Aberdeen
AB12 3GQ
Scotland
Director Name | Mr Gary John Doherty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Secretary Name | Gary John Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2005(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Craig John Sangster |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Neil John Thompson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Mr Steven Allan Harris |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Mr Colin Milne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Mr Stuart Gardiner |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Mr Alan Graham |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Mr Stuart Mitchell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(47 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Mr Ian Logie |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(47 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Mr Stanley Thomson Fraser |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 1988(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunart, 232 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Robert Gordon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Chiene & Tait Ca 3 Albyn Place Edinburgh Midlothian EH2 4NG Scotland |
Director Name | Mr William Porter Cameron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lochside Way Bridge Of Don Aberdeen AB23 8QS Scotland |
Secretary Name | Mr Stanley Thomson Fraser |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 1988(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunart, 232 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | William Docherty |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birkdale 42 North Deeside Road Bieldside Aberdeenshire AB15 9DR Scotland |
Secretary Name | William Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkdale 42 North Deeside Road Bieldside Aberdeenshire AB15 9DR Scotland |
Director Name | Mr Robert McAlpine |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(27 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 47 Broomfield Road Portlethen Aberdeen Grampian AB12 4SU Scotland |
Director Name | Mike Overend |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Farm 106 Bridle Road Burton Joyce Nottinghamshire NG14 5FP |
Director Name | Scott Terrence Coates |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(28 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 17 Buckingham Terrace Edinburgh EH4 3AD Scotland |
Director Name | Robert Lundie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 October 2020) |
Role | Regional Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Director Name | Barry Hamblin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Dysart Bank Counteswells Road Cults Aberdeen AB15 9QG Scotland |
Director Name | Mr Ben Coutts |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2017) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Smithy Kennerty Mills Road Peterculter Aberdeen Aberdeenshire AB14 0LH Scotland |
Director Name | Mr Darren Millar Sutherland |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2017) |
Role | Chief Business Development Officer |
Country of Residence | Scotland |
Correspondence Address | 14 Chestnut Park Banchory Kincardineshire AB31 5PP Scotland |
Director Name | Mr Stewart Nicholson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2021) |
Role | Technical Services Director |
Country of Residence | Scotland |
Correspondence Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(26 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 18 March 2003) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | hydrasun.com |
---|---|
Email address | [email protected] |
Telephone | 01224 618618 |
Telephone region | Aberdeen |
Registered Address | Gateway Business Park Moss Road Aberdeen AB12 3GQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
120k at £1 | Hsdl Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,414,000 |
Gross Profit | £34,240,000 |
Net Worth | £82,539,000 |
Cash | £4,847,000 |
Current Liabilities | £15,399,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
17 October 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 2007 | Delivered 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 1976 | Delivered 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 2021 | Delivered on: 23 July 2021 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
9 July 2021 | Delivered on: 15 July 2021 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
3 May 2013 | Delivered on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
8 May 2013 | Delivered 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 2013 | Delivered on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Unit 4 myrtlefield industrial estate aviemore. Outstanding |
9 May 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Group of companies' accounts made up to 31 March 2022 (45 pages) |
2 November 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
28 October 2022 | Cessation of Hydrasun Group Ltd as a person with significant control on 11 February 2022 (1 page) |
28 October 2022 | Notification of Hgen2 Limited as a person with significant control on 11 February 2022 (2 pages) |
28 October 2022 | Notification of Natwest Fis Nominees Limited as a person with significant control on 11 February 2022 (2 pages) |
30 December 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
22 December 2021 | Termination of appointment of Stewart Nicholson as a director on 22 December 2021 (1 page) |
17 November 2021 | Appointment of Mr Alan Graham as a director on 17 November 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
16 August 2021 | Memorandum and Articles of Association (27 pages) |
16 August 2021 | Resolutions
|
23 July 2021 | Registration of charge SC0596880019, created on 12 July 2021 (12 pages) |
15 July 2021 | Registration of charge SC0596880018, created on 9 July 2021 (13 pages) |
13 July 2021 | Satisfaction of charge SC0596880017 in full (1 page) |
13 July 2021 | Satisfaction of charge SC0596880012 in full (1 page) |
13 July 2021 | Satisfaction of charge SC0596880013 in full (1 page) |
13 July 2021 | Satisfaction of charge SC0596880016 in full (1 page) |
13 July 2021 | Satisfaction of charge SC0596880011 in full (1 page) |
13 July 2021 | Satisfaction of charge SC0596880015 in full (1 page) |
13 July 2021 | Satisfaction of charge SC0596880014 in full (1 page) |
