as a director on 22 February 2015 (1 page)
16 March 2015Termination of appointment of William Logan Dunlop as a secretary on 23 February 2015 (1 page)
16 March 2015Termination of appointment of William Logan Dunlop as a secretary on 23 February 2015 (1 page)
9 December 2014Termination of appointment of Ciara Wilson as a director on 12 November 2014 (1 page)
9 December 2014Appointment of Mr Roger Pirrie as a director on 16 July 2014 (2 pages)
9 December 2014Appointment of Mr Roger Pirrie as a director on 16 July 2014 (2 pages)
9 December 2014Termination of appointment of Ciara Wilson as a director on 12 November 2014 (1 page)
26 November 2014Full accounts made up to 31 March 2014 (14 pages)
26 November 2014Full accounts made up to 31 March 2014 (14 pages)
8 May 2014Termination of appointment of John Wilson as a director (1 page)
8 May 2014Termination of appointment of John Wilson as a director (1 page)
8 May 2014Termination of appointment of John Wilson as a director (1 page)
8 May 2014Termination of appointment of Charles Welsh as a director (1 page)
8 May 2014Termination of appointment of Charles Welsh as a director (1 page)
8 May 2014Termination of appointment of John Wilson as a director (1 page)
1 May 2014Annual return made up to 14 March 2014 no member list (8 pages)
1 May 2014Annual return made up to 14 March 2014 no member list (8 pages)
1 April 2014Appointment of Mr Alexander Tait as a director (2 pages)
1 April 2014Appointment of Mr Alexander Tait as a director (2 pages)
10 October 2013Appointment of Miss Ciara Wilson as a director (2 pages)
10 October 2013Appointment of Miss Ciara Wilson as a director (2 pages)
8 August 2013Full accounts made up to 31 March 2013 (14 pages)
8 August 2013Full accounts made up to 31 March 2013 (14 pages)
28 May 2013Annual return made up to 14 March 2013 no member list (7 pages)
28 May 2013Annual return made up to 14 March 2013 no member list (7 pages)
20 February 2013Registered office address changed from 16 Hamilton Street Girvan Ayrshire KA26 9EY on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 22 Dalrymple Street Girvan Ayrshire KA26 9AE Scotland on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 16 Hamilton Street Girvan Ayrshire KA26 9EY on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 22 Dalrymple Street Girvan Ayrshire KA26 9AE Scotland on 20 February 2013 (1 page)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
20 April 2012Appointment of Mr Charles Welsh as a director (2 pages)
20 April 2012Annual return made up to 14 March 2012 no member list (7 pages)
20 April 2012Annual return made up to 14 March 2012 no member list (7 pages)
20 April 2012Appointment of Mr Charles Welsh as a director (2 pages)
30 November 2011Full accounts made up to 31 March 2011 (14 pages)
30 November 2011Full accounts made up to 31 March 2011 (14 pages)
8 November 2011Termination of appointment of David Mcintyre as a secretary (1 page)
8 November 2011Appointment of Mr William Logan Dunlop as a secretary (1 page)
8 November 2011Termination of appointment of David Mcintyre as a secretary (1 page)
8 November 2011Appointment of Mr William Logan Dunlop as a secretary (1 page)
21 April 2011Termination of appointment of Ian Fitzimmons as a director (1 page)
21 April 2011Termination of appointment of Peter Walker as a director (1 page)
21 April 2011Termination of appointment of Peter Walker as a director (1 page)
21 April 2011Termination of appointment of Ian Fitzimmons as a director (1 page)
21 April 2011Annual return made up to 14 March 2011 no member list (7 pages)
21 April 2011Annual return made up to 14 March 2011 no member list (7 pages)
1 September 2010Appointment of Mr David Scobie Mcintyre as a secretary (2 pages)
1 September 2010Appointment of Mr David Scobie Mcintyre as a secretary (2 pages)
24 August 2010Full accounts made up to 31 March 2010 (15 pages)
24 August 2010Full accounts made up to 31 March 2010 (15 pages)
9 April 2010Director's details changed for Helena Menhinick on 14 March 2010 (2 pages)
9 April 2010Annual return made up to 14 March 2010 no member list (6 pages)
9 April 2010Director's details changed for Helena Menhinick on 14 March 2010 (2 pages)
9 April 2010Director's details changed for William Logan Dunlop on 14 March 2010 (2 pages)
9 April 2010Director's details changed for David Scobie Mcintyre on 14 March 2010 (2 pages)
9 April 2010Director's details changed for William Logan Dunlop on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Newall on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Eric Chamberlain on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Eric Chamberlain on 14 March 2010 (2 pages)
9 April 2010Annual return made up to 14 March 2010 no member list (6 pages)
9 April 2010Director's details changed for David Scobie Mcintyre on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Newall on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Ian Fitzimmons on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Ian Fitzimmons on 14 March 2010 (2 pages)
8 April 2010Termination of appointment of Michael Newall as a director (1 page)
8 April 2010Termination of appointment of Michael Newall as a director (1 page)
22 June 2009Director appointed michael newall (2 pages)
22 June 2009Director appointed michael newall (2 pages)
1 June 2009Full accounts made up to 31 March 2009 (13 pages)
1 June 2009Full accounts made up to 31 March 2009 (13 pages)
9 April 2009Annual return made up to 14/03/09 (4 pages)
9 April 2009Annual return made up to 14/03/09 (4 pages)
3 April 2009Appointment terminated director nicholas larkin (1 page)
3 April 2009Appointment terminated director nicholas larkin (1 page)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
1 July 2008Appointment terminated secretary nicholas larkin (1 page)
1 July 2008Appointment terminated secretary nicholas larkin (1 page)
10 April 2008Director appointed ian fitzimmons (2 pages)
10 April 2008Appointment terminate, director hywel davies logged form (1 page)
10 April 2008Director appointed ian fitzimmons (2 pages)
10 April 2008Appointment terminate, director hywel davies logged form (1 page)
8 April 2008Annual return made up to 14/03/08 (4 pages)
8 April 2008Appointment terminated director hywel davies (1 page)
8 April 2008Appointment terminated director hywel davies (1 page)
8 April 2008Annual return made up to 14/03/08 (4 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
20 August 2007Registered office changed on 20/08/07 from: c/o south ayrshire council county buildings wellington square ayr ayrshire KA7 1DR (1 page)
20 August 2007Registered office changed on 20/08/07 from: c/o south ayrshire council county buildings wellington square ayr ayrshire KA7 1DR (1 page)
29 March 2007Annual return made up to 14/03/07 (7 pages)
29 March 2007Annual return made up to 14/03/07 (7 pages)
14 March 2006Incorporation (26 pages)
14 March 2006Incorporation (26 pages)