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

HEBRIDEAN HYGIENE LIMITED

H5 NEWARK BUSINESS PARK, NEWARK ROAD SOUTH, GLENROTHES, FIFE, KY7 4NS,
Company Registration Number
SC150229
Private Limited Company
Liquidation

Company Overview

About Hebridean Hygiene Ltd
HEBRIDEAN HYGIENE LIMITED was founded on 1994-04-14 and has its registered office in Glenrothes. The organisation's status is listed as "Liquidation". Hebridean Hygiene Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEBRIDEAN HYGIENE LIMITED
 
Legal Registered Office
H5 NEWARK BUSINESS PARK
NEWARK ROAD SOUTH
GLENROTHES
FIFE
KY7 4NS
Other companies in HS1
 
Filing Information
Company Number SC150229
Company ID Number SC150229
Date formed 1994-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624425555  
Last Datalog update: 2018-06-04 10:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEBRIDEAN HYGIENE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALLANDER COLGAN LIMITED   DAI INVESTMENTS LTD   EDEN FYFE ACCOUNTS LIMITED   FIFE AUDIT LTD
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 HEBRIDEAN HYGIENE LIMITED

Current Directors
Officer Role Date Appointed
NICOLSON SECRETARIAL SERVICES LTD
Company Secretary 2010-09-16
MURDO O'CONNOR
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MURDO O CONNOR
Company Secretary 1994-04-14 2010-09-16
JANETTE O'CONNOR
Director 1994-04-14 2010-09-16
OSWALDS INTERNATIONAL FORMATIONS LIMITED
Company Secretary 1994-04-14 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLSON SECRETARIAL SERVICES LTD WORKRIGHT81 LTD Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-07-17
NICOLSON SECRETARIAL SERVICES LTD WORKRIGHT82 LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-07-17
NICOLSON SECRETARIAL SERVICES LTD COLMACK ENGINEERING LTD. Company Secretary 2011-05-17 CURRENT 2008-06-10 Active
NICOLSON SECRETARIAL SERVICES LTD BUSINESS E-COMMERCE & BROKERS LTD Company Secretary 2009-10-31 CURRENT 2007-05-11 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD HIDDEN HIGHLANDS LTD Company Secretary 2009-10-27 CURRENT 2009-10-27 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD LANGASS LODGE LIMITED Company Secretary 2009-01-12 CURRENT 1996-04-05 Active
NICOLSON SECRETARIAL SERVICES LTD RIGGING & LIFTING SAFE SOLUTIONS LTD Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
NICOLSON SECRETARIAL SERVICES LTD LASAIR INFORMATION SERVICES LTD. Company Secretary 2008-03-07 CURRENT 1995-04-06 Dissolved 2015-05-29
NICOLSON SECRETARIAL SERVICES LTD PAYROLL SCOTLAND LTD Company Secretary 2007-12-27 CURRENT 2007-12-27 Active
NICOLSON SECRETARIAL SERVICES LTD MONTGOMERY ENGINEERING LTD Company Secretary 2007-09-25 CURRENT 2007-09-25 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD FROUD CONSULTANCY LTD Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2015-03-06
NICOLSON SECRETARIAL SERVICES LTD JOHNSTON HOTELS LTD Company Secretary 2006-08-09 CURRENT 2006-08-09 Active - Proposal to Strike off
NICOLSON SECRETARIAL SERVICES LTD WESTERN ISLES NEWS AGENCY LIMITED Company Secretary 2006-04-12 CURRENT 2002-12-09 Active
NICOLSON SECRETARIAL SERVICES LTD D A TRAVEL LTD Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
NICOLSON SECRETARIAL SERVICES LTD CALEDONIAN HOTEL (STORNOWAY) LTD Company Secretary 2006-02-27 CURRENT 2006-02-27 Dissolved 2017-01-17
NICOLSON SECRETARIAL SERVICES LTD M MACIVER (MINIBUSES) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
NICOLSON SECRETARIAL SERVICES LTD WILLIAM FRANCE LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-17 Dissolved 2017-09-26
NICOLSON SECRETARIAL SERVICES LTD BODY & SOLE (STORNOWAY) LTD Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
NICOLSON SECRETARIAL SERVICES LTD ROYAL BRITISH LEGION SCOTLAND SOCIAL CLUB (LEWIS) LIMITED Company Secretary 2005-08-11 CURRENT 2005-08-11 Dissolved 2017-11-14
NICOLSON SECRETARIAL SERVICES LTD ALASTAIR MACDONALD & SON LTD Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
NICOLSON SECRETARIAL SERVICES LTD GRENITOTE TRAVEL LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
NICOLSON SECRETARIAL SERVICES LTD HORDAFOR (UK) LIMITED Company Secretary 2005-01-28 CURRENT 1998-06-15 Active
NICOLSON SECRETARIAL SERVICES LTD NEIL MACKAY & CO LTD Company Secretary 2005-01-13 CURRENT 2005-01-13 Active
NICOLSON SECRETARIAL SERVICES LTD KENNETH MACIVER LTD Company Secretary 2004-10-16 CURRENT 2003-05-28 Active

