Company NameHydrasun Limited
Company StatusActive
Company NumberSC059688
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Sommerville Drummond
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(26 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Gary John Doherty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(28 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Secretary NameGary John Doherty
NationalityBritish
StatusCurrent
Appointed20 January 2005(28 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameCraig John Sangster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(30 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameNeil John Thompson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(32 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Steven Allan Harris
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(39 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Colin Milne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Stuart Gardiner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Alan Graham
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(45 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Stuart Mitchell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(47 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Ian Logie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(47 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleIT Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameMr Stanley Thomson Fraser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed01 November 1988(12 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameRobert Gordon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressChiene & Tait Ca 3 Albyn Place
Edinburgh
Midlothian
EH2 4NG
Scotland
Director NameMr William Porter Cameron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(12 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochside Way
Bridge Of Don
Aberdeen
AB23 8QS
Scotland
Secretary NameMr Stanley Thomson Fraser
NationalityScottish
StatusResigned
Appointed01 November 1988(12 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameWilliam Docherty
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirkdale
42 North Deeside Road
Bieldside
Aberdeenshire
AB15 9DR
Scotland
Secretary NameWilliam Docherty
NationalityBritish
StatusResigned
Appointed18 March 2003(26 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkdale
42 North Deeside Road
Bieldside
Aberdeenshire
AB15 9DR
Scotland
Director NameMr Robert McAlpine
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(27 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address47 Broomfield Road
Portlethen
Aberdeen
Grampian
AB12 4SU
Scotland
Director NameMike Overend
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(28 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures Farm
106 Bridle Road
Burton Joyce
Nottinghamshire
NG14 5FP
Director NameScott Terrence Coates
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 October 2007)
RoleCompany Director
Correspondence Address17 Buckingham Terrace
Edinburgh
EH4 3AD
Scotland
Director NameRobert Lundie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(30 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 October 2020)
RoleRegional Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Director NameBarry Hamblin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressDysart Bank Counteswells Road
Cults
Aberdeen
AB15 9QG
Scotland
Director NameMr Ben Coutts
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(33 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2017)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Smithy Kennerty Mills Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0LH
Scotland
Director NameMr Darren Millar Sutherland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(39 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2017)
RoleChief Business Development Officer
Country of ResidenceScotland
Correspondence Address14 Chestnut Park
Banchory
Kincardineshire
AB31 5PP
Scotland
Director NameMr Stewart Nicholson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2021)
RoleTechnical Services Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Aberdeen
AB12 3GQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(26 years, 5 months after company formation)
Appointment Duration7 months (resigned 18 March 2003)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitehydrasun.com
Email address[email protected]
Telephone01224 618618
Telephone regionAberdeen

Location

Registered AddressGateway Business Park
Moss Road
Aberdeen
AB12 3GQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

120k at £1Hsdl Nominees Limited
100.00%
Ordinary

Financials

Year2014
Turnover£110,414,000
Gross Profit£34,240,000
Net Worth£82,539,000
Cash£4,847,000
Current Liabilities£15,399,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

17 October 2007Delivered on: 20 October 2007
Satisfied on: 18 March 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at myrtlefield industrial estate (formerly aviemore industrial estate) aviemore extending to 326 decimal or one thousandth parts of a hectare with the building unit 4 myrtlefield industrial estate.
Fully Satisfied
20 March 2006Delivered on: 29 March 2006
Satisfied on: 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at myrtlefield industrial estate (formerly aviemore industrial estate), aviemore.
Fully Satisfied
13 March 2006Delivered on: 15 March 2006
Satisfied on: 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 August 2002Delivered on: 30 August 2002
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4, myrtlefield industrial estate, aviemore extending to 0.326 hectares.
Fully Satisfied
20 August 2002Delivered on: 27 August 2002
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 July 1999Delivered on: 2 August 1999
Satisfied on: 2 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pittodrie lane, aberdeen.
Fully Satisfied
25 July 1989Delivered on: 1 August 1989
Satisfied on: 2 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/7 pittodrie lane aberdeen.
Fully Satisfied
12 October 2007Delivered on: 22 October 2007
Satisfied on: 18 March 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 May 1976Delivered on: 3 June 1976
Satisfied on: 17 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 July 2021Delivered on: 23 July 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
9 July 2021Delivered on: 15 July 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
3 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit 4 myrtlefield industrial estate aviemore.
