Company NameHydrus Energy Engineering Limited
Company StatusActive
Company NumberSC206890
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Graeme McLeod Matthew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Collonade Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Michael William Donald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 14/15 Brechin Business Park West Road
Brechin
Angus
DD9 6RJ
Scotland
Director NameMr Martin Francis Anderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(11 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Edinview Gardens
Stonehaven
AB39 2EG
Scotland
Director NameMr Graham Robert Shewan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressUnits 14/15 Brechin Business Park West Road
Brechin
Angus
DD9 6RJ
Scotland
Secretary NameMr Graeme McLeod Matthew
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Collonade Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Dennis Keith Esson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 29 September 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address27 Rainnieshill Gardens
Newmachar
Aberdeen
Aberdeenshire
AB21 0XZ
Scotland
Director NameAlistair John Cow Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2003)
RoleSales
Correspondence Address17 Birch Avenue
Westhill
Aberdeenshire
AB32 6RG
Scotland
Secretary NameMr Gordon McRae Hope
StatusResigned
Appointed27 October 2010(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Director NameMr Martin Taylor Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSambaiba Kinstair Farm
Alford
AB33 8HL
Scotland
Director NameMr Charles Fraser
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoventry Guage Estates Eastmill Road
Brechin
Angus
DD9 7EP
Scotland
Director NameMr Gordon McRae Hope
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Director NameMr Graham Mutch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnits 14/15 Brechin Business Park West Road
Brechin
Angus
DD9 6RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2011)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitehydrus-group.com
Email address[email protected]

Location

Registered AddressUnits 14/15 Brechin Business Park
West Road
Brechin
Angus
DD9 6RJ
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

95 at £1Hydrus Engineering LTD
95.00%
Ordinary
5 at £1Michael William Donald
5.00%
Ordinary

Financials

Year2014
Net Worth£1,101,170
Cash£339,131
Current Liabilities£2,542,556

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

3 October 2016Delivered on: 7 October 2016
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
2 December 2014Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

