Company NameSafety & Technical Hydraulics Limited
DirectorsEuan Alexander Edmondston Leask and Keith Moorhouse
Company StatusActive
Company NumberSC286215
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(10 years after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameEuan Alexander Edmonston Leask
StatusCurrent
Appointed29 June 2015(10 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed27 July 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Mark Hislop
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bramble Way
Portlethen
Aberdeen
Aberdeenshire
AB12 4UE
Scotland
Secretary NamePaul Hislop
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Claymore Avenue
Portlethen
Aberdeen
Aberdeenshire
AB12 4RF
Scotland
Director NameStuart Innes Morrison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2010)
RoleSales Director
Correspondence Address69 Caiesdykes Crescent
Kincorth
Aberdeen
AB12 5JL
Scotland
Director NameMr Michael Antony Archbold
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Mitchell Drive
North Seaton
Ashington
Northumberland
NE63 9JT
Director NameIain Andrew Ferguson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address25 Braecroft Drive
Westhill
Aberdeenshire
AB32 6FF
Scotland
Director NameMr Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Jonathan James Blair
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2019(14 years, 2 months after company formation)
Appointment Duration7 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed29 June 2015(10 years after company formation)
Appointment Duration1 year (resigned 27 July 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitesthyd.com
Email address[email protected]
Telephone01224 781555
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £0.1Michael Anthony Archbold
60.00%
Ordinary
5 at £0.1Brian Smith
5.00%
Ordinary
5 at £0.1Iain Andrew Ferguson
5.00%
Ordinary
5 at £0.1John Gibb
5.00%
Ordinary
5 at £0.1Stuart Innes Morrison
5.00%
Ordinary
20 at £0.1Mark Hislop
20.00%
Ordinary

Financials

Year2014
Turnover£6,064,588
Gross Profit£3,101,967
Net Worth£3,676,446
Cash£1,780,519
Current Liabilities£1,122,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

27 July 2016Delivered on: 2 August 2016
Persons entitled: Wells Fargo Trust Corporation Limited (As Principal Security Agent)

Classification: A registered charge
Outstanding
27 July 2016Delivered on: 2 August 2016
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 3 July 2015
Persons entitled: Nbgi Private Equity (Tranche Ii) LP

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 1 July 2015
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
27 February 2006Delivered on: 2 March 2006
Satisfied on: 14 April 2015
Persons entitled: The Royal Bank of 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

