Background WavePink WaveYellow Wave

HYSPEC ENGINEERING HOLDINGS LIMITED (SC371404)

HYSPEC ENGINEERING HOLDINGS LIMITED (SC371404) is an active UK company. incorporated on 19 January 2010. with registered office in Ayrshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HYSPEC ENGINEERING HOLDINGS LIMITED has been registered for 16 years. Current directors include ALSHUAILI, Abdulla Khalfan, RITCHIE, Edwin George, WHITE, David Lindsay.

Company Number
SC371404
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
Rigg Street, Ayrshire, KA3 5AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALSHUAILI, Abdulla Khalfan, RITCHIE, Edwin George, WHITE, David Lindsay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYSPEC ENGINEERING HOLDINGS LIMITED

HYSPEC ENGINEERING HOLDINGS LIMITED is an active company incorporated on 19 January 2010 with the registered office located in Ayrshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HYSPEC ENGINEERING HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

SC371404

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

J-FIX HOLDINGS LIMITED
From: 2 February 2010To: 29 March 2010
HMS (814) LIMITED
From: 19 January 2010To: 2 February 2010
Contact
Address

Rigg Street Stewarton Ayrshire, KA3 5AJ,

Previous Addresses

Jigs & Fixtures Rigg Street Stewarton Ayrshire KA3 5AJ Scotland
From: 5 March 2010To: 14 March 2012
, the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, United Kingdom
From: 19 January 2010To: 5 March 2010
Timeline

35 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Apr 12
Director Left
Mar 15
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Director Left
Oct 24
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALSHUAILI, Abdulla Khalfan

Active
Rigg Street, AyrshireKA3 5AJ
Born May 1972
Director
Appointed 11 May 2020

RITCHIE, Edwin George

Active
Rigg Street, AyrshireKA3 5AJ
Born July 1964
Director
Appointed 11 May 2020

WHITE, David Lindsay

Active
Rigg Street, AyrshireKA3 5AJ
Born December 1969
Director
Appointed 28 Sept 2021

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 19 Jan 2010
Resigned 29 Jan 2010

AL BARWANI, Usama Mohamed Ali

Resigned
Rigg Street, AyrshireKA3 5AJ
Born November 1980
Director
Appointed 22 Feb 2012
Resigned 28 May 2020

AL KHARUSI, Mohamed Masaud Said

Resigned
Rigg Street, AyrshireKA3 5AJ
Born December 1948
Director
Appointed 22 Feb 2012
Resigned 24 Dec 2014

HYSLOP, Agnes Margaret

Resigned
Rigg Street, StewartonKA3 5AJ
Born December 1946
Director
Appointed 29 Jan 2010
Resigned 22 Feb 2012

HYSLOP, Craig

Resigned
Rigg Street, StewartonKA3 5AJ
Born January 1970
Director
Appointed 29 Jan 2010
Resigned 22 Feb 2012

HYSLOP, William James

Resigned
Rigg Street, StewartonKA3 5AJ
Born January 1945
Director
Appointed 29 Jan 2010
Resigned 22 Feb 2012

KHAN, Waseem Riaz

Resigned
Rigg Street, AyrshireKA3 5AJ
Born October 1979
Director
Appointed 28 Sept 2021
Resigned 05 Apr 2024

MALKI, Lakhder

Resigned
Rigg Street, AyrshireKA3 5AJ
Born March 1972
Director
Appointed 11 May 2020
Resigned 07 Sept 2021

MUNRO, Donald John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born January 1971
Director
Appointed 19 Jan 2010
Resigned 29 Jan 2010

SRIVASTAVA, Sushil Kumar

Resigned
Rigg Street, AyrshireKA3 5AJ
Born August 1961
Director
Appointed 22 Feb 2012
Resigned 28 May 2020

STOREY, Neville Robert

Resigned
Rigg Street, AyrshireKA3 5AJ
Born June 1962
Director
Appointed 22 Feb 2012
Resigned 01 Mar 2020

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 19 Jan 2010
Resigned 29 Jan 2010

Persons with significant control

1

Mr Mohamed Ali Mohamed Al Barwani

Active
Rigg Street, AyrshireKA3 5AJ
Born October 1951

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Resolution
22 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Miscellaneous
3 June 2014
MISCMISC
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Group
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
26 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Resolution
19 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 February 2010
NM06NM06
Resolution
2 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Incorporation Company
19 January 2010
NEWINCIncorporation