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
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 49-50 BAYHEAD STORNOWAY ISLE OF LEWIS HS1 2DZ
2018-03-05CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2018-03-054.2(Scot)NOTICE OF WINDING UP ORDER
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 4802
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-09-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 4802
2016-04-15AR0112/04/16 FULL LIST
2016-03-29CH04CHANGE CORPORATE AS SECRETARY
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 4802
2015-04-14AR0112/04/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 4802
2014-04-28AR0112/04/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-12AR0112/04/13 FULL LIST
2012-12-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-08-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-18AR0114/04/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0114/04/11 FULL LIST
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY MURDO O CONNOR
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16AP01DIRECTOR APPOINTED MR MURDO O'CONNOR
2010-09-16AP04CORPORATE SECRETARY APPOINTED NICOLSON SECRETARIAL SERVICES LTD
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE O'CONNOR
2010-04-15AR0114/04/10 FULL LIST
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / MURDO O CONNOR / 03/10/2007
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / JANETTE O CONNOR / 03/10/2007
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 34 CHURCH STREET STORNOWAY WESTERN ISLES HS1 1JE
2006-06-09363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 12-14 SCOTLAND STREET STORNOWAY ISLE OF LEWIS HS1 2JQ
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-16363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-22419a(Scot)DEC MORT/CHARGE *****
2002-05-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/02
2002-05-02363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-23363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-21363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-24287REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 42 - 46 POINT STREET STORNOWAY PA87 2XF
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1996-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-14363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-01-24410(Scot)PARTIC OF MORT/CHARGE *****
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-1388(2)RAD 08/10/95--------- £ SI 4800@1=4800 £ IC 6/4806
1995-07-28410(Scot)PARTIC OF MORT/CHARGE *****
1995-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-26363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1994-05-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-04-18288SECRETARY RESIGNED
1994-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1021948 Active Licenced property: MOSSEND INDUSTRIAL ESTATE UNIT 8 STORNOWAY GB HS1 2SG. Correspondance address: 24 SLACKBUIE WAY INVERNESS GB IV2 6AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-12-15
Fines / Sanctions
No fines or sanctions have been issued against HEBRIDEAN HYGIENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-08-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2006-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-05-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-01-19 Satisfied WESTERN ISLES ISLANDS COUNCIL
FLOATING CHARGE 1995-07-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-12-31 £ 42,016
Creditors Due After One Year 2011-12-31 £ 35,505
Creditors Due Within One Year 2012-12-31 £ 111,583
Creditors Due Within One Year 2011-12-31 £ 117,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 HEBRIDEAN HYGIENE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 4,802
Called Up Share Capital 2011-12-31 £ 4,802
Cash Bank In Hand 2012-12-31 £ 1,755
Cash Bank In Hand 2011-12-31 £ 1,990
Current Assets 2012-12-31 £ 81,321
Current Assets 2011-12-31 £ 79,206
Debtors 2012-12-31 £ 77,216
Debtors 2011-12-31 £ 74,866
Shareholder Funds 2012-12-31 £ 6,390
Shareholder Funds 2011-12-31 £ 9,342
Stocks Inventory 2012-12-31 £ 2,350
Stocks Inventory 2011-12-31 £ 2,350
Tangible Fixed Assets 2012-12-31 £ 78,668
Tangible Fixed Assets 2011-12-31 £ 82,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEBRIDEAN HYGIENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEBRIDEAN HYGIENE LIMITED
Trademarks
We have not found any records of HEBRIDEAN HYGIENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEBRIDEAN HYGIENE 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 (81222 - Specialised cleaning services) as HEBRIDEAN HYGIENE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEBRIDEAN HYGIENE 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHEBRIDEAN HYGIENE LIMITEDEvent Date2017-11-28
On 28 November 2017 , a petition was presented to Stornoway Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Hebridean Hygiene Limited, 49-50 Bayhead, Stornoway, Isle of Lewis, HS1 2DZ (registered office) (company registration number SC150229) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Stornoway Sheriff Court, Lewis Street, Stornoway within 8 days of intimation, service and advertisement. A Gordon : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1094954/GBE :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEBRIDEAN HYGIENE 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 HEBRIDEAN HYGIENE 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.