Company NameAERO Hydraulics Limited
DirectorsWilliam Thomson and James Weir
Company StatusLiquidation
Company NumberSC216925
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Thomson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Lockhart Place
Cambusnethan
Wishaw
Lanarkshire
ML2 8PP
Scotland
Director NameMr James Weir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Broompark Drive
Lesmahagow
Lanark
Lanarkshire
ML11 0DH
Scotland
Secretary NameMr William Thomson
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Lockhart Place
Cambusnethan
Wishaw
Lanarkshire
ML2 8PP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.aerohydraulics.com

Location

Registered AddressC/O Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

1 at £1James Weir
50.00%
Ordinary
1 at £1William Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£165,056
Cash£4,357
Current Liabilities£190,565

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

9 November 2021Delivered on: 15 November 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 March 2011Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

2 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
2 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
2 March 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
25 January 2017Satisfaction of charge 2 in full (4 pages)
25 January 2017Satisfaction of charge 2 in full (4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
24 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 March 2010Director's details changed for James Weir on 15 March 2010 (2 pages)
17 March 2010Director's details changed for William Thomson on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for James Weir on 15 March 2010 (2 pages)
17 March 2010Director's details changed for William Thomson on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 November 2009Alterations to floating charge 1 (5 pages)
5 November 2009Alterations to floating charge 1 (5 pages)
5 November 2009Alterations to floating charge 2 (5 pages)
5 November 2009Alterations to floating charge 2 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 April 2008Director's change of particulars / james weir / 28/03/2008 (1 page)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Director's change of particulars / james weir / 28/03/2008 (1 page)
10 July 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
10 July 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
3 May 2007Return made up to 16/03/07; full list of members (3 pages)
3 May 2007Return made up to 16/03/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: unit 5 gateside industrial est balgray road, lesmahagow lanark lanarkshire ML11 0JR (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 5 gateside industrial est balgray road, lesmahagow lanark lanarkshire ML11 0JR (1 page)
23 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 February 2007Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
23 February 2007Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
13 April 2006Return made up to 16/03/06; full list of members (3 pages)
13 April 2006Return made up to 16/03/06; full list of members (3 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 16/03/05; full list of members (3 pages)
15 June 2005Return made up to 16/03/05; full list of members (3 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 16/03/04; full list of members (7 pages)
13 April 2004Return made up to 16/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 16/03/03; full list of members (7 pages)
7 May 2003Return made up to 16/03/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 April 2002Return made up to 16/03/02; full list of members (6 pages)
16 April 2002Return made up to 16/03/02; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
16 March 2001Incorporation (17 pages)
16 March 2001Incorporation (17 pages)