Company NameHibrids Ltd
Company StatusDissolved
Company NumberSC366839
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver James Anderson Finlay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RolePhysiotherapist & Inventor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stephen Alexander Mutch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleChartered Physiotherapist/Inventor
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMike Ferrara
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2012(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 29 October 2019)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address1051 Nona Drive
Athens
Georgia
30606
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 October 2009(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.001Oliver James Anderson Finlay
40.00%
Ordinary
1000 at £0.001Stephen Alexander Mutch
40.00%
Ordinary
250 at £0.001Henning Langberg
10.00%
Ordinary
250 at £0.001Mike Ferrara
10.00%
Ordinary

Financials

Year2014
Net Worth-£102,652
Current Liabilities£70,710

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (3 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2.5
(6 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2.5
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2.5
(6 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2.5
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2.5
(6 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2.5
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2.500
(4 pages)
2 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2.500
(4 pages)
2 February 2012Sub-division of shares on 19 January 2012 (5 pages)
2 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 19/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 19/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2012Sub-division of shares on 19 January 2012 (5 pages)
25 January 2012Appointment of Mike Ferrara as a director (2 pages)
25 January 2012Appointment of Mike Ferrara as a director (2 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)