Advanced company searchLink opens in new window

HYSIS LIMITED

Company number SC255810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
27 Oct 2010 TM01 Termination of appointment of Angus Douglas-Hamilton as a director
27 Oct 2010 AD01 Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ on 27 October 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
10 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 11/09/08; full list of members
10 Jul 2008 AA Total exemption full accounts made up to 31 March 2007
10 Jul 2008 288b Appointment terminated secretary amelia stevenson
10 Jul 2008 288a Secretary appointed graham bevan
18 Jun 2008 288a Director appointed michael o'neil
06 Nov 2007 288b Director resigned
09 Oct 2007 363a Return made up to 11/09/07; full list of members
23 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
18 Sep 2006 363a Return made up to 11/09/06; full list of members
22 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
30 Sep 2005 288a New director appointed
30 Sep 2005 288a New director appointed
23 Sep 2005 363a Return made up to 11/09/05; full list of members
27 Jul 2005 288b Secretary resigned
27 Jul 2005 288a New secretary appointed
27 Jul 2005 287 Registered office changed on 27/07/05 from: 7 castle street edinburgh EH2 3AP
12 Apr 2005 AA Total exemption full accounts made up to 31 March 2004
22 Jan 2005 288b Director resigned
13 Oct 2004 363s Return made up to 11/09/04; full list of members