Company NameHyde-N-Seek (Bellshill) Ltd.
DirectorsJane Clarke and Elizabeth Harrison
Company StatusActive
Company NumberSC355163
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Previous NameCrosspark Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Jane Clarke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address41 Saint Mungo Avenue
Glasgow
G4 0PH
Scotland
Director NameElizabeth Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hillside Drive
Bishopbriggs
Glasgow
Strathclyde
G64 2JJ
Scotland
Secretary NameElizabeth Harrison
NationalityBritish
StatusCurrent
Appointed09 March 2009(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hillside Drive
Bishopbriggs
Glasgow
Strathclyde
G64 2JJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address544 Scotland Street West
Glasgow
G41 1BZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jane Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£49,077
Cash£2,685
Current Liabilities£6,719

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

19 October 2022Delivered on: 24 October 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
26 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 October 2022Registration of charge SC3551630001, created on 19 October 2022 (4 pages)
23 June 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
6 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
8 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
24 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
9 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 2
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
24 September 2013Registered office address changed from C/O Active Corporate Audit 221 West George Street Glasgow G2 2ND on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Active Corporate Audit 221 West George Street Glasgow G2 2ND on 24 September 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
12 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
10 December 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
27 March 2009Director and secretary appointed elizabeth harrison (2 pages)
27 March 2009Director appointed jane clarke (2 pages)
27 March 2009Director appointed jane clarke (2 pages)
27 March 2009Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page)
27 March 2009Director and secretary appointed elizabeth harrison (2 pages)
27 March 2009Accounting reference date shortened from 28/02/2010 to 30/11/2009 (1 page)
18 March 2009Appointment terminated director stephen george mabbott (1 page)
18 March 2009Appointment terminated director stephen george mabbott (1 page)
18 March 2009Registered office changed on 18/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
18 March 2009Appointment terminated secretary brian reid LTD. (1 page)
18 March 2009Appointment terminated secretary brian reid LTD. (1 page)
18 March 2009Registered office changed on 18/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
13 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 March 2009Company name changed crosspark LIMITED\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed crosspark LIMITED\certificate issued on 12/03/09 (2 pages)
17 February 2009Incorporation (18 pages)
17 February 2009Incorporation (18 pages)