Bieldside
Aberdeen
AB15 9EB
Scotland
Director Name | Mr Michael William Donald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 14/15 Brechin Business Park West Road Brechin Angus DD9 6RJ Scotland |
Director Name | Mr Martin Francis Anderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2011(11 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Edinview Gardens Stonehaven AB39 2EG Scotland |
Director Name | Mr Graham Robert Shewan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Units 14/15 Brechin Business Park West Road Brechin Angus DD9 6RJ Scotland |
Secretary Name | Mr Graeme McLeod Matthew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Collonade Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Mr Dennis Keith Esson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 September 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 27 Rainnieshill Gardens Newmachar Aberdeen Aberdeenshire AB21 0XZ Scotland |
Director Name | Alistair John Cow Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2003) |
Role | Sales |
Correspondence Address | 17 Birch Avenue Westhill Aberdeenshire AB32 6RG Scotland |
Secretary Name | Mr Gordon McRae Hope |
---|---|
Status | Resigned |
Appointed | 27 October 2010(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Director Name | Mr Martin Taylor Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sambaiba Kinstair Farm Alford AB33 8HL Scotland |
Director Name | Mr Charles Fraser |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coventry Guage Estates Eastmill Road Brechin Angus DD9 7EP Scotland |
Director Name | Mr Gordon McRae Hope |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Director Name | Mr Graham Mutch |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Units 14/15 Brechin Business Park West Road Brechin Angus DD9 6RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2011) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | hydrus-group.com |
---|---|
Email address | [email protected] |
Registered Address | Units 14/15 Brechin Business Park West Road Brechin Angus DD9 6RJ Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
95 at £1 | Hydrus Engineering LTD 95.00% Ordinary |
---|---|
5 at £1 | Michael William Donald 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,101,170 |
Cash | £339,131 |
Current Liabilities | £2,542,556 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
3 October 2016 | Delivered on: 7 October 2016 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
---|---|
2 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land plots 14-15 brechin business park, forfar road, brechin, angus. Outstanding |
10 March 2011 | Delivered on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 July 2011 | Delivered on: 15 July 2011 Satisfied on: 27 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 May 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Graham Mutch as a director on 10 January 2020 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
12 September 2018 | Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Gordon Mcrae Hope as a director on 30 August 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
29 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
31 July 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
3 July 2017 | Appointment of Mr Graham Mutch as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Graham Mutch as a director on 1 July 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
28 February 2017 | Registered office address changed from Coventry Guage Estates Eastmill Road Brechin Angus DD9 7EP to Units 14/15 Brechin Business Park West Road Brechin Angus DD9 6RJ on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Coventry Guage Estates Eastmill Road Brechin Angus DD9 7EP to Units 14/15 Brechin Business Park West Road Brechin Angus DD9 6RJ on 28 February 2017 (1 page) |
15 October 2016 | Alterations to floating charge 1 (18 pages) |
15 October 2016 | Alterations to floating charge 1 (18 pages) |
8 October 2016 | Alterations to floating charge SC2068900004 (11 pages) |
8 October 2016 | Alterations to floating charge SC2068900004 (11 pages) |
7 October 2016 | Registration of charge SC2068900004, created on 3 October 2016 (24 pages) |
7 October 2016 | Registration of charge SC2068900004, created on 3 October 2016 (24 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
25 November 2015 | Appointment of Mr Graham Robert Shewan as a director on 30 October 2015 (2 pages) |
25 November 2015 | Appointment of Mr Graham Robert Shewan as a director on 30 October 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 January 2015 | Termination of appointment of Charles Fraser as a director on 21 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Charles Fraser as a director on 21 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages) |
19 December 2014 | Registration of charge SC2068900003, created on 2 December 2014 (7 pages) |
19 December 2014 | Registration of charge SC2068900003, created on 2 December 2014 (7 pages) |
19 December 2014 | Registration of charge SC2068900003, created on 2 December 2014 (7 pages) |
27 August 2014 | Satisfaction of charge 2 in full (4 pages) |
27 August 2014 | Satisfaction of charge 2 in full (4 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 August 2013 | Appointment of Mr Charles Fraser as a director (2 pages) |
13 August 2013 | Appointment of Mr Charles Fraser as a director (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mr Michael William Donald on 1 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mr Michael William Donald on 1 May 2013 (2 pages) |
8 May 2013 | Company name changed hydrus fabrication LIMITED\certificate issued on 08/05/13
|
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mr Michael William Donald on 1 May 2013 (2 pages) |
8 May 2013 | Company name changed hydrus fabrication LIMITED\certificate issued on 08/05/13
|
29 November 2012 | Registered office address changed from Units 1-3 Wellheads Crescent Wellheads Crescent Trading Estate Dyce Aberdeen AB21 7GA United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Units 1-3 Wellheads Crescent Wellheads Crescent Trading Estate Dyce Aberdeen AB21 7GA United Kingdom on 29 November 2012 (1 page) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Alterations to floating charge 1 (5 pages) |
3 February 2012 | Alterations to floating charge 1 (5 pages) |
1 February 2012 | Alterations to floating charge 2 (5 pages) |
1 February 2012 | Alterations to floating charge 2 (5 pages) |
12 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
