Haymond Holdings Limited

General information

Name:

Haymond Holdings Ltd

Office Address:

36 Tay Street Perth PH1 5TR Perthshire

Number: SC099262

Incorporation date: 1986-05-23

Dissolution date: 2021-06-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Haymond Holdings was created on 1986-05-23 as a private limited company. This company head office was registered in Perthshire on 36 Tay Street, Perth. The address area code is PH1 5TR. The office registration number for Haymond Holdings Limited was SC099262. Haymond Holdings Limited had been active for thirty five years up until dissolution date on 2021-06-22.

James B. and Frank M. were the enterprise's directors and were running the company for thirty three years.

Executives who had significant control over the firm were: James B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Frank M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Commercial Legal Centre

Role: Corporate Secretary

Appointed: 01 January 2007

Address: Perth, Perthshire, PH1 5TR, United Kingdom

Latest update: 18 October 2023

James B.

Role: Director

Appointed: 31 March 1988

Latest update: 18 October 2023

Frank M.

Role: Director

Appointed: 31 March 1988

Latest update: 18 October 2023

People with significant control

James B.
Notified on 17 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frank M.
Notified on 17 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Audrey N.
Notified on 17 April 2018
Ceased on 10 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 12 May 2021
Confirmation statement last made up date 31 March 2020
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 November 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 31st Mar 2020 (AA)
filed on: 16th, March 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
  • 70100 : Activities of head offices
35
Company Age

Similar companies nearby

Closest companies