Inchyra Services Limited EAST KILBRIDE


Inchyra Services started in year 1982 as Private Limited Company with registration number SC078977. The Inchyra Services company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in East Kilbride at Crutherland House And Spa. Postal code: G75 0QJ.

The firm has 2 directors, namely Hugh G., Robert F.. Of them, Robert F. has been with the company the longest, being appointed on 19 January 2022 and Hugh G. has been with the company for the least time - from 20 October 2022. At present 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.

Inchyra Services Limited Address / Contact

Office Address Crutherland House And Spa
Office Address2 Strathaven Road
Town East Kilbride
Post code G75 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078977
Date of Incorporation Thu, 3rd Jun 1982
Industry Non-trading company
End of financial Year 25th September
Company age 42 years old
Account next due date Tue, 25th Jun 2024 (59 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh G.

Position: Director

Appointed: 20 October 2022

Robert F.

Position: Director

Appointed: 19 January 2022

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Mark R.

Position: Secretary

Appointed: 05 January 2009

Resigned: 06 April 2010

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 19 May 2021

Gerard S.

Position: Director

Appointed: 21 July 2005

Resigned: 11 April 2008

Robert F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 05 January 2009

Scott C.

Position: Director

Appointed: 20 April 2001

Resigned: 21 July 2005

Brendan G.

Position: Secretary

Appointed: 09 July 1999

Resigned: 20 April 2001

Alan P.

Position: Secretary

Appointed: 30 November 1998

Resigned: 09 July 1999

James B.

Position: Secretary

Appointed: 28 December 1995

Resigned: 30 November 1998

James B.

Position: Director

Appointed: 28 June 1995

Resigned: 31 March 2005

Angus M.

Position: Director

Appointed: 12 August 1993

Resigned: 26 August 1993

Orr Macqueen W S

Position: Secretary

Appointed: 15 May 1991

Resigned: 28 December 1995

Donald M.

Position: Director

Appointed: 15 May 1991

Resigned: 06 July 2010

Gerard S.

Position: Director

Appointed: 15 May 1991

Resigned: 04 December 2003

James Y.

Position: Director

Appointed: 16 March 1991

Resigned: 15 May 1991

Marion Y.

Position: Director

Appointed: 16 March 1991

Resigned: 15 May 1991

Marion Y.

Position: Secretary

Appointed: 16 March 1991

Resigned: 15 May 1991

Elizabeth M.

Position: Director

Appointed: 10 October 1988

Resigned: 16 March 1991

Kenneth M.

Position: Director

Appointed: 10 October 1988

Resigned: 16 March 1991

Jean M.

Position: Director

Appointed: 10 October 1988

Resigned: 16 March 1991

Harry M.

Position: Director

Appointed: 10 October 1988

Resigned: 16 March 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Hsdl Nominees Limited from Halifax, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hsdl Nominees Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-29
Balance Sheet
Current Assets6 500 0006 500 000
Net Assets Liabilities6 500 0006 500 000
Other
Net Current Assets Liabilities6 500 0006 500 000
Total Assets Less Current Liabilities6 500 0006 500 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search