11 May 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Graham Mutch as a director on 10 January 2020 (1 page)
22 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 September 2018Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 (1 page)
12 September 2018Termination of appointment of Gordon Mcrae Hope as a director on 30 August 2018 (1 page)
2 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (10 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (10 pages)
3 July 2017Appointment of Mr Graham Mutch as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Graham Mutch as a director on 1 July 2017 (2 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
28 February 2017Registered 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 2017Registered 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 2016Alterations to floating charge 1 (18 pages)
15 October 2016Alterations to floating charge 1 (18 pages)
8 October 2016Alterations to floating charge SC2068900004 (11 pages)
8 October 2016Alterations to floating charge SC2068900004 (11 pages)
7 October 2016Registration of charge SC2068900004, created on 3 October 2016 (24 pages)
7 October 2016Registration of charge SC2068900004, created on 3 October 2016 (24 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(8 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(8 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 November 2015Appointment of Mr Graham Robert Shewan as a director on 30 October 2015 (2 pages)
25 November 2015Appointment of Mr Graham Robert Shewan as a director on 30 October 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
22 January 2015Termination of appointment of Charles Fraser as a director on 21 January 2015 (1 page)
22 January 2015Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages)
22 January 2015Termination of appointment of Charles Fraser as a director on 21 January 2015 (1 page)
22 January 2015Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages)
19 December 2014Registration of charge SC2068900003, created on 2 December 2014 (7 pages)
19 December 2014Registration of charge SC2068900003, created on 2 December 2014 (7 pages)
19 December 2014Registration of charge SC2068900003, created on 2 December 2014 (7 pages)
27 August 2014Satisfaction of charge 2 in full (4 pages)
27 August 2014Satisfaction of charge 2 in full (4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
13 August 2013Appointment of Mr Charles Fraser as a director (2 pages)
13 August 2013Appointment of Mr Charles Fraser as a director (2 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Mr Michael William Donald on 1 May 2013 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Mr Michael William Donald on 1 May 2013 (2 pages)
8 May 2013Company name changed hydrus fabrication LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Mr Michael William Donald on 1 May 2013 (2 pages)
8 May 2013Company name changed hydrus fabrication LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Registered 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 2012Registered 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 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
3 February 2012Alterations to floating charge 1 (5 pages)
3 February 2012Alterations to floating charge 1 (5 pages)
1 February 2012Alterations to floating charge 2 (5 pages)
1 February 2012Alterations to floating charge 2 (5 pages)
12 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
7 October 2011Alterations to floating charge 1 (5 pages)
7 October 2011Alterations to floating charge 1 (5 pages)
7 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
7 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 May 2011Appointment of Mr Martin Francis Anderson as a director (2 pages)
30 May 2011Termination of appointment of Martin Anderson as a director (1 page)
30 May 2011Termination of appointment of Martin Anderson as a director (1 page)
30 May 2011Appointment of Mr Martin Francis Anderson as a director (2 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 21 January 2011 (1 page)
18 January 2011Appointment of Mr Martin Taylor Anderson as a director (2 pages)
18 January 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
18 January 2011Appointment of Mr Martin Taylor Anderson as a director (2 pages)
18 January 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
29 October 2010Appointment of Mr Gordon Mcrae Hope as a secretary (2 pages)
29 October 2010Appointment of Mr Michael William Donald as a director (2 pages)
29 October 2010Appointment of Mr Michael William Donald as a director (2 pages)
29 October 2010Appointment of Mr Gordon Mcrae Hope as a secretary (2 pages)
29 September 2010Termination of appointment of Dennis Esson as a director (1 page)
29 September 2010Termination of appointment of Dennis Esson as a director (1 page)
10 September 2010Company name changed de engineering services LIMITED\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
10 September 2010Company name changed de engineering services LIMITED\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 October 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 May 2009Return made up to 08/05/09; full list of members (5 pages)
19 May 2009Return made up to 08/05/09; full list of members (5 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2009Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page)
9 March 2009Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page)
7 March 2009Company name changed D.E. engineering services LIMITED\certificate issued on 09/03/09 (2 pages)
7 March 2009Company name changed D.E. engineering services LIMITED\certificate issued on 09/03/09 (2 pages)
6 March 2009Ad 18/02/09-18/02/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
6 March 2009Ad 18/02/09-18/02/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
25 February 2009Notice of assignment of name or new name to shares (2 pages)
25 February 2009Notice of assignment of name or new name to shares (2 pages)
17 February 2009Gbp ic 93/90\23/01/09\gbp sr 3@1=3\ (2 pages)
17 February 2009Ad 17/02/09-17/02/09\gbp si 10@1=10\gbp ic 83/93\ (2 pages)
17 February 2009Ad 17/02/09-17/02/09\gbp si 10@1=10\gbp ic 83/93\ (2 pages)
17 February 2009Gbp ic 93/90\23/01/09\gbp sr 3@1=3\ (2 pages)
11 February 2009Return made up to 08/05/08; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/03; full list of members; amend (7 pages)
11 February 2009Return made up to 08/05/06; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/06; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/07; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/03; full list of members; amend (7 pages)
11 February 2009Return made up to 08/05/04; full list of members; amend (8 pages)
11 February 2009Return made up to 08/05/08; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/08; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/07; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/08; full list of members; amend (6 pages)
11 February 2009Return made up to 08/05/04; full list of members; amend (8 pages)
29 January 2009Registered office changed on 29/01/2009 from unit 2 wellheads trading estate wellheads crescent, dyce aberdeen AB21 7GE (1 page)
29 January 2009Appointment terminated secretary graeme matthew (1 page)
29 January 2009Registered office changed on 29/01/2009 from unit 2 wellheads trading estate wellheads crescent, dyce aberdeen AB21 7GE (1 page)
29 January 2009Appointment terminated secretary graeme matthew (1 page)
29 January 2009Secretary appointed lc secretaries LIMITED (2 pages)
29 January 2009Secretary appointed lc secretaries LIMITED (2 pages)
11 November 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
11 November 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
29 July 2008Return made up to 08/05/08; no change of members
  • 363(287) ‐ Registered office changed on 29/07/08
(7 pages)
29 July 2008Return made up to 08/05/08; no change of members
  • 363(287) ‐ Registered office changed on 29/07/08
(7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
6 September 2007Return made up to 08/05/07; full list of members (10 pages)
6 September 2007Return made up to 08/05/07; full list of members (10 pages)
10 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
4 October 2006Return made up to 08/05/06; full list of members (7 pages)
4 October 2006Return made up to 08/05/06; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
15 June 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
3 May 2005Return made up to 08/05/05; full list of members (7 pages)
3 May 2005Return made up to 08/05/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2004Ad 31/01/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2004Ad 31/01/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 July 2003£ sr 22@1 15/04/03 (1 page)
16 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 July 2003£ sr 22@1 15/04/03 (1 page)
2 July 2003Return made up to 08/05/03; full list of members (8 pages)
2 July 2003Return made up to 08/05/03; full list of members (8 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
27 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
27 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
2 July 2002Return made up to 08/05/02; full list of members (8 pages)
2 July 2002Return made up to 08/05/02; full list of members (8 pages)
17 August 2001Return made up to 08/05/01; full list of members (8 pages)
17 August 2001Return made up to 08/05/01; full list of members (8 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
16 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
16 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Ad 09/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 May 2000Ad 09/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: old school house cammachmore stonehaven kincardineshire AB39 3NR (1 page)
16 May 2000Registered office changed on 16/05/00 from: old school house cammachmore stonehaven kincardineshire AB39 3NR (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
8 May 2000Incorporation (16 pages)
8 May 2000Incorporation (16 pages)