Outstanding
9 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Rights title and interest from time to time in and to all the real property and all related rights. Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (45 pages)
2 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
28 October 2022Cessation of Hydrasun Group Ltd as a person with significant control on 11 February 2022 (1 page)
28 October 2022Notification of Hgen2 Limited as a person with significant control on 11 February 2022 (2 pages)
28 October 2022Notification of Natwest Fis Nominees Limited as a person with significant control on 11 February 2022 (2 pages)
30 December 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
22 December 2021Termination of appointment of Stewart Nicholson as a director on 22 December 2021 (1 page)
17 November 2021Appointment of Mr Alan Graham as a director on 17 November 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
16 August 2021Memorandum and Articles of Association (27 pages)
16 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 July 2021Registration of charge SC0596880019, created on 12 July 2021 (12 pages)
15 July 2021Registration of charge SC0596880018, created on 9 July 2021 (13 pages)
13 July 2021Satisfaction of charge SC0596880017 in full (1 page)
13 July 2021Satisfaction of charge SC0596880012 in full (1 page)
13 July 2021Satisfaction of charge SC0596880013 in full (1 page)
13 July 2021Satisfaction of charge SC0596880016 in full (1 page)
13 July 2021Satisfaction of charge SC0596880011 in full (1 page)
13 July 2021Satisfaction of charge SC0596880015 in full (1 page)
13 July 2021Satisfaction of charge SC0596880014 in full (1 page)
10 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 December 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
2 October 2020Termination of appointment of Robert Lundie as a director on 2 October 2020 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Stewart Nicholson as a director on 8 January 2019 (2 pages)
9 January 2019Appointment of Mr Stuart Gardiner as a director on 8 January 2019 (2 pages)
9 January 2019Director's details changed for Neil John Thompson on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Robert Lundie on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Gary John Doherty on 8 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Steven Allan Harris on 8 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Robert Sommerville Drummond on 8 January 2019 (2 pages)
9 January 2019Director's details changed for Craig John Sangster on 9 January 2019 (2 pages)
9 January 2019Secretary's details changed for Gary John Doherty on 8 January 2019 (1 page)
9 January 2019Appointment of Mr Colin Milne as a director on 8 January 2019 (2 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
15 December 2017Cessation of Hsdl Nominees Ltd as a person with significant control on 18 January 2017 (1 page)
15 December 2017Cessation of Hsdl Nominees Ltd as a person with significant control on 18 January 2017 (1 page)
31 May 2017Termination of appointment of Ben Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Ben Coutts as a director on 31 May 2017 (1 page)
18 May 2017Termination of appointment of Darren Millar Sutherland as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Darren Millar Sutherland as a director on 18 May 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 120,000
(11 pages)
18 January 2016Termination of appointment of Robert Mcalpine as a director on 31 December 2015 (1 page)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 120,000
(11 pages)
18 January 2016Termination of appointment of Robert Mcalpine as a director on 31 December 2015 (1 page)
31 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
23 November 2015Appointment of Mr Darren Millar Sutherland as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren Millar Sutherland as a director on 23 November 2015 (2 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120,000
(11 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120,000
(11 pages)
22 May 2015Appointment of Mr Steven Allan Harris as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Mr Steven Allan Harris as a director on 15 May 2015 (2 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,000
(10 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,000
(10 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
25 February 2014Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014 (2 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (10 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (10 pages)
21 May 2013Registration of charge SC0596880014, created on 9 May 2013 (62 pages)
21 May 2013Registration of charge SC0596880017, created on 3 May 2013 (18 pages)
21 May 2013Registration of charge SC0596880012, created on 9 May 2013 (22 pages)
21 May 2013Registration of charge SC0596880013, created on 9 May 2013 (22 pages)
21 May 2013Registration of charge SC0596880014, created on 9 May 2013 (62 pages)
21 May 2013Registration of charge SC0596880016, created on 8 May 2013 (35 pages)
21 May 2013Registration of charge SC0596880017, created on 3 May 2013 (18 pages)
