Background WavePink WaveYellow Wave

HYCROME (EUROPE) LIMITED (SC122201)

HYCROME (EUROPE) LIMITED (SC122201) is an active UK company. incorporated on 29 December 1989. with registered office in Glenugie Engineering Works. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). HYCROME (EUROPE) LIMITED has been registered for 36 years. Current directors include BAILEY, Andrew, CHEYNE, Ian Mcgregor, KELLY, Stephen John and 1 others.

Company Number
SC122201
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
Glenugie Engineering Works, AB42 0YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BAILEY, Andrew, CHEYNE, Ian Mcgregor, KELLY, Stephen John, MCROBBIE, Anita
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYCROME (EUROPE) LIMITED

HYCROME (EUROPE) LIMITED is an active company incorporated on 29 December 1989 with the registered office located in Glenugie Engineering Works. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). HYCROME (EUROPE) LIMITED was registered 36 years ago.(SIC: 33190)

Status

active

Active since 36 years ago

Company No

SC122201

LTD Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

LYCIDAS (173) LIMITED
From: 29 December 1989To: 2 March 1990
Contact
Address

Glenugie Engineering Works Peterhead , AB42 0YX,

Timeline

17 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Jul 17
Director Joined
Aug 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MCROBBIE, Anita

Active
Glenugie Engineering WorksAB42 0YX
Secretary
Appointed 01 Jan 2014

BAILEY, Andrew

Active
Glenugie Engineering WorksAB42 0YX
Born November 1961
Director
Appointed 20 Dec 1996

CHEYNE, Ian Mcgregor

Active
Burnhaven, PeterheadAB42 0YX
Born November 1956
Director
Appointed 04 Aug 2017

KELLY, Stephen John

Active
Glenugie Engineering WorksAB42 0YX
Born April 1973
Director
Appointed 05 Jan 2007

MCROBBIE, Anita

Active
Glenugie Engineering WorksAB42 0YX
Born March 1969
Director
Appointed 05 Sept 2024

MCFARLANE, Kevin

Resigned
Glenugie Engineering WorksAB42 0YX
Secretary
Appointed 10 Jun 1993
Resigned 31 Dec 2013

MITCHELL, Mary Jeanette

Resigned
West Cottage, PeterheadAB42 7QY
Secretary
Appointed 16 Feb 1990
Resigned 10 Jun 1993

ANDERSON, David Macdonald

Resigned
"Taigh Na Cluran", DunfermlineKY12 7SY
Born August 1966
Director
Appointed 30 Jan 2004
Resigned 09 Jan 2006

CHEYNE, Ian Mcgregor

Resigned
16 Carlingnose Point, InverkeithingKY11 1ER
Born November 1956
Director
Appointed 16 Feb 1990
Resigned 29 Oct 2002

ELLIS, David

Resigned
6 St Andrews Close, ColneBB8 8DP
Born July 1963
Director
Appointed 12 Dec 1997
Resigned 14 Jul 2005

POLLARD, Steven Marshall

Resigned
31 Market Street, BuryBL8 4AA
Born May 1953
Director
Appointed 29 Sept 1994
Resigned 26 Aug 1999

RITCHIE, Charles Buchan

Resigned
Glenugie Engineering WorksAB42 0YX
Born October 1947
Director
Appointed 16 Feb 1990
Resigned 28 Jun 2017

RITCHIE, Charles Buchan

Resigned
20 West Street, St Combs
Born October 1947
Director
Appointed 16 Feb 1990
Resigned 02 Mar 1992

RONALDSON, Gordon

Resigned
Burnhaven, PeterheadAB42 0YX
Born May 1972
Director
Appointed 14 Oct 2020
Resigned 05 May 2022

WELSH, Colin Ian

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1959
Director
Appointed 14 Oct 2020
Resigned 11 Sept 2024

WOOD, David James

Resigned
23 Minden Rise, Perth6020
Born March 1956
Director
Appointed 16 Feb 1990
Resigned 20 Dec 1996

Persons with significant control

1

Burnhaven, PeterheadAB42 0YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
22 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 March 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
15 September 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
15 September 2012
466(Scot)466(Scot)
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
6 December 2011
MG03sMG03s
Legacy
28 July 2011
MG01sMG01s
Legacy
28 July 2011
MG01sMG01s
Legacy
28 July 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
28 July 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 July 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Auditors Resignation Company
20 June 2007
AUDAUD
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
20 November 1998
AUDAUD
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288cChange of Particulars
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
5 December 1990
88(2)R88(2)R
Legacy
5 April 1990
410(Scot)410(Scot)
Legacy
15 March 1990
88(2)R88(2)R
Legacy
15 March 1990
123Notice of Increase in Nominal Capital
Legacy
15 March 1990
287Change of Registered Office
Legacy
15 March 1990
288288
Legacy
15 March 1990
288288
Legacy
15 March 1990
224224
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 1990
RESOLUTIONSResolutions
Incorporation Company
29 December 1989
NEWINCIncorporation