Company NameD B Hydraulics Ltd
DirectorsDavid Boyle and Sandra Frances Boyle
Company StatusActive
Company NumberSC277158
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Boyle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Sandra Frances Boyle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameMrs Sandra Frances Boyle
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland

Contact

Telephone0141 7721025
Telephone regionGlasgow

Location

Registered AddressUpper Floor Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr David Boyle
50.00%
Ordinary
1 at £1Mrs Sandra Frances Boyle
50.00%
Ordinary

Financials

Year2014
Net Worth£162,657
Cash£15,849
Current Liabilities£59,494

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

23 April 2012Delivered on: 3 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 January 2024Confirmation statement made on 7 December 2023 with updates (4 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
21 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
24 December 2021Micro company accounts made up to 31 January 2021 (8 pages)
22 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
13 December 2021Cessation of Kristopher David Boyle as a person with significant control on 5 February 2021 (1 page)
4 February 2021Confirmation statement made on 7 December 2020 with updates (5 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
23 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
29 October 2019Satisfaction of charge 1 in full (4 pages)
16 September 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
5 February 2019Director's details changed for Mrs Sandra Frances Boyle on 5 February 2019 (2 pages)
5 February 2019Secretary's details changed for Mrs Sandra Frances Boyle on 5 February 2019 (1 page)
5 February 2019Change of details for Kristopher David Boyle as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Change of details for Mr David Boyle as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Change of details for Mrs Sandra Frances Boyle as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr David Boyle on 5 February 2018 (2 pages)
18 January 2019Registered office address changed from 2 Smith Close Bishopbriggs Glasgow G64 1FL to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 18 January 2019 (1 page)
18 January 2019Confirmation statement made on 7 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Sandra Frances Boyle on 3 December 2009 (2 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for David Boyle on 3 December 2009 (2 pages)
7 December 2009Director's details changed for Sandra Frances Boyle on 3 December 2009 (2 pages)
7 December 2009Director's details changed for Sandra Frances Boyle on 3 December 2009 (2 pages)
7 December 2009Director's details changed for David Boyle on 3 December 2009 (2 pages)
7 December 2009Director's details changed for David Boyle on 3 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 07/12/08; full list of members (4 pages)
22 January 2009Return made up to 07/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 07/12/07; full list of members (2 pages)
21 January 2008Return made up to 07/12/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 07/12/06; full list of members (7 pages)
22 January 2007Return made up to 07/12/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 February 2006Return made up to 07/12/05; full list of members (7 pages)
2 February 2006Return made up to 07/12/05; full list of members (7 pages)
9 May 2005Registered office changed on 09/05/05 from: 15 carron crescent bishopbriggs glasgow G64 1HE (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Registered office changed on 09/05/05 from: 15 carron crescent bishopbriggs glasgow G64 1HE (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
7 December 2004Incorporation (9 pages)
7 December 2004Incorporation (9 pages)