21 May 2013Registration of charge SC0596880012, created on 9 May 2013 (22 pages)
21 May 2013Registration of charge SC0596880011, created on 9 May 2013 (20 pages)
21 May 2013Registration of charge SC0596880011, created on 9 May 2013 (20 pages)
21 May 2013Registration of charge SC0596880015, created on 14 May 2013 (11 pages)
21 May 2013Registration of charge SC0596880016, created on 8 May 2013 (35 pages)
21 May 2013Registration of charge SC0596880011, created on 9 May 2013 (20 pages)
21 May 2013Registration of charge SC0596880013, created on 9 May 2013 (22 pages)
21 May 2013Registration of charge SC0596880017, created on 3 May 2013 (18 pages)
21 May 2013Registration of charge SC0596880016, created on 8 May 2013 (35 pages)
21 May 2013Registration of charge SC0596880013, created on 9 May 2013 (22 pages)
21 May 2013Registration of charge SC0596880015, created on 14 May 2013 (11 pages)
21 May 2013Registration of charge SC0596880012, created on 9 May 2013 (22 pages)
21 May 2013Registration of charge SC0596880014, created on 9 May 2013 (62 pages)
8 May 2013Memorandum and Articles of Association (15 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 May 2013Memorandum and Articles of Association (15 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (10 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (10 pages)
1 November 2012Director's details changed for Robert Sommerville Drummond on 1 June 2012 (3 pages)
1 November 2012Director's details changed for Robert Sommerville Drummond on 1 June 2012 (3 pages)
1 November 2012Director's details changed for Robert Sommerville Drummond on 1 June 2012 (3 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
22 December 2011Annual return made up to 18 October 2010 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 18 October 2010 with a full list of shareholders (10 pages)
26 October 2011Registered office address changed from Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ on 26 October 2011 (1 page)
24 January 2011Registered office address changed from 392 King Street Aberdeen Aberdeenshire AB24 3BU on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 392 King Street Aberdeen Aberdeenshire AB24 3BU on 24 January 2011 (2 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
12 November 2010Director's details changed for Robert Lundie on 1 August 2010 (2 pages)
12 November 2010Appointment of Mr Ben Coutts as a director (2 pages)
12 November 2010Director's details changed for Neil John Thompson on 1 August 2010 (2 pages)
12 November 2010Director's details changed for Gary John Doherty on 1 July 2010 (2 pages)
12 November 2010Director's details changed for Robert Lundie on 1 August 2010 (2 pages)
12 November 2010Director's details changed for Gary John Doherty on 1 July 2010 (2 pages)
12 November 2010Secretary's details changed for Gary John Doherty on 1 July 2010 (2 pages)
12 November 2010Secretary's details changed for Gary John Doherty on 1 July 2010 (2 pages)
12 November 2010Director's details changed for Neil John Thompson on 1 August 2010 (2 pages)
12 November 2010Director's details changed for Robert Lundie on 1 August 2010 (2 pages)
12 November 2010Director's details changed for Neil John Thompson on 1 August 2010 (2 pages)
12 November 2010Secretary's details changed for Gary John Doherty on 1 July 2010 (2 pages)
12 November 2010Director's details changed for Gary John Doherty on 1 July 2010 (2 pages)
12 November 2010Appointment of Mr Ben Coutts as a director (2 pages)
16 April 2010Resignation of auditor SC059688 (1 page)
16 April 2010Resignation of auditor SC059688 (1 page)
23 February 2010Termination of appointment of Barry Hamblin as a director (1 page)
23 February 2010Termination of appointment of Barry Hamblin as a director (1 page)
12 January 2010Group of companies' accounts made up to 31 March 2009 (50 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (50 pages)
26 October 2009Secretary's details changed for Gary John Doherty on 18 October 2009 (1 page)
26 October 2009Director's details changed for Gary John Doherty on 18 October 2009 (2 pages)
26 October 2009Secretary's details changed for Gary John Doherty on 18 October 2009 (1 page)
26 October 2009Director's details changed for Gary John Doherty on 18 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
21 November 2008Return made up to 18/10/08; full list of members (5 pages)
21 November 2008Return made up to 18/10/08; full list of members (5 pages)
29 July 2008Director appointed barry hamblin (1 page)
29 July 2008Director appointed neil thompson (1 page)
29 July 2008Director appointed neil thompson (1 page)
29 July 2008Director appointed barry hamblin (1 page)
23 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
30 October 2007Return made up to 18/10/07; no change of members (9 pages)
30 October 2007Return made up to 18/10/07; no change of members (9 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
22 October 2007Partic of mort/charge * (8 pages)
22 October 2007Partic of mort/charge * (8 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
18 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 October 2007Declaration of assistance for shares acquisition (27 pages)
