Background WavePink WaveYellow Wave

HYSKEIR LIMITED (SC108972)

HYSKEIR LIMITED (SC108972) is an active UK company. incorporated on 29 January 1988. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HYSKEIR LIMITED has been registered for 38 years. Current directors include RUTTERFORD, Michael David, YOUNG, Eric Macfie.

Company Number
SC108972
Status
active
Type
ltd
Incorporated
29 January 1988
Age
38 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RUTTERFORD, Michael David, YOUNG, Eric Macfie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYSKEIR LIMITED

HYSKEIR LIMITED is an active company incorporated on 29 January 1988 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HYSKEIR LIMITED was registered 38 years ago.(SIC: 74909)

Status

active

Active since 38 years ago

Company No

SC108972

LTD Company

Age

38 Years

Incorporated 29 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

TIXATHORN LIMITED
From: 29 January 1988To: 24 March 1988
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Jan 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCFADDEN ASSOCIATES LIMITED

Active
Rutland Square, EdinburghEH1 2BB
Corporate secretary
Appointed 01 Nov 2016

RUTTERFORD, Michael David

Active
Flat 14, MurrayfieldEH12 6ES
Born August 1947
Director
Appointed 03 Mar 1988

YOUNG, Eric Macfie

Active
Ingsay, EdinburghEH5 3JB
Born October 1955
Director
Appointed 01 Aug 1992

YOUNG, Eric Macfie

Resigned
42 Murrayfield Road, EdinburghEH12 6ET
Secretary
Appointed 01 Aug 1992
Resigned 03 Aug 1997

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 3AH
Corporate secretary
Appointed 03 Aug 1997
Resigned 01 Nov 2016

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee secretary
Appointed 29 Jan 1988
Resigned 03 Mar 1988

SYSON, William Watson Cockburn

Resigned
Kilrymont, EdinburghEH12 6EX
Born September 1930
Director
Appointed 14 Jun 1993
Resigned 30 Sept 1999

QUILL FORM LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 29 Jan 1988
Resigned 03 Mar 1988

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 29 Jan 1988
Resigned 03 Mar 1988

Persons with significant control

1

Rutland Square, EdinburghEH1 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
24 November 2008
287Change of Registered Office
Legacy
17 September 2008
288cChange of Particulars
Legacy
11 September 2008
287Change of Registered Office
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
287Change of Registered Office
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Auditors Resignation Company
28 October 1993
AUDAUD
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
23 June 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Legacy
18 April 1991
287Change of Registered Office
Legacy
30 January 1991
225(1)225(1)
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
22 June 1990
419a(Scot)419a(Scot)
Legacy
25 January 1990
410(Scot)410(Scot)
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
11 September 1989
410(Scot)410(Scot)
Legacy
4 September 1989
410(Scot)410(Scot)
Legacy
5 June 1989
410(Scot)410(Scot)
Legacy
23 March 1989
410(Scot)410(Scot)
Legacy
19 December 1988
410(Scot)410(Scot)
Legacy
25 November 1988
410(Scot)410(Scot)
Legacy
23 November 1988
410(Scot)410(Scot)
Legacy
15 June 1988
410(Scot)410(Scot)
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Miscellaneous
14 April 1988
MISCMISC
Miscellaneous
14 April 1988
MISCMISC
Legacy
8 April 1988
287Change of Registered Office
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1988
288288
Legacy
10 March 1988
287Change of Registered Office
Legacy
10 March 1988
224224
Miscellaneous
8 March 1988
MISCMISC
Incorporation Company
29 January 1988
NEWINCIncorporation
Miscellaneous
29 January 1988
MISCMISC