Bieldside
Aberdeen
AB15 9EB
Scotland
Director Name | Mr Martin Francis Anderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Edinview Gardens Stonehaven Kincardineshire AB39 2EG Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Secretary Name | Gordon McRae Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Director Name | Mr Martin Taylor Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(2 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Gordon McRae Hope |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.hydrus.gr/ |
---|
Registered Address | Unit 14/15 Brechin Business Park Brechin Angus DD9 6RJ Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
12 at £1 | Gordon Hope 6.00% Ordinary B |
---|---|
12 at £1 | James Clark 6.00% Ordinary B |
116 at £1 | Graeme Matthew 58.00% Ordinary A |
8 at £1 | Gordon Hope 4.00% Ordinary C |
8 at £1 | James Clark 4.00% Ordinary C |
24 at £1 | Graeme Matthew 12.00% Ordinary C |
20 at £1 | Martin Anderson 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £685,640 |
Cash | £31,915 |
Current Liabilities | £318,975 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
17 September 2010 | Delivered on: 1 October 2010 Persons entitled: Eleanor Anderson Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 September 2010 | Delivered on: 23 September 2010 Persons entitled: Graeme Mcleod Matthew Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2010 | Delivered on: 23 September 2010 Persons entitled: Rosemary Hope Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2010 | Delivered on: 23 September 2010 Persons entitled: Craigendarroch Investments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2010 | Delivered on: 23 September 2010 Persons entitled: Heather Matthew Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
24 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
27 November 2020 | Satisfaction of charge 5 in full (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 September 2018 | Termination of appointment of Gordon Mcrae Hope as a director on 30 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 (1 page) |
31 August 2018 | Satisfaction of charge 2 in full (1 page) |
31 August 2018 | Satisfaction of charge 3 in full (1 page) |
28 August 2018 | Registered office address changed from 89 Rosehill Drive Aberdeen AB24 4JS to Unit 14/15 Brechin Business Park Brechin Angus DD9 6RJ on 28 August 2018 (1 page) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Group of companies' accounts made up to 31 October 2016 (36 pages) |
31 July 2017 | Group of companies' accounts made up to 31 October 2016 (36 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
8 August 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 January 2015 | Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages) |
3 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
1 October 2013 | Termination of appointment of James Clark as a director (1 page) |
1 October 2013 | Termination of appointment of James Clark as a director (1 page) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
25 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
3 April 2012 | Appointment of Mr Martin Francis Anderson as a director (2 pages) |
3 April 2012 | Appointment of Mr Martin Francis Anderson as a director (2 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Alterations to floating charge 4 (5 pages) |
15 July 2011 | Alterations to floating charge 2 (5 pages) |
15 July 2011 | Alterations to floating charge 5 (5 pages) |
15 July 2011 | Alterations to floating charge 5 (5 pages) |
15 July 2011 | Alterations to floating charge 2 (5 pages) |
15 July 2011 | Alterations to floating charge 1 (5 pages) |
15 July 2011 | Alterations to floating charge 1 (5 pages) |
15 July 2011 | Alterations to floating charge 3 (5 pages) |
15 July 2011 | Alterations to floating charge 3 (5 pages) |
15 July 2011 | Alterations to floating charge 4 (5 pages) |
6 June 2011 | Termination of appointment of Martin Anderson as a director (2 pages) |
6 June 2011 | Termination of appointment of Martin Anderson as a director (2 pages) |
8 October 2010 | Alterations to floating charge 5 (5 pages) |
8 October 2010 | Alterations to floating charge 5 (5 pages) |
7 October 2010 | Appointment of Mr James Anderson Clark as a director (3 pages) |
7 October 2010 | Appointment of Mr James Anderson Clark as a director (3 pages) |
6 October 2010 | Alterations to floating charge 4 (8 pages) |
6 October 2010 | Alterations to floating charge 1 (8 pages) |
6 October 2010 | Alterations to floating charge 2 (8 pages) |
6 October 2010 | Alterations to floating charge 3 (8 pages) |
6 October 2010 | Alterations to floating charge 1 (8 pages) |
6 October 2010 | Alterations to floating charge 4 (8 pages) |
6 October 2010 | Alterations to floating charge 2 (8 pages) |
6 October 2010 | Alterations to floating charge 3 (8 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
27 September 2010 | Change of share class name or designation (2 pages) |
27 September 2010 | Change of share class name or designation (2 pages) |
27 September 2010 | Appointment of Martin Taylor Anderson as a director (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
27 September 2010 | Appointment of Martin Taylor Anderson as a director (3 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 July 2010 | Appointment of Mr Graeme Mcleod Matthew as a director (3 pages) |
26 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
26 July 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 26 July 2010 (2 pages) |
26 July 2010 | Appointment of Mr Graeme Mcleod Matthew as a director (3 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
26 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
26 July 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 26 July 2010 (2 pages) |
26 July 2010 | Appointment of Gordon Mcrae Hope as a secretary (3 pages) |
26 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
26 July 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
26 July 2010 | Appointment of Gordon Mcrae Hope as a secretary (3 pages) |
26 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
26 July 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|