Company NameHydralock Systems Limited
DirectorsNeil Andrew Abercrombie Simpson and Michael Thomas Wardley
Company StatusActive
Company NumberSC436445
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Andrew Abercrombie Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressBurn Of Daff Farm Downies
Portlethen
Aberdeenshire
AB12 4QX
Scotland
Director NameMr Michael Thomas Wardley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Cairnfield Place
Aberdeen
AB15 5NA
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed08 November 2012(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered AddressBurn Of Daff Farm Downies Village
Portlethen
Aberdeen
AB12 4QX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

50 at £1Michael Thomas Wardley
50.00%
Y
50 at £1Neil Andrew Abercrombie Simpson
50.00%
X

Financials

Year2014
Net Worth-£94,553
Cash£5,213
Current Liabilities£1,719

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
5 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Memorandum and Articles of Association (31 pages)
3 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 125.01
(3 pages)
3 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 October 2017Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 11 October 2017 (1 page)
24 October 2017Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Burn of Daff Farm Downies Village Portlethen Aberdeen AB12 4QX on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Burn of Daff Farm Downies Village Portlethen Aberdeen AB12 4QX on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 11 October 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
27 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 December 2012Particulars of variation of rights attached to shares (2 pages)
27 December 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
27 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 December 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
27 December 2012Particulars of variation of rights attached to shares (2 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Change of share class name or designation (2 pages)
8 November 2012Incorporation (37 pages)
8 November 2012Incorporation (37 pages)