Company NameDerek Hynd Rope Access Ltd.
Company StatusDissolved
Company NumberSC338984
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date27 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Hynd
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleRope Access Technician
Correspondence Address42 Burnside
Alness
Ross-Shire
IV17 0QR
Scotland
Secretary NameTracey Cameron
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleSecretary
Correspondence Address42 Burnside
Alness
Ross-Shire
IV17 0QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Derek Hynd
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,831
Cash£20,294
Current Liabilities£22,125

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 10 Ardross Street Inverness IV3 5NS on 15 September 2016 (2 pages)
15 September 2016Notice of winding up order (1 page)
15 September 2016Court order notice of winding up (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
4 April 2008Secretary appointed tracey cameron (2 pages)
26 March 2008Director appointed derek hynd (2 pages)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
5 March 2008Incorporation (17 pages)