About

Registered Number: SC237948
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 5a Dishlandtown Street, Arbroath, Angus, DD11 1QX

 

Established in 2002, Hygrade Ltd are based in Arbroath, Angus, it's status in the Companies House registry is set to "Active". The organisation has 4 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUCKIN, David Westwater 01 October 2018 - 1
MCSHANE, Brian 14 October 2002 - 1
MCSHANE, Carol 01 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MCSHANE, Carol 14 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 13 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 10 August 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 04 March 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 06 January 2009
AAMD - Amended Accounts 09 July 2008
287 - Change in situation or address of Registered Office 05 December 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 10 August 2004
CERTNM - Change of name certificate 02 June 2004
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 08 August 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.