Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IAN HAY (ENGINEERING) LIMITED
Company Information for

IAN HAY (ENGINEERING) LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC128121
Private Limited Company
Active

Company Overview

About Ian Hay (engineering) Ltd
IAN HAY (ENGINEERING) LIMITED was founded on 1990-10-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ian Hay (engineering) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IAN HAY (ENGINEERING) LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Telephone01224 782280
 
Filing Information
Company Number SC128121
Company ID Number SC128121
Date formed 1990-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN HAY (ENGINEERING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAN HAY (ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY COOPER
Company Secretary 2018-02-08
GREGORY COOPER
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH IAN MILLAR
Director 2015-04-07 2018-02-16
KEITH IAN MILLAR
Company Secretary 2008-10-10 2018-02-08
MARK DUNDEE
Director 2015-04-07 2017-07-31
IAN ALASTAIR KIRK
Director 2001-11-01 2015-05-31
JAMES URE NIXON
Director 2008-04-04 2015-05-31
WILLIAM BARRON
Director 2001-11-01 2010-04-05
FRANK MICHAEL PISCH
Director 2008-04-04 2009-01-09
ALISTAIR BERTRAM CLARK
Company Secretary 2008-04-03 2008-10-10
ALISTAIR BERTRAM CLARK
Director 2001-11-01 2008-10-10
ABERDEIN CONSIDINE & CO
Company Secretary 2002-10-03 2008-04-03
IAN HAY
Director 1991-02-21 2008-04-03
ARCHBOLD ACCOUNTANCY
Company Secretary 1994-11-10 2002-10-03
AUDREY THYRA HAY
Director 1990-10-25 1997-05-31
HAROLD RICHARD NOBBS
Company Secretary 1990-10-25 1994-10-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-10-25 1990-10-25
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-10-25 1990-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY COOPER DOWNHOLE PRODUCTS LIMITED Director 2018-02-08 CURRENT 1993-07-12 Active
GREGORY COOPER DOWNHOLE PRODUCTS UK HOLDCO II LIMITED Director 2018-02-08 CURRENT 2008-03-28 Active
GREGORY COOPER DOWNHOLE PRODUCTS UK HOLDCO LIMITED Director 2018-02-08 CURRENT 2008-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Amended dormat accounts made up to 2022-12-31
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-11APPOINTMENT TERMINATED, DIRECTOR MARK GANDY
2023-08-11DIRECTOR APPOINTED WITLAND JAMES LEBLANC JR
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-08CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-02-16Change of details for Downhole Products Limited as a person with significant control on 2022-02-16
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
2022-02-16PSC05Change of details for Downhole Products Limited as a person with significant control on 2022-02-16
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-09RES01ADOPT ARTICLES 09/05/19
2018-10-26CH01Director's details changed for Mr Gregory Cooper on 2018-10-26
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IAN MILLAR
2018-02-13TM02Termination of appointment of Keith Ian Millar on 2018-02-08
2018-02-12AP01DIRECTOR APPOINTED MR GREGORY COOPER
2018-02-12AP03Appointment of Mr Gregory Cooper as company secretary on 2018-02-08
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNDEE
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIXON
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIRK
2015-05-07AP01DIRECTOR APPOINTED MR MARK DUNDEE
2015-05-06AP01DIRECTOR APPOINTED MR KEITH MILLAR
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0125/10/14 ANNUAL RETURN FULL LIST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALASTAIR KIRK / 31/08/2013
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALASTAIR KIRK / 31/08/2013
2014-07-14AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0125/10/13 FULL LIST
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-01-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-11-20AR0125/10/12 FULL LIST
2012-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-12-01AR0125/10/11 FULL LIST
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-12-07AR0125/10/10 FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRON
2010-08-11AR0126/10/09 FULL LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-30ANNOTATIONInconsistency
2009-11-23AR0125/10/09 FULL LIST
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR FRANK PISCH
2008-12-05288aSECRETARY APPOINTED KEITH IAN MILLAR
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR CLARK
2008-12-04363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED JAMES URE NIXON
2008-05-15288aDIRECTOR APPOINTED FRANK MICHAEL PISCH
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR IAN HAY
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY ABERDEIN CONSIDINE & CO
2008-05-07288aSECRETARY APPOINTED ALISTAIR BERTRAM CLARK
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 8-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN
2008-05-01225CURREXT FROM 30/04/2008 TO 31/07/2008
2008-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-24RES01ADOPT ARTICLES 04/04/2008
2008-04-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-11-28363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-24363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-28363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-04363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-02225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
2002-10-21363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: UNITS 1 & 2 BADENTOY PLACE BADENTOY INDUSTRIAL ESTA ABERDEEN ABERDEENSHIRE AB12 4YF
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-10-22363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/10/00
2000-11-13363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-05-30410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/10/99
1999-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-02363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to IAN HAY (ENGINEERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAN HAY (ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-07-22 Satisfied KELLOCK LIMITED
FLOATING CHARGE 1990-12-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of IAN HAY (ENGINEERING) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IAN HAY (ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAN HAY (ENGINEERING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as IAN HAY (ENGINEERING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IAN HAY (ENGINEERING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN HAY (ENGINEERING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAN HAY (ENGINEERING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.