Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HYTEK CAR SALES LIMITED
Company Information for

HYTEK CAR SALES LIMITED

249 GOVAN ROAD, GLASGOW, G51 1HJ,
Company Registration Number
SC229702
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hytek Car Sales Ltd
HYTEK CAR SALES LIMITED was founded on 2002-03-28 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Hytek Car Sales Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HYTEK CAR SALES LIMITED
 
Legal Registered Office
249 GOVAN ROAD
GLASGOW
G51 1HJ
Other companies in DG1
 
Filing Information
Company Number SC229702
Company ID Number SC229702
Date formed 2002-03-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYTEK CAR SALES 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 HYTEK CAR SALES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ROUGH
Director 2002-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAYSHREE ROUGH
Company Secretary 2002-04-08 2016-05-06
JAYSHREE ROUGH
Director 2002-04-08 2016-05-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-03-28 2002-04-08
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-03-28 2002-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ROUGH CLOCKFORM LIMITED Director 2005-06-09 CURRENT 2005-05-03 Dissolved 2017-11-07

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
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYSHREE ROUGH
2022-03-07PSC07CESSATION OF JAYSHREE ROUGH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYSHREE ROUGH
2021-11-02AP01DIRECTOR APPOINTED MRS JAYSHREE ROUGH
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-19PSC07CESSATION OF DOUGLAS ROUGH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROUGH
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 385 Aikenhead Road Glasgow G42 0QG Scotland
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAYSHREE ROUGH
2017-05-15TM02Termination of appointment of Jayshree Rough on 2016-05-06
2016-06-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-22AA30/09/14 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM C/O the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM C/O Grieve Grierson Moodie and Walker 14 Castle Street Dumfries DG1 1DR
2015-08-04DISS40Compulsory strike-off action has been discontinued
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0128/03/15 ANNUAL RETURN FULL LIST
2015-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-11AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-19DISS40Compulsory strike-off action has been discontinued
2013-10-18AR0128/03/13 ANNUAL RETURN FULL LIST
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/13 FROM Tallowquhairn House Arbigland Estate Kirkbean Dumfries DG2 8BJ Scotland
2013-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-15AR0128/03/12 FULL LIST
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM VORLICH 6 BARCLOY MILL ROAD ROCKLIFFE DG5 4PR
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-06-01AR0128/03/11 FULL LIST
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAYSHREE ROUGH / 01/08/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYSHREE ROUGH / 01/08/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROUGH / 01/08/2010
2011-04-01AA31/03/10 TOTAL EXEMPTION FULL
2010-12-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM CREAGAN MERSE WAY KIPPFORD DALBEATTIE DG5 4LL
2010-07-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2010-04-29AR0128/03/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-10-23AR0128/03/09 FULL LIST
2009-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYSHREE ROUGH / 17/11/2007
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROUGH / 17/11/2007
2009-03-20363aRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 2 MOUNTAIN HALL AVENUE DUMFRIES DG1 4YX
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 4 WOODGROVE AVENUE DUMFRIES DG1 1RR
2006-04-05363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-18363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-06-1888(2)RAD 08/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288bSECRETARY RESIGNED
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: ST MARYS STREET YORK PLACE DUMFRIES DG1 1HE
2002-05-17288cDIRECTOR'S PARTICULARS CHANGED
2002-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2002-04-26CERTNMCOMPANY NAME CHANGED RELAYROTOR LIMITED CERTIFICATE ISSUED ON 26/04/02
2002-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYTEK CAR SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-26
Fines / Sanctions
No fines or sanctions have been issued against HYTEK CAR SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-12-11 Outstanding GREENE KING BREWING AND RETAILING LIMITED
FLOATING CHARGE 2010-11-27 Outstanding GREENE KING BREWING AND RETAILING LIMITED
BOND & FLOATING CHARGE 2003-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYTEK CAR SALES LIMITED

Intangible Assets
Patents
We have not found any records of HYTEK CAR SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYTEK CAR SALES LIMITED
Trademarks
We have not found any records of HYTEK CAR SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYTEK CAR SALES 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 (82990 - Other business support service activities n.e.c.) as HYTEK CAR SALES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HYTEK CAR SALES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHYTEK CAR SALES LIMITEDEvent Date2013-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYTEK CAR SALES 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 HYTEK CAR SALES 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.