Company NameD F Hydraulic Consultants Ltd.
DirectorPhilip James Walker
Company StatusActive
Company NumberSC253791
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip James Walker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(5 years after company formation)
Appointment Duration15 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharlton Manor Ashley Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Director NameMr David Ferguson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleHydraulic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Farm
Harthill
Shotts
Lanarkshire
ML7 5TT
Scotland
Director NameMrs Jean Brownlee Ferguson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Farm
Harthill
Shotts
Lanarkshire
ML7 5TT
Scotland
Secretary NameMrs Jean Brownlee Ferguson
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Farm
Harthill
Shotts
Lanarkshire
ML7 5TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepharosoffshoregroup.com

Location

Registered AddressC/O Shoosmiths
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland

Shareholders

2 at £1Pharos Offshore Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£392,002
Cash£23,848
Current Liabilities£107,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

7 October 2022Delivered on: 14 October 2022
Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2022Delivered on: 12 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 August 2020Delivered on: 13 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 May 2011Delivered on: 28 May 2011
Satisfied on: 25 April 2014
Persons entitled: David Ferguson and Another

Classification: Floating charge
Secured details: All liabilities in respect of the loan notes.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 March 2024Accounts for a small company made up to 31 March 2023 (5 pages)
25 July 2023Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Shoosmiths 9 Haymarket Square Edinburgh EH3 8RY on 25 July 2023 (1 page)
25 July 2023Registered office address changed from C/O Shoosmiths Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to 9 Haymarket Square Edinburgh EH3 8RY on 25 July 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
13 April 2023Accounts for a small company made up to 31 March 2022 (5 pages)
15 March 2023Registered office address changed from Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to C/O Shoosmiths Saltire Court Castle Terrace Edinburgh EH1 2EN on 15 March 2023 (1 page)
15 March 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Saltire Court Castle Terrace Edinburgh EH1 2EN on 15 March 2023 (1 page)
3 March 2023Memorandum and Articles of Association (7 pages)
27 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 October 2022Satisfaction of charge SC2537910002 in full (1 page)
25 October 2022Satisfaction of charge SC2537910003 in full (1 page)
14 October 2022Registration of charge SC2537910004, created on 7 October 2022 (16 pages)
11 October 2022All of the property or undertaking has been released from charge SC2537910002 (1 page)
11 October 2022All of the property or undertaking has been released from charge SC2537910003 (1 page)
29 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
12 January 2022Registration of charge SC2537910003, created on 12 January 2022 (14 pages)
24 November 2021Accounts for a small company made up to 31 March 2021 (6 pages)
14 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
14 June 2021Accounts for a small company made up to 31 March 2020 (6 pages)
11 November 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 August 2020Registration of charge SC2537910002, created on 13 August 2020 (30 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
2 October 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
20 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 August 2017Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
4 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
24 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
24 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
17 September 2014Registered office address changed from Netherton Farm Harthill Shotts ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Netherton Farm Harthill Shotts ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
22 December 2011Full accounts made up to 31 March 2011 (22 pages)
22 December 2011Full accounts made up to 31 March 2011 (22 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2011Termination of appointment of Jean Ferguson as a director (2 pages)
19 May 2011Termination of appointment of Jean Ferguson as a secretary (2 pages)
19 May 2011Termination of appointment of Jean Ferguson as a director (2 pages)
19 May 2011Termination of appointment of Jean Ferguson as a secretary (2 pages)
19 May 2011Termination of appointment of David Ferguson as a director (2 pages)
19 May 2011Termination of appointment of David Ferguson as a director (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Full accounts made up to 31 March 2010 (20 pages)
5 May 2011Full accounts made up to 31 March 2010 (20 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Section 519 (1 page)
30 November 2010Section 519 (1 page)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Jean Brownlee Ferguson on 5 August 2010 (2 pages)
3 September 2010Director's details changed for Jean Brownlee Ferguson on 5 August 2010 (2 pages)
3 September 2010Director's details changed for Jean Brownlee Ferguson on 5 August 2010 (2 pages)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
24 August 2009Return made up to 05/08/09; full list of members (4 pages)
24 August 2009Return made up to 05/08/09; full list of members (4 pages)
15 July 2009Director appointed philip walker (2 pages)
15 July 2009Director appointed philip walker (2 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 05/08/08; full list of members (4 pages)
4 November 2008Return made up to 05/08/08; full list of members (4 pages)
31 October 2007Return made up to 05/08/07; full list of members (7 pages)
31 October 2007Return made up to 05/08/07; full list of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2006Return made up to 05/08/06; full list of members (7 pages)
21 September 2006Return made up to 05/08/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 05/08/05; full list of members (7 pages)
10 August 2005Return made up to 05/08/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 05/08/04; full list of members (7 pages)
9 August 2004Return made up to 05/08/04; full list of members (7 pages)
20 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
5 August 2003Incorporation (16 pages)
5 August 2003Incorporation (16 pages)