Company NameHYDE Park Solutions Limited
DirectorAndrew Donald Ross
Company StatusActive
Company NumberSC336107
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Secretary NameMr Douglas Fraser McDonald
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Douglas McDonald Ca
2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameAndrew Donald Ross
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(3 days after company formation)
Appointment Duration16 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca
2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Joseph Bole
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address42 Queen Square
Glasgow
G41 2AZ
Scotland
Director NameMr Peter Marshall Hartley
Date of BirthOctober 1954 (Born 69 years ago)
StatusResigned
Appointed01 March 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address624 35th Avenue
Seattle
Washington
98122

Contact

Websitewww.hydeparksolutions.com
Telephone020 31740070
Telephone regionLondon

Location

Registered AddressC/O Douglas McDonald Ca
2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
ConstituencyInverclyde
WardInverclyde East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £0.1Andrew Donald Ross
75.00%
Ordinary
250 at £0.1Carol Mitchell
25.00%
Ordinary

Financials

Year2014
Net Worth£5,423
Current Liabilities£67,511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

1 October 2019Delivered on: 17 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
16 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 August 2022Director's details changed for Andrew Donald Ross on 21 June 2022 (2 pages)
21 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
17 October 2019Registration of charge SC3361070001, created on 1 October 2019 (18 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 February 2018Notification of Caroline Ross as a person with significant control on 30 November 2017 (2 pages)
22 February 2018Cessation of Joseph Bole as a person with significant control on 30 November 2017 (1 page)
22 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(4 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Peter Hartley as a director (1 page)
30 January 2012Termination of appointment of Peter Hartley as a director (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Peter Marshall Hartley on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Andrew Donald Ross on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Andrew Donald Ross on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Andrew Donald Ross on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Peter Marshall Hartley on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Peter Marshall Hartley on 1 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Return made up to 14/01/09; full list of members (4 pages)
3 March 2009Return made up to 14/01/09; full list of members (4 pages)
11 December 2008Appointment terminate, secretary joseph bole logged form (1 page)
11 December 2008Appointment terminate, secretary joseph bole logged form (1 page)
1 December 2008Director appointed mr peter marshall hartley (1 page)
1 December 2008Director appointed mr peter marshall hartley (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (2 pages)
14 January 2008Incorporation (17 pages)
14 January 2008Incorporation (17 pages)