Company NameHY Design Solutions Ltd.
Company StatusDissolved
Company NumberSC318521
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Parkinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressQuiddiesmill Croft
Drumoak
Banchory
Aberdeenshire
AB31 5HR
Scotland
Secretary NameMrs Susan Elizabeth Parkinson
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressQuiddiesmill Croft
Drumoak
Banchory
Aberdeenshire
AB31 5HR
Scotland
Director NameMrs Susan Elizabeth Parkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2011(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 17 August 2021)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressQuiddiesmill Croft Drumoak
Banchory
Kincardineshire
AB31 5HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressQuiddiesmill Croft
Drumoak
Banchory
Aberdeenshire
AB31 5HR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Ian Parkinson
50.00%
Ordinary
1 at £1Susan Elizabeth Parkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£87,411
Cash£119,201
Current Liabilities£38,143

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
17 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
17 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Appointment of Mrs Susan Elizabeth Parkinson as a director (2 pages)
2 September 2011Appointment of Mrs Susan Elizabeth Parkinson as a director (2 pages)
22 August 2011Secretary's details changed for Susan Elizabeth Hambler on 3 June 2011 (1 page)
22 August 2011Secretary's details changed for Susan Elizabeth Hambler on 3 June 2011 (1 page)
22 August 2011Secretary's details changed for Susan Elizabeth Hambler on 3 June 2011 (1 page)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Director's details changed for Ian Parkinson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Ian Parkinson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Parkinson on 7 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 14/03/09; full list of members (3 pages)
28 April 2009Return made up to 14/03/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 88 cranford road aberdeen AB10 7NP (1 page)
3 September 2007Registered office changed on 03/09/07 from: 88 cranford road aberdeen AB10 7NP (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
23 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
23 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
14 March 2007Incorporation (17 pages)
14 March 2007Incorporation (17 pages)