Company NameHayburn Capital Limited
DirectorPaul McPhie Johnston
Company StatusActive
Company NumberSC335522
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2013(5 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameMr Colin Peter McIntyre
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prospect Avenue
Cambuslang
Glasgow
G72 8BW
Scotland
Secretary NameMr Colin Peter McIntyre
NationalityBritish
StatusResigned
Appointed11 February 2008(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prospect Avenue
Cambuslang
Glasgow
G72 8BW
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Location

Registered Address7 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Mcphie Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,482
Current Liabilities£462,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 April 2008Delivered on: 20 May 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 May 2008Delivered on: 17 May 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of hayburn lane, glasgow GLA60262.
Outstanding
5 March 2008Delivered on: 14 March 2008
Satisfied on: 6 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on west side of hayburn lane, glasgow GLA60262.
Fully Satisfied
26 February 2008Delivered on: 4 March 2008
Satisfied on: 15 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
31 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 7 Sutherland Avenue Glasgow G41 4JJ on 18 June 2018 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Termination of appointment of Colin Peter Mcintyre as a director on 31 March 2017 (1 page)
13 December 2017Termination of appointment of Colin Peter Mcintyre as a secretary on 31 March 2017 (1 page)
13 December 2017Termination of appointment of Colin Peter Mcintyre as a director on 31 March 2017 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Termination of appointment of Colin Peter Mcintyre as a secretary on 31 March 2017 (1 page)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
6 January 2016Satisfaction of charge 2 in full (4 pages)
6 January 2016Satisfaction of charge 2 in full (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
11 February 2014Registered office address changed from C/O Bowmont Capital Partners Llp 234 West George Street Glasgow on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Bowmont Capital Partners Llp 234 West George Street Glasgow on 11 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Company name changed imagine land (hayburn lane) LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Company name changed imagine land (hayburn lane) LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Registered office address changed from 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ on 25 March 2013 (2 pages)
13 March 2013Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 13 March 2013 (2 pages)
13 March 2013Appointment of Mr Paul Mcphie Johnston as a director (3 pages)
13 March 2013Appointment of Mr Paul Mcphie Johnston as a director (3 pages)
13 March 2013Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 13 March 2013 (2 pages)
7 January 2013Termination of appointment of Paul Johnston as a director (1 page)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Paul Johnston as a director (1 page)
13 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 March 2012Registered office address changed from 3Rd Floor Sterling House 20 Renfield Street Glasgow Lanarkshire G2 5AP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 3Rd Floor Sterling House 20 Renfield Street Glasgow Lanarkshire G2 5AP on 26 March 2012 (1 page)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 January 2011Annual return made up to 20 December 2010 (14 pages)
17 January 2011Annual return made up to 20 December 2010 (14 pages)
22 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 March 2010Annual return made up to 20 December 2009 (14 pages)
5 March 2010Annual return made up to 20 December 2009 (14 pages)
16 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 January 2009Return made up to 20/12/08; full list of members (5 pages)
7 January 2009Return made up to 20/12/08; full list of members (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Company name changed imagine land LIMITED\certificate issued on 30/04/08 (3 pages)
25 April 2008Company name changed imagine land LIMITED\certificate issued on 30/04/08 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Company name changed ensco 192 LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed ensco 192 LIMITED\certificate issued on 12/02/08 (2 pages)
20 December 2007Incorporation (18 pages)
20 December 2007Incorporation (18 pages)