Company NameThermo Hydraulic Limited
Company StatusDissolved
Company NumberSC280501
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameFreelance Euro Services (McDlxxxviii) Limited

Business Activity

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

Directors

Director NameMr Ian McTaggart Davis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 01 August 2017)
RoleFlow Assurance Engineer
Country of ResidenceScotland
Correspondence Address78b Evan Street
Stonehaven
Kincardineshire
AB39 2HR
Scotland
Secretary NameSandra Davis
NationalityBritish
StatusClosed
Appointed04 December 2007(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address78b Evan Street
Stonehaven
Kincardineshire
AB39 2HR
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address78b Evan Street
Stonehaven
Aberdeenshire
AB39 2HR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

50 at £1Ian Mctaggart Davis
50.00%
Ordinary
50 at £1Sandra Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£53,437
Current Liabilities£6,036

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 July 2016Micro company accounts made up to 5 April 2016 (6 pages)
1 July 2016Micro company accounts made up to 5 April 2016 (6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
8 February 2016Amended total exemption full accounts made up to 5 April 2015 (9 pages)
8 February 2016Amended total exemption full accounts made up to 5 April 2015 (9 pages)
4 February 2016Amended total exemption small company accounts made up to 5 April 2015 (6 pages)
4 February 2016Amended total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Micro company accounts made up to 5 April 2015 (6 pages)
22 December 2015Micro company accounts made up to 5 April 2015 (6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
28 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
28 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
28 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 21 February 2012 (1 page)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 March 2010Director's details changed for Ian Mctaggart Davis on 23 February 2010 (2 pages)
19 March 2010Director's details changed for Ian Mctaggart Davis on 23 February 2010 (2 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from William & Dunn 3 West Craibstone Street Aberdeen AB11 6YW on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from William & Dunn 3 West Craibstone Street Aberdeen AB11 6YW on 15 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
26 March 2009Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 March 2009Registered office changed on 20/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
12 December 2007Company name changed freelance euro services (mcdlxxx viii) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mcdlxxx viii) LIMITED\certificate issued on 12/12/07 (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 March 2006Return made up to 23/02/06; full list of members (3 pages)
24 March 2006Return made up to 23/02/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)
23 February 2005Incorporation (21 pages)