Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hybright Limited
Hybright Limited is a in receivership company incorporated on 3 July 1986 with the registered office located in Edinburgh, City of Edinburgh. Hybright Limited was registered 39 years ago.
Watch Company
Status
In Receivership
Company No
SC099873
Private limited company
Scottish Company
Age
39 years
Incorporated
3 July 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3206 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
10344 days
For period
1 Sep
⟶
31 Aug 1995
(12 months)
Accounts type is
Full
Next accounts for period
31 August 1996
Was due on
30 June 1997
(28 years ago)
Learn more about Hybright Limited
Contact
Update Details
Address
Kpmg
Saltire Court
20 Castle Terrace
Edinburgh
EH1 3EG
Same address for the past
28 years
Companies in EH1 3EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Stuart Walker Drysdale
Director • Company Representative • British • Born in Jun 1960
Donald Charles Drysdale
Director • Sporting Goods Agent • British • Born in Mar 1933
Eoin George Forker Macdonald
Director • Painter & Decorator • British • Lives in UK • Born in Oct 1944
Skene Edwards WS
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1993–1995)
Period Ended
28 Aug 1995
For period
28 Aug
⟶
28 Aug 1995
Traded for
12 months
Cash in Bank
£808
Increased by £362 (+81%)
Turnover
£946.27K
Decreased by £94.55K (-9%)
Employees
Unreported
Same as previous period
Total Assets
£385.54K
Decreased by £49.38K (-11%)
Total Liabilities
-£350.72K
Decreased by £49.37K (-12%)
Net Assets
£34.82K
Decreased by £5 (-0%)
Debt Ratio (%)
91%
Decreased by 1.02% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
9 Years Ago on 9 Feb 2016
Full Accounts Submitted
29 Years Ago on 15 Jan 1996
Full Accounts Submitted
29 Years Ago on 15 Jan 1996
Full Accounts Submitted
30 Years Ago on 13 Dec 1994
Full Accounts Submitted
30 Years Ago on 13 Dec 1994
Full Accounts Submitted
31 Years Ago on 17 Dec 1993
Full Accounts Submitted
31 Years Ago on 17 Dec 1993
Full Accounts Submitted
32 Years Ago on 15 Dec 1992
Full Accounts Submitted
32 Years Ago on 15 Dec 1992
Charge Altered
33 Years Ago on 24 Dec 1991
Get Alerts
Get Credit Report
Discover Hybright Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Feb 2016
Receiver/Manager's abstract of receipts and payments
Submitted on 21 Jul 1998
Receiver/Manager's abstract of receipts and payments
Submitted on 21 Jul 1998
Notice of receiver's report
Submitted on 13 Jun 1997
Notice of receiver's report
Submitted on 13 Jun 1997
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 19 Mar 1997
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 19 Mar 1997
Registered office changed on 14/03/97 from: 5 albyn place edinburgh EH2 4NJ
Submitted on 14 Mar 1997
Registered office changed on 14/03/97 from: 5 albyn place edinburgh EH2 4NJ
Submitted on 14 Mar 1997
Return made up to 31/12/96; no change of members
Submitted on 18 Dec 1996
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs