Company NameNorthfield Hydraulic Services Limited
Company StatusDissolved
Company NumberSC245135
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date21 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Mowat
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address23 Seafield Drive West
Aberdeen
Aberdeenshire
AB15 7XA
Scotland
Director NameMrs Linda Ann Mowat
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address23 Seafield Drive West
Aberdeen
Aberdeenshire
AB15 7XA
Scotland
Secretary NameMrs Linda Ann Mowat
NationalityScottish
StatusClosed
Appointed27 February 2008(4 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 21 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Seafield Drive West
Aberdeen
Aberdeenshire
AB15 7XA
Scotland
Director NamePhilip John Thornton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCommercial Manager
Correspondence Address67 Martin Drive
Stonehaven
Aberdeenshire
AB39 2LU
Scotland
Secretary NamePhilip John Thornton
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Martin Drive
Stonehaven
Aberdeenshire
AB39 2LU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiten-h-s.co.uk
Email address[email protected]
Telephone01224 890533
Telephone regionAberdeen

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Mowat
50.00%
Ordinary
50 at £1Linda Mowat
50.00%
Ordinary

Financials

Year2014
Net Worth£789,650
Cash£414,602
Current Liabilities£280,555

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

27 March 2003Delivered on: 8 April 2003
Satisfied on: 27 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 May 2020Final Gazette dissolved following liquidation (1 page)
21 February 2020Final account prior to dissolution in MVL (final account attached) (14 pages)
18 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-12
(1 page)
18 March 2019Registered office address changed from 23 Seafield Drive West Aberdeen AB15 7XA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 March 2019 (2 pages)
13 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
7 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Registered office address changed from Unit 2 Crombie Road Aberdeen Aberdeenshire AB11 9QQ to 23 Seafield Drive West Aberdeen AB15 7XA on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Unit 2 Crombie Road Aberdeen Aberdeenshire AB11 9QQ to 23 Seafield Drive West Aberdeen AB15 7XA on 12 May 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Registered office address changed from C/O C/O Mowat 23 Seafield Drive West Aberdeen Aberdeenshire AB15 7XA Scotland on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O C/O Mowat 23 Seafield Drive West Aberdeen Aberdeenshire AB15 7XA Scotland on 20 June 2012 (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from Suite 2, Riverside Business Centre, North Esplanade West Aberdeen AB11 5RJ on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Suite 2, Riverside Business Centre, North Esplanade West Aberdeen AB11 5RJ on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Suite 2, Riverside Business Centre, North Esplanade West Aberdeen AB11 5RJ on 6 March 2012 (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Director's details changed for John Mowat on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Linda Ann Mowat on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Linda Ann Mowat on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Linda Ann Mowat on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Mowat on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Mowat on 9 March 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Director and secretary's change of particulars / linda mowat / 05/03/2009 (1 page)
5 March 2009Director and secretary's change of particulars / linda mowat / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / john mowat / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / john mowat / 05/03/2009 (1 page)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
1 April 2008Return made up to 05/03/08; full list of members (4 pages)
11 March 2008Secretary appointed linda mowat (2 pages)
11 March 2008Secretary appointed linda mowat (2 pages)
4 March 2008Appointment terminated director and secretary philip thornton (1 page)
4 March 2008Appointment terminated director and secretary philip thornton (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 05/03/06; full list of members (3 pages)
8 March 2006Return made up to 05/03/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 05/03/05; full list of members (3 pages)
8 March 2005Return made up to 05/03/05; full list of members (3 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 05/03/04; full list of members (7 pages)
25 February 2004Return made up to 05/03/04; full list of members (7 pages)
8 April 2003Partic of mort/charge * (6 pages)
8 April 2003Partic of mort/charge * (6 pages)
14 March 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)