You are here: bizstats.co.uk > a-z index > H list > HY list

Hyslop Mcbride Properties Limited DARVEL


Founded in 1946, Hyslop Mcbride Properties, classified under reg no. SC023870 is an active company. Currently registered at 8 Morton Park Drive KA17 0FB, Darvel the company has been in the business for 78 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2008/05/13 Hyslop Mcbride Properties Limited is no longer carrying the name Walker & Connell.

Currently there are 3 directors in the the firm, namely Andrew H., Linda H. and Margaret M.. In addition one secretary - Linda H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hyslop Mcbride Properties Limited Address / Contact

Office Address 8 Morton Park Drive
Town Darvel
Post code KA17 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC023870
Date of Incorporation Sat, 2nd Mar 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Linda H.

Position: Secretary

Appointed: 10 January 2022

Andrew H.

Position: Director

Appointed: 19 November 2013

Linda H.

Position: Director

Appointed: 01 January 1993

Margaret M.

Position: Director

Appointed: 21 June 1989

Robert M.

Position: Director

Resigned: 01 November 2022

Margaret M.

Position: Secretary

Appointed: 19 March 2008

Resigned: 10 January 2022

James H.

Position: Director

Appointed: 01 January 1993

Resigned: 25 July 2007

Allan S.

Position: Secretary

Appointed: 21 August 1991

Resigned: 19 March 2008

Janet T.

Position: Secretary

Appointed: 21 June 1989

Resigned: 21 August 1991

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Linda H. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Linda H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Walker & Connell May 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth157 413273 136279 047       
Balance Sheet
Cash Bank In Hand41 96947 64748 808       
Cash Bank On Hand  48 808160 879166 935192 411183 128183 48996 919102 177
Current Assets151 264156 726161 008163 022169 035192 411 183 489174 531177 489
Debtors458262112 2002 1432 100     
Other Debtors  109 950       
Tangible Fixed Assets11 999125 000123 750       
Reserves/Capital
Called Up Share Capital1 5001 5001 500       
Profit Loss Account Reserve155 913158 635164 546       
Shareholder Funds157 413273 136279 047       
Other
Accrued Liabilities Deferred Income  3 6873 6743 7213 7681 9213 9372 1002 250
Corporation Tax Payable  1 5086881 2912 6376321 410479642
Creditors  5 7114 9765 4848 9714 9947 3446 7309 249
Creditors Due Within One Year5 8508 5905 711       
Current Asset Investments108 837108 817      77 61275 312
Disposals Investment Property Fair Value Model     20 515    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   113 001125 00015 515    
Increase Decrease In Investment Property Fair Value Model   -1 250-1 250-1 200    
Investment Property  123 750122 500121 250115 050113 850112 650111 450110 250
Investment Property Fair Value Model  125 000125 000125 000120 000120 000120 000120 000 
Net Current Assets Liabilities145 414148 136155 297158 046163 551183 440178 134176 145167 801168 240
Nominal Value Allotted Share Capital  1 5001 5001 5001 500    
Number Shares Allotted 1 5001 500       
Number Shares Issued Fully Paid   1 5001 5001 5001 5001 5001 5001 500
Other Creditors   50552 1302 1301 8471 8473 847
Other Current Asset Investments Balance Sheet Subtotal        77 61275 312
Par Value Share 111111111
Payments To Related Parties   109 950552 130    
Profit Loss   1 4994 255-1 8261 4944 811-1 544-761
Revaluation Reserve 113 001113 001       
Share Capital Allotted Called Up Paid1 5001 5001 500       
Tangible Fixed Assets Cost Or Valuation11 999125 000        
Tangible Fixed Assets Depreciation  1 250       
Total Assets Less Current Liabilities157 413273 136279 047280 546284 801298 490291 984288 795279 251278 490
Trade Creditors Trade Payables  5165644174363111502 3042 510
Trade Debtors Trade Receivables  2 2502 1432 100     
Transfers To From Property Plant Equipment Fair Value Model     -125 000    
Dividends Paid      8 0008 0008 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements