Background WavePink WaveYellow Wave

HAYBURN CAPITAL LIMITED (SC335522)

HAYBURN CAPITAL LIMITED (SC335522) is an active UK company. incorporated on 20 December 2007. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HAYBURN CAPITAL LIMITED has been registered for 18 years. Current directors include JOHNSTON, Paul Mcphie.

Company Number
SC335522
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
7 Sutherland Avenue, Glasgow, G41 4JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSTON, Paul Mcphie
SIC Codes
68100, 68320, 69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYBURN CAPITAL LIMITED

HAYBURN CAPITAL LIMITED is an active company incorporated on 20 December 2007 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. HAYBURN CAPITAL LIMITED was registered 18 years ago.(SIC: 68100, 68320, 69201, 70229)

Status

active

Active since 18 years ago

Company No

SC335522

LTD Company

Age

18 Years

Incorporated 20 December 2007

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

IMAGINE LAND (HAYBURN LANE) LIMITED
From: 30 April 2008To: 11 April 2013
IMAGINE LAND LIMITED
From: 12 February 2008To: 30 April 2008
ENSCO 192 LIMITED
From: 20 December 2007To: 12 February 2008
Contact
Address

7 Sutherland Avenue Glasgow, G41 4JJ,

Previous Addresses

Menteith House 29 Park Circus Glasgow G3 6AP
From: 11 February 2014To: 18 June 2018
C/O Bowmont Capital Partners Llp 234 West George Street Glasgow
From: 25 March 2013To: 11 February 2014
7 Sutherland Avenue Pollockshields Glasgow G41 4JJ
From: 13 March 2013To: 25 March 2013
C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom
From: 26 March 2012To: 13 March 2013
3Rd Floor Sterling House 20 Renfield Street Glasgow Lanarkshire G2 5AP
From: 20 December 2007To: 26 March 2012
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 13
Director Joined
Mar 13
Loan Cleared
Jan 16
Director Left
Dec 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JOHNSTON, Paul Mcphie

Active
Sutherland Avenue, GlasgowG41 4JJ
Born November 1972
Director
Appointed 18 Feb 2013

MCINTYRE, Colin Peter

Resigned
5 Prospect Avenue, CambuslangG72 8BW
Secretary
Appointed 11 Feb 2008
Resigned 31 Mar 2017

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate secretary
Appointed 20 Dec 2007
Resigned 11 Feb 2008

JOHNSTON, Paul Mcphie

Resigned
7 Sutherland Avenue, GlasgowG41 4JJ
Born November 1972
Director
Appointed 11 Feb 2008
Resigned 31 Dec 2012

MCINTYRE, Colin Peter

Resigned
5 Prospect Avenue, CambuslangG72 8BW
Born July 1962
Director
Appointed 11 Feb 2008
Resigned 31 Mar 2017

HBJGW LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate nominee director
Appointed 20 Dec 2007
Resigned 11 Feb 2008

Persons with significant control

1

Mr Paul Mcphie Johnston

Active
Sutherland Avenue, GlasgowG41 4JJ
Born November 1972

Nature of Control

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

Filing History

65

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
11 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
20 May 2008
410(Scot)410(Scot)
Legacy
17 May 2008
410(Scot)410(Scot)
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
419a(Scot)419a(Scot)
Resolution
9 May 2008
RESOLUTIONSResolutions
Resolution
9 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2008
410(Scot)410(Scot)
Legacy
4 March 2008
410(Scot)410(Scot)
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2007
NEWINCIncorporation