HYSLOP MCBRIDE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Termination of appointment of Robert Mcbride as a director on 2022-11-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

08/09/238 September 2023 Cessation of Robert Mcbride as a person with significant control on 2022-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Termination of appointment of Margaret Ross Mcbride as a secretary on 2022-01-10

View Document

03/02/223 February 2022 Appointment of Mrs Linda Hyslop as a secretary on 2022-01-10

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 33 EAST DONINGTON STREET DARVEL AYRSHIRE KA17 0JN

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCBRIDE HYSLOP / 31/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR ANDREW MCBRIDE HYSLOP

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM HAYFIELD 33 EAST DONNINGTON STREET DARVEL AYRSHIRE KA17

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSS MCBRIDE / 31/03/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCBRIDE / 31/03/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSS MCBRIDE / 31/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCBRIDE / 27/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSS MCBRIDE / 27/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY HYSLOP / 27/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSS MCBRIDE / 27/08/2010

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM WEST MAIN STREET DARVEL

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ALLAN SYME

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED WALKER & CONNELL, LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

08/04/088 April 2008 SECRETARY APPOINTED MARGARET ROSS MCBRIDE

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

07/01/967 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9016 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/8927 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/08/8711 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/10/863 October 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company