UKBizDB.co.uk

HAYSTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hayston Limited. The company was founded 4 years ago and was given the registration number SC643014. The firm's registered office is in DUNDEE. You can find them at 21 Hill Square, , Dundee, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HAYSTON LIMITED
Company Number:SC643014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2019
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Hill Square, Dundee, Scotland, DD3 6RT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Linton Road, Dundee, Scotland, DD2 2SY

Director20 March 2021Active
16, Victoria Road, Dundee, Scotland, DD1 1JN

Director25 March 2020Active
49, Linton Road, Dundee, Scotland, DD3 6RT

Director30 September 2019Active
49, Linton Road, Dundee, Scotland, DD2 2SY

Director01 November 2020Active
21, Hill Square, Dundee, Scotland, DD3 6RT

Director28 August 2020Active
21, Hill Square, Dundee, Scotland, DD3 6RT

Director10 March 2020Active

People with Significant Control

Mrs Loraine Abbot
Notified on:20 March 2021
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Scotland
Address:21, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sandie Abbot
Notified on:01 November 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Scotland
Address:49, Linton Road, Dundee, Scotland, DD2 2SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Conroy
Notified on:28 August 2020
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:Scotland
Address:21, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Loraine Abbot
Notified on:02 April 2020
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Scotland
Address:21, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Conroy
Notified on:24 March 2020
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:Scotland
Address:21, Hill Square, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Loraine Abbot
Notified on:30 September 2019
Status:Active
Date of birth:February 1960
Nationality:Scottish
Country of residence:Scotland
Address:49, Linton Road, Dundee, Scotland, DD3 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.