HYCROFT INVESTMENTS LIMITED

HYCROFT INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHYCROFT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130382
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYCROFT INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HYCROFT INVESTMENTS LIMITED located?

    Registered Office Address
    36 Tay Street
    Perth
    PH1 5TR Perthshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HYCROFT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HYCROFT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Annual return made up to Mar 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Mar 04, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    Annual return made up to Mar 04, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of HYCROFT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMMERCIAL LEGAL CENTRE
    Tay Street
    PH1 5TR Perth
    36
    Perthshire
    United Kingdom
    Secretary
    Tay Street
    PH1 5TR Perth
    36
    Perthshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301125
    119159660001
    BARCLAY, James Cameron
    36 Tay Street
    Perth
    PH1 5TR Perthshire
    Director
    36 Tay Street
    Perth
    PH1 5TR Perthshire
    ScotlandBritish208640002
    NAPIER, Audrey Rose
    36 Tay Street
    Perth
    PH1 5TR Perthshire
    Director
    36 Tay Street
    Perth
    PH1 5TR Perthshire
    ScotlandBritish587670001
    MABBOTT, Lesley
    142 Queen Street
    G1 3BU Glasgow
    Nominee Secretary
    142 Queen Street
    G1 3BU Glasgow
    British900000030001
    KIPPEN CAMPBELL WS
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    Secretary
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    587660002
    GARVIE, David Campbell
    Craighill
    18 Murray Place
    PH1 1BP Perth
    Perthshire
    Director
    Craighill
    18 Murray Place
    PH1 1BP Perth
    Perthshire
    British4668490001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Does HYCROFT INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 03, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 fleshers vennel, perth.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2009Registration of a charge (410)
    • Aug 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 03, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor shop, 34 north methven street, perth.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2009Registration of a charge (410)
    • Aug 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 03, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 fleshers vennel, perth.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2009Registration of a charge (410)
    • Aug 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 03, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor shop. 38 north methven street, perth.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2009Registration of a charge (410)
    • Aug 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 24, 2009
    Delivered On Mar 27, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23 princes street, perth PTH30253.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 2009Registration of a charge (410)
    • Aug 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects which comprise blocks a, b, c , d, e & f castke gardens, dunkeld road and florence place, perth-title number PTH28792.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 19, 2007Registration of a charge (410)
    • Aug 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 21, 2007
    Delivered On Aug 25, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    46 glover street, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 25, 2007Registration of a charge (410)
    • Jul 28, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Aug 15, 2005
    Delivered On Aug 19, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 36/38 tay street and 56/60 watergate, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 19, 2005Registration of a charge (410)
    • Sep 09, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Jul 06, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That piece of ground lying within the burgh and county of perth with the tenement of offices and dwellinghouses known as 40, 42 and 44 tay street, perth erected thereon.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 16, 2004Registration of a charge (410)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 2003
    Delivered On Jan 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at st john street, perth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 2003Registration of a charge (410)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 08, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 42/44 tay street,perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 16, 2002Registration of a charge (410)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 23, 2002
    Delivered On Jun 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 11, 2002Registration of a charge (410)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 31, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 23, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Dec 24, 2001
    Delivered On Dec 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 tay street, perth.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2001Registration of a charge (410)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 30, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying on the south side of high street, elie, fife as relative to disposition by earlsneuk property co LTD ifo hycroft investments LTD dated 30TH aug and recorded grs fife 26TH sept 1991. (see paper apart to document).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 1993Registration of a charge (410)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 15, 1993
    Delivered On Jan 26, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 1993Registration of a charge (410)
    • Nov 10, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 29, 2002Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 21, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 05, 2009Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Sep 26, 1991
    Delivered On Oct 09, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground on the south side of high st. Elie, fife.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Oct 09, 1991Registration of a charge
    • Feb 19, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 12, 1991
    Delivered On Sep 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Sep 24, 1991Registration of a charge
    • Mar 02, 1993Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0