Company NameHydrau/Tech Limited
Company StatusDissolved
Company NumberSC115201
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameGoudie Supplies & Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Brian Goudie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1990(1 year, 4 months after company formation)
Appointment Duration29 years (closed 14 May 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 The Briars
Shandon
Helensburgh
G84 8NR
Scotland
Director NameAlexander Douglas Forbes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(same day as company formation)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameLinda McGinley
NationalityBritish
StatusResigned
Appointed15 December 1988(same day as company formation)
RoleSecretary
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameIsobel Forsyth
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1990(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address4 The Briars
Shandon
Helensburgh
G84 8NR
Scotland
Secretary NameIsobel Forsyth
NationalityBritish
StatusResigned
Appointed05 May 1990(1 year, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address4 The Briars
Shandon
Helensburgh
G84 8NR
Scotland
Secretary NameMessrs  Robertson Paul (Corporation)
StatusResigned
Appointed15 December 1988(same day as company formation)
Correspondence AddressFirst Floor
95 Bothwell Street
Glasgow
Strathclyde
G2 7JH
Scotland

Contact

Telephone0141 3311050
Telephone regionGlasgow

Location

Registered AddressC/O Peterkins Robertson Paul
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Brian Goudie
50.00%
Ordinary
1 at £1Isobel Forsyth
50.00%
Ordinary

Financials

Year2014
Net Worth£21,302
Cash£29,956
Current Liabilities£8,751

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
5 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
6 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(3 pages)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Termination of appointment of a secretary (1 page)
5 May 2015Termination of appointment of a secretary (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
3 May 2015Termination of appointment of Isobel Forsyth as a secretary on 15 December 2014 (1 page)
3 May 2015Termination of appointment of Isobel Forsyth as a secretary on 15 December 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 May 2010Director's details changed for Brian Goudie on 2 May 2010 (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Brian Goudie on 2 May 2010 (2 pages)
14 May 2010Director's details changed for Brian Goudie on 2 May 2010 (2 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2008Return made up to 02/05/08; no change of members (6 pages)
14 July 2008Return made up to 02/05/08; no change of members (6 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 02/05/07; no change of members
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
26 June 2007Return made up to 02/05/07; no change of members
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 May 2006Return made up to 02/05/06; full list of members (6 pages)
26 May 2006Return made up to 02/05/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2005Return made up to 02/05/05; full list of members (6 pages)
23 May 2005Return made up to 02/05/05; full list of members (6 pages)
19 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
14 May 2004Return made up to 02/05/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 May 2003Return made up to 02/05/03; full list of members (6 pages)
16 May 2003Return made up to 02/05/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2002Return made up to 02/05/02; full list of members (6 pages)
13 May 2002Return made up to 02/05/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 May 2001Return made up to 02/05/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 02/05/01; full list of members (6 pages)
24 May 2000Return made up to 02/05/00; full list of members (6 pages)
24 May 2000Return made up to 02/05/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 1999Return made up to 02/05/99; full list of members (6 pages)
16 May 1999Return made up to 02/05/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 May 1997Return made up to 02/05/97; no change of members (4 pages)
12 May 1997Return made up to 02/05/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 March 1997Director resigned (1 page)
24 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 March 1997Director resigned (1 page)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 May 1996Return made up to 02/05/96; full list of members (6 pages)
10 May 1996Return made up to 02/05/96; full list of members (6 pages)