Background WavePink WaveYellow Wave

HYZONE LIMITED (SC227515)

HYZONE LIMITED (SC227515) is an active UK company. incorporated on 29 January 2002. with registered office in Hamilton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HYZONE LIMITED has been registered for 24 years. Current directors include ADAMSON, Alan Francis, BLACKMAN, Ian Ross, Rev., HOOD, Joanne Claire, Rev. and 3 others.

Company Number
SC227515
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2002
Age
24 years
Address
12-14 Duke Street, Hamilton, ML3 7DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADAMSON, Alan Francis, BLACKMAN, Ian Ross, Rev., HOOD, Joanne Claire, Rev., MCCARTNEY, Margaret Kate Blackwood, SOMMERVILLE, Elaine Taylor, YOUNG, Robert
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYZONE LIMITED

HYZONE LIMITED is an active company incorporated on 29 January 2002 with the registered office located in Hamilton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HYZONE LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

SC227515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 29 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

12-14 Duke Street C/O St John's Church Hamilton, ML3 7DT,

Previous Addresses

, 12-14 Duke Street, Hamilton, Lanarkshire, ML3 7DT, Scotland
From: 13 February 2020To: 27 March 2020
, 12-14 Hyzone Ltd C/O St John's Church, Duke Street, Hamilton, Lanarkshire ML3 7DT, Scotland
From: 12 February 2020To: 13 February 2020
, St. John's Church, Duke Street, Hamilton, South Lanarkshire
From: 29 January 2002To: 12 February 2020
Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
May 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

YOUNG, Robert

Active
Pine Park, HamiltonML3 7LX
Secretary
Appointed 30 Jan 2020

ADAMSON, Alan Francis

Active
Duke Street, HamiltonML3 7DT
Born July 1977
Director
Appointed 20 Nov 2006

BLACKMAN, Ian Ross, Rev.

Active
Duke Street, HamiltonML3 7DT
Born December 1970
Director
Appointed 31 Jan 2020

HOOD, Joanne Claire, Rev.

Active
Duke Street, HamiltonML3 7DT
Born May 1977
Director
Appointed 15 Oct 2019

MCCARTNEY, Margaret Kate Blackwood

Active
Duke Street, HamiltonML3 7DT
Born April 1951
Director
Appointed 05 Mar 2026

SOMMERVILLE, Elaine Taylor

Active
Duke Street, HamiltonML3 7DT
Born September 1960
Director
Appointed 26 Mar 2020

YOUNG, Robert

Active
Pine Park, HamiltonML3 7LX
Born April 1956
Director
Appointed 30 Jan 2020

CRAIG, James Bell

Resigned
10 Hamilton Park North, HamiltonML3 0FG
Secretary
Appointed 06 Jun 2007
Resigned 31 Jan 2020

WILKIE, Robin Laird

Resigned
45 Burnblea Street, HamiltonML3 6RF
Secretary
Appointed 29 Jan 2002
Resigned 06 Jun 2007

AULD, Lesley

Resigned
Duke Street, HamiltonML3 7DT
Born April 1989
Director
Appointed 15 Oct 2019
Resigned 10 Feb 2026

BAIRD, George Wilson

Resigned
168 Wellhall Road, HamiltonML3 9XP
Born October 1943
Director
Appointed 29 Jan 2002
Resigned 07 Apr 2005

BARCROFT, Ian David, Rev

Resigned
St. Marys Rectory, HamiltonML3 6JT
Born September 1960
Director
Appointed 29 Jan 2002
Resigned 30 Jan 2020

BARRIE, Arthur Parr, Rverend

Resigned
3 Carlisle Road, HamiltonML3 7BZ
Born October 1942
Director
Appointed 29 Jan 2002
Resigned 22 Oct 2007

CRAIG, James Bell

Resigned
10 Hamilton Park North, HamiltonML3 0FG
Born January 1940
Director
Appointed 06 Jun 2007
Resigned 30 Jan 2020

KENT, Robert Milree, Reverend

Resigned
12 Castlehill Crescent, HamiltonML3 7DG
Born April 1946
Director
Appointed 29 Jan 2002
Resigned 30 Jun 2011

LIVINGSTONE, Jonathan David, Revd

Resigned
Duke Street, HamiltonML3 7DT
Born November 1984
Director
Appointed 15 Oct 2019
Resigned 28 May 2020

MACLEOD, Norman, Rev.

Resigned
15 Bent Road, HamiltonML3 6QB
Born June 1944
Director
Appointed 20 Nov 2006
Resigned 31 Jan 2013

MCCARTNEY, Margaret Kate Blackwood

Resigned
Duke Street, HamiltonML3 7DT
Born April 1951
Director
Appointed 15 Oct 2019
Resigned 10 Feb 2026

MOORE, Norma, Rverend

Resigned
15 Bent Road, HamiltonML3 6QB
Born May 1952
Director
Appointed 29 Jan 2002
Resigned 30 Sept 2004

PLUMMER, Alison Marion

Resigned
Cadzowburn, HamiltonML3 6NF
Born July 1958
Director
Appointed 20 Nov 2006
Resigned 07 Sept 2023

PLUMMER, Andrew Charles

Resigned
Cadzowburn, HamiltonML3 6NF
Born September 1959
Director
Appointed 29 Jan 2002
Resigned 30 Sept 2002

ROSE, Margaret Elizabeth Stuart

Resigned
10a Dunlop Street, StrathavenML10 6LA
Born September 1959
Director
Appointed 29 Jan 2002
Resigned 02 Sept 2003

STORRIE, Jillian Catherine

Resigned
Spinningdale, LarkhallML9 3QS
Born October 1969
Director
Appointed 07 Sept 2023
Resigned 26 Sept 2024

THOMSON, John Morria Arnott, Reverend

Resigned
1 Chateau Grove, HamiltonML3 7DS
Born February 1949
Director
Appointed 29 Jan 2002
Resigned 01 Apr 2008

Persons with significant control

2

1 Active
1 Ceased

Rev. Joanne Claire Hood

Active
Duke Street, HamiltonML3 7DT
Born May 1977

Nature of Control

Significant influence or control as trust
Notified 30 Jan 2020

Rev Ian David Barcroft

Ceased
St. John's Church, Hamilton
Born September 1960

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
16 August 2010
AAMDAAMD
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Incorporation Company
29 January 2002
NEWINCIncorporation