7 October 2011 | Alterations to floating charge 1 (5 pages) |
7 October 2011 | Alterations to floating charge 1 (5 pages) |
7 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 May 2011 | Appointment of Mr Martin Francis Anderson as a director (2 pages) |
30 May 2011 | Termination of appointment of Martin Anderson as a director (1 page) |
30 May 2011 | Termination of appointment of Martin Anderson as a director (1 page) |
30 May 2011 | Appointment of Mr Martin Francis Anderson as a director (2 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 21 January 2011 (1 page) |
18 January 2011 | Appointment of Mr Martin Taylor Anderson as a director (2 pages) |
18 January 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
18 January 2011 | Appointment of Mr Martin Taylor Anderson as a director (2 pages) |
18 January 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
29 October 2010 | Appointment of Mr Gordon Mcrae Hope as a secretary (2 pages) |
29 October 2010 | Appointment of Mr Michael William Donald as a director (2 pages) |
29 October 2010 | Appointment of Mr Michael William Donald as a director (2 pages) |
29 October 2010 | Appointment of Mr Gordon Mcrae Hope as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Dennis Esson as a director (1 page) |
29 September 2010 | Termination of appointment of Dennis Esson as a director (1 page) |
10 September 2010 | Company name changed de engineering services LIMITED\certificate issued on 10/09/10
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
10 September 2010 | Company name changed de engineering services LIMITED\certificate issued on 10/09/10
|
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
2 November 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
9 March 2009 | Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page) |
9 March 2009 | Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page) |
7 March 2009 | Company name changed D.E. engineering services LIMITED\certificate issued on 09/03/09 (2 pages) |
7 March 2009 | Company name changed D.E. engineering services LIMITED\certificate issued on 09/03/09 (2 pages) |
6 March 2009 | Ad 18/02/09-18/02/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
6 March 2009 | Ad 18/02/09-18/02/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
25 February 2009 | Notice of assignment of name or new name to shares (2 pages) |
25 February 2009 | Notice of assignment of name or new name to shares (2 pages) |
17 February 2009 | Gbp ic 93/90\23/01/09\gbp sr 3@1=3\ (2 pages) |
17 February 2009 | Ad 17/02/09-17/02/09\gbp si 10@1=10\gbp ic 83/93\ (2 pages) |
17 February 2009 | Ad 17/02/09-17/02/09\gbp si 10@1=10\gbp ic 83/93\ (2 pages) |
17 February 2009 | Gbp ic 93/90\23/01/09\gbp sr 3@1=3\ (2 pages) |
11 February 2009 | Return made up to 08/05/08; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/03; full list of members; amend (7 pages) |
11 February 2009 | Return made up to 08/05/06; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/06; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/07; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/03; full list of members; amend (7 pages) |
11 February 2009 | Return made up to 08/05/04; full list of members; amend (8 pages) |
11 February 2009 | Return made up to 08/05/08; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/08; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/07; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/08; full list of members; amend (6 pages) |
11 February 2009 | Return made up to 08/05/04; full list of members; amend (8 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from unit 2 wellheads trading estate wellheads crescent, dyce aberdeen AB21 7GE (1 page) |
29 January 2009 | Appointment terminated secretary graeme matthew (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from unit 2 wellheads trading estate wellheads crescent, dyce aberdeen AB21 7GE (1 page) |
29 January 2009 | Appointment terminated secretary graeme matthew (1 page) |
29 January 2009 | Secretary appointed lc secretaries LIMITED (2 pages) |
29 January 2009 | Secretary appointed lc secretaries LIMITED (2 pages) |
11 November 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
11 November 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
29 July 2008 | Return made up to 08/05/08; no change of members
|
29 July 2008 | Return made up to 08/05/08; no change of members
|
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
6 September 2007 | Return made up to 08/05/07; full list of members (10 pages) |
6 September 2007 | Return made up to 08/05/07; full list of members (10 pages) |
10 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 October 2006 | Return made up to 08/05/06; full list of members (7 pages) |
4 October 2006 | Return made up to 08/05/06; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
15 June 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
3 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 June 2004 | Return made up to 08/05/04; full list of members
|
29 June 2004 | Return made up to 08/05/04; full list of members
|
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Ad 31/01/04--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Ad 31/01/04--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
28 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | £ sr 22@1 15/04/03 (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | £ sr 22@1 15/04/03 (1 page) |
2 July 2003 | Return made up to 08/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 08/05/03; full list of members (8 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
27 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
27 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
2 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
17 August 2001 | Return made up to 08/05/01; full list of members (8 pages) |
17 August 2001 | Return made up to 08/05/01; full list of members (8 pages) |
25 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
16 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
16 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 09/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 May 2000 | Ad 09/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: old school house cammachmore stonehaven kincardineshire AB39 3NR (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: old school house cammachmore stonehaven kincardineshire AB39 3NR (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
8 May 2000 | Incorporation (16 pages) |
8 May 2000 | Incorporation (16 pages) |