Company NameHayward Jardine Ltd
DirectorsAlistair Bailey McNeill and Emma Gorry
Company StatusActive
Company NumberSC373745
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alistair Bailey McNeill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Milner Road
Jordanhill
Glasgow
G13 1QL
Scotland
Director NameMrs Emma Gorry
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland

Contact

Websitewww.haywardjardine.com

Location

Registered Address41 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Alistair Bailey Mcneill
60.00%
Ordinary
40 at £1Janet Mcneill
40.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£3,748
Current Liabilities£22,006

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

23 June 2022Delivered on: 28 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 February 2022Delivered on: 17 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 January 2018Delivered on: 12 January 2018
Persons entitled: Hsbc Bank PLC

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

Filing History

30 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
31 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 October 2018Registered office address changed from Wing 5 15 Edison Street Hillington Park Estate Glasgow G52 4JW Scotland to Block B3/5/B/Lower 15 Edison Street Hillington Park Glasgow G52 4JW on 4 October 2018 (1 page)
3 October 2018Registered office address changed from 3 Grange Road Bearsden Glasgow G61 3PL Scotland to Wing 5 15 Edison Street Hillington Park Estate Glasgow G52 4JW on 3 October 2018 (1 page)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 February 2018Cessation of Alistair Bailey Mcneill as a person with significant control on 28 February 2017 (1 page)
27 February 2018Notification of Alistair Bailey Mcneill as a person with significant control on 1 March 2017 (2 pages)
12 January 2018Registration of charge SC3737450001, created on 8 January 2018 (19 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 May 2017Registered office address changed from 74 Bank Street Lochgelly Fife KY5 9QN to 3 Grange Road Bearsden Glasgow G61 3PL on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 74 Bank Street Lochgelly Fife KY5 9QN to 3 Grange Road Bearsden Glasgow G61 3PL on 11 May 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr Alistair Bailey Mcneill on 4 January 2011 (2 pages)
25 February 2011Director's details changed for Mr Alistair Bailey Mcneill on 4 January 2011 (2 pages)
25 February 2011Director's details changed for Mr Alistair Bailey Mcneill on 4 January 2011 (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)