HYBRIGHT LIMITED
20 CASTLE TERRACE

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EG
Company number SC099873
Status RECEIVERSHIP
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address KPMG, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 3EG
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Receiver/Manager's abstract of receipts and payments; Notice of receiver's report. The most likely internet sites of HYBRIGHT LIMITED are www.hybright.co.uk, and www.hybright.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Hybright Limited is a Private Limited Company. The company registration number is SC099873. Hybright Limited has been working since 03 July 1986. The present status of the company is RECEIVERSHIP. The registered address of Hybright Limited is Kpmg Saltire Court 20 Castle Terrace Edinburgh Eh1 3eg. . SKENE EDWARDS WS is a Nominee Secretary of the company. DRYSDALE, Donald Charles is a Director of the company. DRYSDALE, Stuart Walker is a Director of the company. MACDONALD, Eoin George Forker is a Director of the company. The company operates in "Other wholesale".


Current Directors

Nominee Secretary

Director

Director
DRYSDALE, Stuart Walker
Appointed Date: 01 February 1989
65 years old

Director

HYBRIGHT LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
21 Jul 1998
Receiver/Manager's abstract of receipts and payments
13 Jun 1997
Notice of receiver's report
19 Mar 1997
Notice of the appointment of receiver by a holder of a floating charge
14 Mar 1997
Registered office changed on 14/03/97 from: 5 albyn place edinburgh EH2 4NJ
...
... and 28 more events
07 Oct 1987
PUC2 998 @ £1 ord 14/9/87

19 Aug 1986
New secretary appointed

05 Aug 1986
Registered office changed on 05/08/86 from: 24 castle street edinburgh EH2 3JQ

05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1986
Certificate of Incorporation

HYBRIGHT LIMITED Charges

15 July 1991
Bond & floating charge
Delivered: 24 July 1991
Status: Outstanding
Persons entitled: Eley Hawk Limited
Description: Undertaking and all property and assets present and future…
25 April 1988
Bond & floating charge
Delivered: 29 April 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 September 1986
Floating charge
Delivered: 9 October 1986
Status: Satisfied on 5 October 1995
Persons entitled: Jimbo LTD
Description: Undertaking and all property and assets present and future…