Company NameHy2Go Limited
DirectorsSimon Edward Coakley and Bernard Franklin Higgins
Company StatusActive
Company NumberSC660802
CategoryPrivate Limited Company
Incorporation Date11 May 2020(3 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Edward Coakley
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressC/0 Kepstorn, 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameDr Bernard Franklin Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/0 Kepstorn, 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameClive James Offord
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Kepstorn, 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Kepstorn, 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland

Location

Registered Address2nf Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
2 March 2023Registered office address changed from C/0 Kepstorn, 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland to 2Nf Floor 22-24 Blythswood Square Glasgow G2 4BG on 2 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
29 September 2022Termination of appointment of Clive James Offord as a director on 28 September 2022 (1 page)
22 August 2022Appointment of Dr Bernard Franklin Higgins as a director on 18 August 2022 (2 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 January 2022Termination of appointment of Brendan Flood as a director on 31 December 2021 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
11 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
9 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
7 January 2021Appointment of Mr Brendan Flood as a director on 18 November 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
24 August 2020Appointment of Mr Clive James Offord as a director on 21 August 2020 (2 pages)
11 August 2020Cessation of Mgb Holdings Scotland Limited as a person with significant control on 1 August 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
11 August 2020Notification of Simon Coakley as a person with significant control on 1 August 2020 (2 pages)
11 May 2020Incorporation
Statement of capital on 2020-05-11
  • GBP 1
(33 pages)