20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Jonathan James Blair as a director on 16 March 2020 (1 page)
19 August 2019Appointment of Mr Jonathan James Blair as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Keith Moorhouse as a director on 16 August 2019 (1 page)
26 July 2019Full accounts made up to 31 December 2018 (32 pages)
27 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
18 October 2018Full accounts made up to 31 December 2017 (29 pages)
5 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 February 2018Cessation of Capita Trust Company Limited as a person with significant control on 8 January 2018 (1 page)
10 January 2018Satisfaction of charge SC2862150005 in full (1 page)
10 January 2018Satisfaction of charge SC2862150004 in full (1 page)
10 January 2018Satisfaction of charge SC2862150005 in full (1 page)
10 January 2018Satisfaction of charge SC2862150004 in full (1 page)
10 October 2017Notification of Capita Trust Company Limited as a person with significant control on 27 July 2016 (1 page)
10 October 2017Notification of Capita Trust Company Limited as a person with significant control on 27 July 2016 (1 page)
25 September 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 September 2017Notification of Sth Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Sth Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2016Full accounts made up to 31 October 2015 (19 pages)
13 September 2016Full accounts made up to 31 October 2015 (19 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 August 2016Satisfaction of charge SC2862150002 in full (4 pages)
2 August 2016Registration of charge SC2862150004, created on 27 July 2016 (78 pages)
2 August 2016Registration of charge SC2862150004, created on 27 July 2016 (78 pages)
2 August 2016Registration of charge SC2862150005, created on 27 July 2016 (15 pages)
2 August 2016Satisfaction of charge SC2862150002 in full (4 pages)
2 August 2016Registration of charge SC2862150005, created on 27 July 2016 (15 pages)
1 August 2016Appointment of Blackwood Partners Llp as a secretary on 27 July 2016 (2 pages)
1 August 2016Termination of appointment of Burness Paull Llp as a secretary on 27 July 2016 (1 page)
1 August 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 1 August 2016 (1 page)
1 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
1 August 2016Termination of appointment of Burness Paull Llp as a secretary on 27 July 2016 (1 page)
1 August 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 1 August 2016 (1 page)
1 August 2016Appointment of Blackwood Partners Llp as a secretary on 27 July 2016 (2 pages)
1 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
29 July 2016Satisfaction of charge SC2862150003 in full (4 pages)
29 July 2016Satisfaction of charge SC2862150003 in full (4 pages)
27 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10
(7 pages)
27 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10
(7 pages)
9 July 2015Alterations to floating charge SC2862150002 (158 pages)
9 July 2015Alterations to floating charge SC2862150002 (158 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
3 July 2015Alterations to floating charge SC2862150003 (60 pages)
3 July 2015Registration of charge SC2862150003, created on 29 June 2015 (27 pages)
3 July 2015Alterations to floating charge SC2862150003 (155 pages)
3 July 2015Alterations to floating charge SC2862150003 (155 pages)
3 July 2015Alterations to floating charge SC2862150003 (60 pages)
3 July 2015Registration of charge SC2862150003, created on 29 June 2015 (27 pages)
1 July 2015Registered office address changed from Unit 3 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page)
1 July 2015Appointment of Euan Alexander Edmonston Leask as a secretary on 29 June 2015 (2 pages)
1 July 2015Appointment of Burness Paull Llp as a secretary on 29 June 2015 (2 pages)
1 July 2015Termination of appointment of Mark Hislop as a director on 29 June 2015 (1 page)
1 July 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
1 July 2015Registration of charge SC2862150002, created on 29 June 2015 (26 pages)
1 July 2015Appointment of Mr Euan Alexander Edmondston Leask as a director on 29 June 2015 (2 pages)
1 July 2015Termination of appointment of Michael Antony Archbold as a director on 29 June 2015 (1 page)
1 July 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
1 July 2015Appointment of Burness Paull Llp as a secretary on 29 June 2015 (2 pages)
1 July 2015Termination of appointment of Mark Hislop as a director on 29 June 2015 (1 page)
1 July 2015Termination of appointment of Iain Andrew Ferguson as a director on 29 June 2015 (1 page)
1 July 2015Appointment of Mr Keith Moorhouse as a director on 29 June 2015 (2 pages)
1 July 2015Registered office address changed from Unit 3 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Iain Andrew Ferguson as a director on 29 June 2015 (1 page)
1 July 2015Appointment of Mr Euan Alexander Edmondston Leask as a director on 29 June 2015 (2 pages)
1 July 2015Appointment of Mr Keith Moorhouse as a director on 29 June 2015 (2 pages)
1 July 2015Appointment of Euan Alexander Edmonston Leask as a secretary on 29 June 2015 (2 pages)
1 July 2015Registration of charge SC2862150002, created on 29 June 2015 (26 pages)
1 July 2015Registered office address changed from Unit 3 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Michael Antony Archbold as a director on 29 June 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(6 pages)
28 May 2015Full accounts made up to 31 December 2014 (28 pages)
28 May 2015Full accounts made up to 31 December 2014 (28 pages)
14 April 2015Satisfaction of charge 1 in full (1 page)
14 April 2015Satisfaction of charge 1 in full (1 page)
19 March 2015Termination of appointment of Paul Hislop as a secretary on 4 March 2015 (1 page)
19 March 2015Termination of appointment of Paul Hislop as a secretary on 4 March 2015 (1 page)
19 March 2015Termination of appointment of Paul Hislop as a secretary on 4 March 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (23 pages)
22 September 2014Full accounts made up to 31 December 2013 (23 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(7 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(7 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
14 June 2012Memorandum and Articles of Association (26 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2012Memorandum and Articles of Association (26 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 July 2010Director's details changed for Iain Andrew Ferguson on 15 June 2010 (2 pages)
26 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Iain Andrew Ferguson on 15 June 2010 (2 pages)
26 March 2010Termination of appointment of Stuart Morrison as a director (2 pages)
26 March 2010Termination of appointment of Stuart Morrison as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Director's change of particulars / mark hislop / 29/06/2007 (1 page)
14 July 2009Director's change of particulars / mark hislop / 29/06/2007 (1 page)
14 July 2009Return made up to 15/06/09; full list of members (5 pages)
14 July 2009Return made up to 15/06/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Return made up to 15/06/08; full list of members (5 pages)
15 July 2008Return made up to 15/06/08; full list of members (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 15/06/07; full list of members (4 pages)
19 June 2007Return made up to 15/06/07; full list of members (4 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Ad 10/11/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Ad 10/11/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
10 April 2006New director appointed (2 pages)
2 March 2006Partic of mort/charge * (3 pages)
2 March 2006Partic of mort/charge * (3 pages)
28 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 November 2005Registered office changed on 21/11/05 from: 1 greenbraes crescent gourdon montrose angus DD10 0NG (1 page)
21 November 2005Registered office changed on 21/11/05 from: 1 greenbraes crescent gourdon montrose angus DD10 0NG (1 page)
15 June 2005Incorporation (36 pages)
15 June 2005Incorporation (36 pages)