ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hytec Patterns Limited

Hytec Patterns Limited is an active company incorporated on 11 July 2000 with the registered office located in Glasgow, City of Glasgow. Hytec Patterns Limited was registered 25 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC209022
Private limited company
Scottish Company
Age
25 years
Incorporated 11 July 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 829 days
Dated 11 July 2022 (3 years ago)
Next confirmation dated 11 July 2023
Was due on 25 July 2023 (2 years 3 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 854 days
For period 1 Jan30 Jun 2021 (1 year 6 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
48 West George Street
Glasgow
G2 1PB
Scotland
Address changed on 10 Jun 2023 (2 years 4 months ago)
Previous address was Unit 3-4, Block2 Castlehill Industrial Estate Carluke ML8 5UF
Telephone
01555750056
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Aug 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
30 Jun 2021
For period 30 Dec30 Jun 2021
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£51.15K
Increased by £7.53K (+17%)
Total Liabilities
-£43.55K
Increased by £8.62K (+25%)
Net Assets
£7.6K
Decreased by £1.09K (-13%)
Debt Ratio (%)
85%
Increased by 5.06% (+6%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 29 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 10 Jun 2023
Catherine Arnott Resigned
2 Years 5 Months Ago on 1 Jun 2023
Mr Robert Gardiner Arnott (PSC) Details Changed
2 Years 5 Months Ago on 1 Jun 2023
Confirmation Submitted
3 Years Ago on 22 Jul 2022
Abridged Accounts Submitted
3 Years Ago on 30 Jun 2022
Accounting Period Extended
3 Years Ago on 27 Nov 2021
Confirmation Submitted
4 Years Ago on 20 Aug 2021
Abridged Accounts Submitted
4 Years Ago on 31 Dec 2020
Get Credit Report
Discover Hytec Patterns Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Change of details for Mr Robert Gardiner Arnott as a person with significant control on 1 June 2023
Submitted on 10 Jun 2023
Registered office address changed from Unit 3-4, Block2 Castlehill Industrial Estate Carluke ML8 5UF to 48 West George Street Glasgow G2 1PB on 10 June 2023
Submitted on 10 Jun 2023
Termination of appointment of Catherine Arnott as a secretary on 1 June 2023
Submitted on 10 Jun 2023
Confirmation statement made on 11 July 2022 with no updates
Submitted on 22 Jul 2022
Unaudited abridged accounts made up to 30 June 2021
Submitted on 30 Jun 2022
Previous accounting period extended from 31 December 2020 to 30 June 2021
Submitted on 27 Nov 2021
Confirmation statement made on 11 July 2021 with no updates
Submitted on 20 Aug 2021
Unaudited abridged accounts made up to 31 December 2019
Submitted on 31 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year