Background WavePink WaveYellow Wave

HYNDFORD ESTATES LIMITED (SC257727)

HYNDFORD ESTATES LIMITED (SC257727) is an active UK company. incorporated on 16 October 2003. with registered office in Lanark. The company operates in the Construction sector, engaged in development of building projects. HYNDFORD ESTATES LIMITED has been registered for 22 years. Current directors include MCCANN, Charles, MCCANN, Christopher Robin.

Company Number
SC257727
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
15 St. Leonard Street, Lanark, ML11 7AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCANN, Charles, MCCANN, Christopher Robin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYNDFORD ESTATES LIMITED

HYNDFORD ESTATES LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Lanark. The company operates in the Construction sector, specifically engaged in development of building projects. HYNDFORD ESTATES LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

SC257727

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

15 St. Leonard Street Lanark, ML11 7AB,

Previous Addresses

Ebs House 25 Hope Street Lanark South Lanarkshire ML11 7NE
From: 17 October 2011To: 2 July 2018
Ebs House, 25 Hope Street Lanark Lanarkshire ML11 7NE
From: 16 October 2003To: 17 October 2011
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Mar 16
New Owner
Nov 17
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 22
Owner Exit
Apr 23
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCANN, Charles

Active
Hyndford House, LanarkML11 9TA
Born September 1948
Director
Appointed 16 Oct 2003

MCCANN, Christopher Robin

Active
Hyndford Road, LanarkML11 9TA
Born March 1973
Director
Appointed 05 Sept 2007

EAGER, Peter

Resigned
Mousebank Road, LanarkML11 7PD
Secretary
Appointed 16 Oct 2003
Resigned 31 Mar 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 16 Oct 2003
Resigned 16 Oct 2003

COWAN, George

Resigned
32 Broompark Drive, LesmahagowML11 0DH
Born September 1939
Director
Appointed 16 Oct 2003
Resigned 16 Feb 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 16 Oct 2003
Resigned 16 Oct 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Charles Mccann

Ceased
St. Leonard Street, LanarkML11 7AB
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2021
Ceased 26 Apr 2023

Mr Christopher Robin Mccann

Active
St. Leonard Street, LanarkML11 7AB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2021

Mrs Laura Louise Mccann

Active
St. Leonard Street, LanarkML11 7AB
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2021

Mr George Cowan

Ceased
Broompark Drive, LanarkML11 0DH
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
20 October 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
1 March 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
13 May 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
23 April 2005
410(Scot)410(Scot)
Legacy
22 March 2005
410(Scot)410(Scot)
Legacy
19 November 2004
88(2)R88(2)R
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation