Cambusnethan
Wishaw
Lanarkshire
ML2 8PP
Scotland
Director Name | Mr James Weir |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Broompark Drive Lesmahagow Lanark Lanarkshire ML11 0DH Scotland |
Secretary Name | Mr William Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Lockhart Place Cambusnethan Wishaw Lanarkshire ML2 8PP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.aerohydraulics.com |
---|
Registered Address | C/O Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
1 at £1 | James Weir 50.00% Ordinary |
---|---|
1 at £1 | William Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,056 |
Cash | £4,357 |
Current Liabilities | £190,565 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
9 November 2021 | Delivered on: 15 November 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
7 March 2011 | Delivered on: 14 March 2011 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 October 2009 | Delivered on: 28 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
2 March 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
2 March 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
25 January 2017 | Satisfaction of charge 2 in full (4 pages) |
25 January 2017 | Satisfaction of charge 2 in full (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 March 2010 | Director's details changed for James Weir on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Thomson on 15 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for James Weir on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Thomson on 15 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 November 2009 | Alterations to floating charge 1 (5 pages) |
5 November 2009 | Alterations to floating charge 1 (5 pages) |
5 November 2009 | Alterations to floating charge 2 (5 pages) |
5 November 2009 | Alterations to floating charge 2 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 April 2008 | Director's change of particulars / james weir / 28/03/2008 (1 page) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / james weir / 28/03/2008 (1 page) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
3 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 5 gateside industrial est balgray road, lesmahagow lanark lanarkshire ML11 0JR (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 5 gateside industrial est balgray road, lesmahagow lanark lanarkshire ML11 0JR (1 page) |
23 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 16/03/05; full list of members (3 pages) |
15 June 2005 | Return made up to 16/03/05; full list of members (3 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Incorporation (17 pages) |
16 March 2001 | Incorporation (17 pages) |