18 October 2007Declaration of assistance for shares acquisition (27 pages)
17 October 2007Dec mort/charge * (2 pages)
17 October 2007Dec mort/charge * (2 pages)
17 October 2007Dec mort/charge * (2 pages)
17 October 2007Dec mort/charge * (2 pages)
18 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
18 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
25 October 2006Return made up to 18/10/06; full list of members (8 pages)
25 October 2006Return made up to 18/10/06; full list of members (8 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
17 March 2006Resolutions
  • RES13 ‐ Agreement approved 13/03/06
(5 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2006Declaration of assistance for shares acquisition (33 pages)
17 March 2006Memorandum and Articles of Association (5 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2006Memorandum and Articles of Association (5 pages)
17 March 2006Resolutions
  • RES13 ‐ Agreement approved 13/03/06
(5 pages)
17 March 2006Declaration of assistance for shares acquisition (33 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
19 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
22 June 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
22 June 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
22 June 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Secretary resigned (1 page)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
13 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
13 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
20 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
13 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
17 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Declaration of assistance for shares acquisition (7 pages)
24 September 2002Declaration of assistance for shares acquisition (7 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Auditor's resignation (2 pages)
19 September 2002Resolutions
  • RES13 ‐ Section 155-158 approve 20/08/02
(2 pages)
19 September 2002Auditor's resignation (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Resolutions
  • RES13 ‐ Section 155-158 approve 20/08/02
(2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
17 September 2002Dec mort/charge * (5 pages)
17 September 2002Dec mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (7 pages)
27 August 2002Partic of mort/charge * (7 pages)
2 August 2002Dec mort/charge * (4 pages)
2 August 2002Dec mort/charge * (4 pages)
2 August 2002Dec mort/charge * (4 pages)
2 August 2002Dec mort/charge * (4 pages)
25 May 2002Auditor's resignation (1 page)
25 May 2002Auditor's resignation (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2002Memorandum and Articles of Association (8 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2002Memorandum and Articles of Association (8 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
22 October 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
22 October 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
3 January 2001Full group accounts made up to 31 March 2000 (25 pages)
3 January 2001Full group accounts made up to 31 March 2000 (25 pages)
2 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Full group accounts made up to 31 March 1999 (26 pages)
19 January 2000Full group accounts made up to 31 March 1999 (26 pages)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
2 August 1999Partic of mort/charge * (5 pages)
2 August 1999Partic of mort/charge * (5 pages)
21 May 1999Registered office changed on 21/05/99 from: 2 pittodrie lane aberdeen AB24 5QW (1 page)
21 May 1999Registered office changed on 21/05/99 from: 2 pittodrie lane aberdeen AB24 5QW (1 page)
31 December 1998Full group accounts made up to 31 March 1998 (25 pages)
31 December 1998Full group accounts made up to 31 March 1998 (25 pages)
19 October 1998Return made up to 18/10/98; full list of members (6 pages)
19 October 1998Return made up to 18/10/98; full list of members (6 pages)
20 January 1998Full group accounts made up to 31 March 1997 (24 pages)
20 January 1998Full group accounts made up to 31 March 1997 (24 pages)
20 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Full group accounts made up to 31 March 1996 (23 pages)
17 January 1997Full group accounts made up to 31 March 1996 (23 pages)
12 November 1996Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995Full group accounts made up to 31 March 1995 (23 pages)
29 November 1995Full group accounts made up to 31 March 1995 (23 pages)
15 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 November 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
8 September 1993Memorandum and Articles of Association (13 pages)
8 September 1993Memorandum and Articles of Association (13 pages)
27 October 1986Full accounts made up to 31 March 1986 (19 pages)
27 October 1986Full accounts made up to 31 March 1986 (19 pages)
23 September 1981Company name changed\certificate issued on 23/09/81 (2 pages)
23 September 1981Company name changed\certificate issued on 23/09/81 (2 pages)
29 March 1976Certificate of incorporation (1 page)
29 March 1976Certificate of incorporation (1 page)