10 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
2 October 2020 | Termination of appointment of Robert Lundie as a director on 2 October 2020 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Stewart Nicholson as a director on 8 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Stuart Gardiner as a director on 8 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Neil John Thompson on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Robert Lundie on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Gary John Doherty on 8 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Steven Allan Harris on 8 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Robert Sommerville Drummond on 8 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Craig John Sangster on 9 January 2019 (2 pages) |
9 January 2019 | Secretary's details changed for Gary John Doherty on 8 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Colin Milne as a director on 8 January 2019 (2 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
15 December 2017 | Cessation of Hsdl Nominees Ltd as a person with significant control on 18 January 2017 (1 page) |
15 December 2017 | Cessation of Hsdl Nominees Ltd as a person with significant control on 18 January 2017 (1 page) |
31 May 2017 | Termination of appointment of Ben Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Ben Coutts as a director on 31 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Darren Millar Sutherland as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Darren Millar Sutherland as a director on 18 May 2017 (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Robert Mcalpine as a director on 31 December 2015 (1 page) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Robert Mcalpine as a director on 31 December 2015 (1 page) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
23 November 2015 | Appointment of Mr Darren Millar Sutherland as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren Millar Sutherland as a director on 23 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 May 2015 | Appointment of Mr Steven Allan Harris as a director on 15 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Steven Allan Harris as a director on 15 May 2015 (2 pages) |
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
25 February 2014 | Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014 (2 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (10 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (10 pages) |
21 May 2013 | Registration of charge SC0596880014, created on 9 May 2013 (62 pages) |
21 May 2013 | Registration of charge SC0596880017, created on 3 May 2013 (18 pages) |
21 May 2013 | Registration of charge SC0596880012, created on 9 May 2013 (22 pages) |
21 May 2013 | Registration of charge SC0596880013, created on 9 May 2013 (22 pages) |
21 May 2013 | Registration of charge SC0596880014, created on 9 May 2013 (62 pages) |
21 May 2013 | Registration of charge SC0596880016, created on 8 May 2013 (35 pages) |
21 May 2013 | Registration of charge SC0596880017, created on 3 May 2013 (18 pages) |
21 May 2013 | Registration of charge SC0596880012, created on 9 May 2013 (22 pages) |
21 May 2013 | Registration of charge SC0596880011, created on 9 May 2013 (20 pages) |
21 May 2013 | Registration of charge SC0596880011, created on 9 May 2013 (20 pages) |
21 May 2013 | Registration of charge SC0596880015, created on 14 May 2013 (11 pages) |
21 May 2013 | Registration of charge SC0596880016, created on 8 May 2013 (35 pages) |
21 May 2013 | Registration of charge SC0596880011, created on 9 May 2013 (20 pages) |
21 May 2013 | Registration of charge SC0596880013, created on 9 May 2013 (22 pages) |
21 May 2013 | Registration of charge SC0596880017, created on 3 May 2013 (18 pages) |
21 May 2013 | Registration of charge SC0596880016, created on 8 May 2013 (35 pages) |
21 May 2013 | Registration of charge SC0596880013, created on 9 May 2013 (22 pages) |
21 May 2013 | Registration of charge SC0596880015, created on 14 May 2013 (11 pages) |
21 May 2013 | Registration of charge SC0596880012, created on 9 May 2013 (22 pages) |
21 May 2013 | Registration of charge SC0596880014, created on 9 May 2013 (62 pages) |
8 May 2013 | Memorandum and Articles of Association (15 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 May 2013 | Memorandum and Articles of Association (15 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (10 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (10 pages) |
1 November 2012 | Director's details changed for Robert Sommerville Drummond on 1 June 2012 (3 pages) |
1 November 2012 | Director's details changed for Robert Sommerville Drummond on 1 June 2012 (3 pages) |
1 November 2012 | Director's details changed for Robert Sommerville Drummond on 1 June 2012 (3 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
22 December 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (10 pages) |
26 October 2011 | Registered office address changed from Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ on 26 October 2011 (1 page) |
24 January 2011 | Registered office address changed from 392 King Street Aberdeen Aberdeenshire AB24 3BU on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 392 King Street Aberdeen Aberdeenshire AB24 3BU on 24 January 2011 (2 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
12 November 2010 | Director's details changed for Robert Lundie on 1 August 2010 (2 pages) |
12 November 2010 | Appointment of Mr Ben Coutts as a director (2 pages) |
12 November 2010 | Director's details changed for Neil John Thompson on 1 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Gary John Doherty on 1 July 2010 (2 pages) |
12 November 2010 | Director's details changed for Robert Lundie on 1 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Gary John Doherty on 1 July 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Gary John Doherty on 1 July 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Gary John Doherty on 1 July 2010 (2 pages) |
12 November 2010 | Director's details changed for Neil John Thompson on 1 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Robert Lundie on 1 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Neil John Thompson on 1 August 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Gary John Doherty on 1 July 2010 (2 pages) |
12 November 2010 | Director's details changed for Gary John Doherty on 1 July 2010 (2 pages) |
