A & A HYLAND LIMITED
EDINBURGH CARNEGIE WORLDWIDE LIMITED AULD OLD ENEMY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HA

Company number SC219611
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address C/O HENDERSON LOGGIE, 34 MELVILLE STREET, EDINBURGH, EH3 7HA
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 . The most likely internet sites of A & A HYLAND LIMITED are www.aahyland.co.uk, and www.a-a-hyland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. A A Hyland Limited is a Private Limited Company. The company registration number is SC219611. A A Hyland Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of A A Hyland Limited is C O Henderson Loggie 34 Melville Street Edinburgh Eh3 7ha. . BONE, Graeme Morrison is a Secretary of the company. BONE, Graeme Morrison is a Director of the company. HYLAND, John Fife is a Director of the company. Secretary MILNE, Grigor Lewis has been resigned. Secretary TAHIR, Sarah has been resigned. Director BAIN, Martin has been resigned. Director DONNELLY, Douglas Edward has been resigned. Director HORNE, David William Murray has been resigned. Director MURRAY, David Douglas has been resigned. Director PEEL, Nicholas Gerard has been resigned. Director WILSON, James Donald Gilmour has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
BONE, Graeme Morrison
Appointed Date: 16 July 2003

Director
BONE, Graeme Morrison
Appointed Date: 16 July 2003
56 years old

Director
HYLAND, John Fife
Appointed Date: 16 July 2003
54 years old

Resigned Directors

Secretary
MILNE, Grigor Lewis
Resigned: 16 July 2003
Appointed Date: 01 May 2002

Secretary
TAHIR, Sarah
Resigned: 01 May 2002
Appointed Date: 29 May 2001

Director
BAIN, Martin
Resigned: 02 October 2002
Appointed Date: 29 May 2001
57 years old

Director
DONNELLY, Douglas Edward
Resigned: 16 July 2003
Appointed Date: 01 May 2002
72 years old

Director
HORNE, David William Murray
Resigned: 09 July 2003
Appointed Date: 06 September 2002
63 years old

Director
MURRAY, David Douglas
Resigned: 16 July 2003
Appointed Date: 29 May 2001
51 years old

Director
PEEL, Nicholas Gerard
Resigned: 09 May 2003
Appointed Date: 04 June 2001
65 years old

Director
WILSON, James Donald Gilmour
Resigned: 16 July 2003
Appointed Date: 29 May 2001
62 years old

A & A HYLAND LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

...
... and 53 more events
24 May 2002
New secretary appointed
03 Jan 2002
Partic of mort/charge *
24 Sep 2001
Company name changed auld old enemy LIMITED\certificate issued on 24/09/01
22 Jun 2001
Accounting reference date shortened from 31/05/02 to 31/01/02
29 May 2001
Incorporation

A & A HYLAND LIMITED Charges

17 December 2001
Floating charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…