Company NameH & M Hydraulic Services Ltd.
DirectorsPeter Pasieka and Susan Pasieka
Company StatusActive
Company NumberSC247310
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Pasieka
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllt Raon Leth Allt Burn
Abriachan
Inverness
IV3 8LB
Scotland
Director NameSusan Pasieka
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(9 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllt Raon Leth Allt Burn
Abriachan
Inverness
Inverness-Shire
IV3 8LB
Scotland
Director NameMr Michael Edward Tinnock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Roseisle Place
Elgin
Moray
IV30 4NX
Scotland
Secretary NameMr Michael Edward Tinnock
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Roseisle Place
Elgin
Moray
IV30 4NX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehrrecruitmentservices.com
Telephone0141 3541406
Telephone regionGlasgow

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Peter Pasieka
60.00%
Ordinary
20 at £1Susan Pasieka
40.00%
Ordinary

Financials

Year2014
Net Worth£276,116
Cash£272,460
Current Liabilities£116,941

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

30 April 2003Delivered on: 12 May 2003
Satisfied on: 15 May 2012
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.
Fully Satisfied

Filing History

3 February 2021Amended total exemption full accounts made up to 30 April 2020 (13 pages)
13 January 2021Accounts for a dormant company made up to 30 April 2020 (16 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
17 April 2018Director's details changed for Peter Pasieka on 5 April 2017 (2 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50
(4 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
(4 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
(4 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 May 2013Director's details changed for Susan Pasieka on 30 April 2012 (2 pages)
23 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Susan Pasieka on 30 April 2012 (2 pages)
23 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness Shire IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness Shire IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness Shire IV1 1QA on 8 November 2012 (2 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 50
(5 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 50
(5 pages)
30 May 2012Purchase of own shares. (3 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 May 2012Termination of appointment of Michael Tinnock as a secretary (2 pages)
8 May 2012Appointment of Susan Pasieka as a director (3 pages)
8 May 2012Termination of appointment of Michael Tinnock as a director (2 pages)
8 May 2012Termination of appointment of Michael Tinnock as a director (2 pages)
8 May 2012Appointment of Susan Pasieka as a director (3 pages)
8 May 2012Termination of appointment of Michael Tinnock as a secretary (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Director's details changed for Michael Tinnock on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Peter Pasieka on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Michael Tinnock on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Michael Tinnock on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Peter Pasieka on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Peter Pasieka on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 04/04/09; full list of members (4 pages)
5 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2008Director and secretary's change of particulars / michael tinnock / 03/02/2008 (1 page)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / michael tinnock / 03/02/2008 (1 page)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 May 2007Return made up to 04/04/07; full list of members (3 pages)
24 May 2007Return made up to 04/04/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2006Return made up to 04/04/06; full list of members (3 pages)
8 May 2006Return made up to 04/04/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2005Return made up to 04/04/05; full list of members (3 pages)
10 May 2005Return made up to 04/04/05; full list of members (3 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2004Return made up to 04/04/04; full list of members (7 pages)
19 April 2004Return made up to 04/04/04; full list of members (7 pages)
12 May 2003Partic of mort/charge * (6 pages)
12 May 2003Partic of mort/charge * (6 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
4 April 2003Incorporation (15 pages)
4 April 2003Incorporation (15 pages)