12 November 2010 | Appointment of Mr Ben Coutts as a director (2 pages) |
16 April 2010 | Resignation of auditor SC059688 (1 page) |
16 April 2010 | Resignation of auditor SC059688 (1 page) |
23 February 2010 | Termination of appointment of Barry Hamblin as a director (1 page) |
23 February 2010 | Termination of appointment of Barry Hamblin as a director (1 page) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (50 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (50 pages) |
26 October 2009 | Secretary's details changed for Gary John Doherty on 18 October 2009 (1 page) |
26 October 2009 | Director's details changed for Gary John Doherty on 18 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Gary John Doherty on 18 October 2009 (1 page) |
26 October 2009 | Director's details changed for Gary John Doherty on 18 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
21 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
21 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
29 July 2008 | Director appointed barry hamblin (1 page) |
29 July 2008 | Director appointed neil thompson (1 page) |
29 July 2008 | Director appointed neil thompson (1 page) |
29 July 2008 | Director appointed barry hamblin (1 page) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
30 October 2007 | Return made up to 18/10/07; no change of members (9 pages) |
30 October 2007 | Return made up to 18/10/07; no change of members (9 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
22 October 2007 | Partic of mort/charge * (8 pages) |
22 October 2007 | Partic of mort/charge * (8 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
18 October 2007 | Declaration of assistance for shares acquisition (27 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (27 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
18 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
18 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (8 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Declaration of assistance for shares acquisition (33 pages) |
17 March 2006 | Memorandum and Articles of Association (5 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Memorandum and Articles of Association (5 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Declaration of assistance for shares acquisition (33 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members
|
19 October 2005 | Return made up to 18/10/05; full list of members
|
22 June 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
22 June 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
22 June 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
22 June 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
1 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
13 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
13 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
20 October 2003 | Return made up to 18/10/03; full list of members
|
20 October 2003 | Return made up to 18/10/03; full list of members
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
17 October 2002 | Return made up to 18/10/02; full list of members
|
17 October 2002 | Return made up to 18/10/02; full list of members
|
24 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
24 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Auditor's resignation (2 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Auditor's resignation (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Dec mort/charge * (5 pages) |
17 September 2002 | Dec mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (7 pages) |
27 August 2002 | Partic of mort/charge * (7 pages) |
2 August 2002 | Dec mort/charge * (4 pages) |
2 August 2002 | Dec mort/charge * (4 pages) |
2 August 2002 | Dec mort/charge * (4 pages) |
2 August 2002 | Dec mort/charge * (4 pages) |
25 May 2002 | Auditor's resignation (1 page) |
25 May 2002 | Auditor's resignation (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Memorandum and Articles of Association (8 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Memorandum and Articles of Association (8 pages) |
14 January 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
14 January 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
22 October 2001 | Return made up to 18/10/01; full list of members
|
22 October 2001 | Return made up to 18/10/01; full list of members
|
3 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
3 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
2 November 2000 | Return made up to 18/10/00; full list of members
|
2 November 2000 | Return made up to 18/10/00; full list of members
|
19 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
19 January 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
2 August 1999 | Partic of mort/charge * (5 pages) |
2 August 1999 | Partic of mort/charge * (5 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 2 pittodrie lane aberdeen AB24 5QW (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 2 pittodrie lane aberdeen AB24 5QW (1 page) |
31 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
31 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
19 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
20 October 1997 | Return made up to 18/10/97; no change of members
|
20 October 1997 | Return made up to 18/10/97; no change of members
|
17 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
17 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
12 November 1996 | Return made up to 18/10/96; full list of members
|
12 November 1996 | Return made up to 18/10/96; full list of members
|
29 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
29 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
15 November 1995 | Return made up to 18/10/95; no change of members
|
15 November 1995 | Return made up to 18/10/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
8 September 1993 | Memorandum and Articles of Association (13 pages) |
8 September 1993 | Memorandum and Articles of Association (13 pages) |
27 October 1986 | Full accounts made up to 31 March 1986 (19 pages) |
27 October 1986 | Full accounts made up to 31 March 1986 (19 pages) |
23 September 1981 | Company name changed\certificate issued on 23/09/81 (2 pages) |
23 September 1981 | Company name changed\certificate issued on 23/09/81 (2 pages) |
29 March 1976 | Certificate of incorporation (1 page) |
29 March 1976 | Certificate of incorporation (1 page) |