Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HYCROFT INVESTMENTS LIMITED
Company Information for

HYCROFT INVESTMENTS LIMITED

PERTH, PERTHSHIRE, PH1,
Company Registration Number
SC130382
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Hycroft Investments Ltd
HYCROFT INVESTMENTS LIMITED was founded on 1991-03-04 and had its registered office in Perth. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
HYCROFT INVESTMENTS LIMITED
 
Legal Registered Office
PERTH
PERTHSHIRE
 
Filing Information
Company Number SC130382
Date formed 1991-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 07:49:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYCROFT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
COMMERCIAL LEGAL CENTRE
Company Secretary 2007-01-01
JAMES CAMERON BARCLAY
Director 1991-06-24
AUDREY ROSE NAPIER
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIPPEN CAMPBELL WS
Company Secretary 1991-06-24 2006-12-31
DAVID CAMPBELL GARVIE
Director 1991-06-24 2002-01-21
LESLEY MABBOTT
Nominated Secretary 1991-03-04 1991-06-24
STEPHEN MABBOTT
Nominated Director 1991-03-04 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMMERCIAL LEGAL CENTRE MILLDEAN LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-19 Dissolved 2017-04-04
COMMERCIAL LEGAL CENTRE JAMESON MANAGEMENT (UK) LIMITED Company Secretary 2008-11-20 CURRENT 2005-03-17 Dissolved 2013-12-13
COMMERCIAL LEGAL CENTRE OS ASSETS LIMITED Company Secretary 2007-08-23 CURRENT 1999-02-22 Active
COMMERCIAL LEGAL CENTRE THE DUNBLANE MOTOR COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1938-12-05 Active
COMMERCIAL LEGAL CENTRE DICKSON MOTORS (PERTH) LIMITED Company Secretary 2007-08-01 CURRENT 1957-06-21 Active
COMMERCIAL LEGAL CENTRE P & M DEVELOPMENTS LIMITED Company Secretary 2007-01-01 CURRENT 1995-07-05 Dissolved 2013-12-25
COMMERCIAL LEGAL CENTRE ROBERT S. WILSON (CORDON) Company Secretary 2007-01-01 CURRENT 1954-06-25 Active
COMMERCIAL LEGAL CENTRE GLENAPPIN LIMITED Company Secretary 2007-01-01 CURRENT 1977-10-19 Active
COMMERCIAL LEGAL CENTRE HAYMOND HOLDINGS LIMITED Company Secretary 2007-01-01 CURRENT 1986-05-23 Active - Proposal to Strike off
COMMERCIAL LEGAL CENTRE GLOJO PROPERTIES LIMITED Company Secretary 2007-01-01 CURRENT 1998-11-10 Active
COMMERCIAL LEGAL CENTRE APC (SCOTLAND) LIMITED Company Secretary 2007-01-01 CURRENT 1995-03-10 Active - Proposal to Strike off
COMMERCIAL LEGAL CENTRE MOUNTSHORE LIMITED Company Secretary 2007-01-01 CURRENT 1997-11-04 Active
JAMES CAMERON BARCLAY JAMES BARCLAY CARPETS & FURNISHINGS LTD Director 2010-05-13 CURRENT 2008-08-22 Active - Proposal to Strike off
JAMES CAMERON BARCLAY MILLDEAN LIMITED Director 2009-05-27 CURRENT 2009-05-19 Dissolved 2017-04-04
JAMES CAMERON BARCLAY JJNB (PROPERTIES) LTD Director 1989-08-31 CURRENT 1984-05-11 Active
JAMES CAMERON BARCLAY GLENALMOND HOMES LIMITED Director 1988-10-24 CURRENT 1976-12-23 Active - Proposal to Strike off
JAMES CAMERON BARCLAY HAYMOND HOLDINGS LIMITED Director 1988-03-31 CURRENT 1986-05-23 Active - Proposal to Strike off
AUDREY ROSE NAPIER MILLDEAN LIMITED Director 2009-05-27 CURRENT 2009-05-19 Dissolved 2017-04-04
AUDREY ROSE NAPIER GLENAPPIN LIMITED Director 2008-03-27 CURRENT 1977-10-19 Active
AUDREY ROSE NAPIER HAYMOND HOLDINGS LIMITED Director 1988-03-31 CURRENT 1986-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-09DS01APPLICATION FOR STRIKING-OFF
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-21AR0104/03/16 FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-24AR0104/03/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-26AR0104/03/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-20AR0104/03/13 FULL LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-30AR0104/03/12 FULL LIST
2011-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-22AR0104/03/11 FULL LIST
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2010-03-16AR0104/03/10 FULL LIST
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMERCIAL LEGAL CENTRE / 16/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY ROSE NAPIER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON BARCLAY / 12/03/2010
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2009-08-03419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-08-03419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-08-03419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-08-03419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-08-03419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-08-03419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-08-03419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-04-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-04-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-03-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-10363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-07419a(Scot)DEC MORT/CHARGE *****
2007-09-07419a(Scot)DEC MORT/CHARGE *****
2007-09-07419a(Scot)DEC MORT/CHARGE *****
2007-09-07419a(Scot)DEC MORT/CHARGE *****
2007-09-07419a(Scot)DEC MORT/CHARGE *****
2007-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-20363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 48 TAY STREET PERTH PH1 5TR
2007-04-16288bSECRETARY RESIGNED
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-16363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18288aNEW DIRECTOR APPOINTED
2004-07-21419b(Scot)DEC MORT/CHARGE RELEASE *****
2004-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-22363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-29419b(Scot)DEC MORT/CHARGE RELEASE *****
2002-07-16410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HYCROFT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYCROFT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-08-25 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-08-19 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-07-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-01-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-07-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2002-05-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-01-26 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-09-26 Satisfied HILL SAMUEL BANK LIMITED
FLOATING CHARGE 1991-09-12 Satisfied HILL SAMUEL BANK LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 4,642,591
Creditors Due Within One Year 2012-03-31 £ 4,648,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYCROFT INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 15,000
Called Up Share Capital 2012-03-31 £ 15,000
Cash Bank In Hand 2013-03-31 £ 49,667
Cash Bank In Hand 2012-03-31 £ 20,995
Current Assets 2013-03-31 £ 51,854
Current Assets 2012-03-31 £ 22,859
Debtors 2013-03-31 £ 2,187
Debtors 2012-03-31 £ 1,864
Fixed Assets 2013-03-31 £ 4,160,001
Fixed Assets 2012-03-31 £ 4,160,001
Secured Debts 2013-03-31 £ 3,719,417
Secured Debts 2012-03-31 £ 3,719,820
Tangible Fixed Assets 2013-03-31 £ 4,160,000
Tangible Fixed Assets 2012-03-31 £ 4,160,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYCROFT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYCROFT INVESTMENTS LIMITED
Trademarks
We have not found any records of HYCROFT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYCROFT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HYCROFT INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HYCROFT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYCROFT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYCROFT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.