About

Registered Number: SC170890
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

 

Founded in 1996, B & A Hydraulics Ltd have registered office in Dundee, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Mclauchlan, Michael Alexander, Clark, Aileen Kay, Hislop, Amanda, Clark, Sam, Clark, Sam, Johnson, Mark Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUCHLAN, Michael Alexander 18 September 2008 - 1
CLARK, Sam 07 November 2007 01 November 2009 1
CLARK, Sam 03 April 2003 07 November 2007 1
JOHNSON, Mark Alexander 01 September 1999 03 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Aileen Kay 03 April 2003 13 April 2007 1
HISLOP, Amanda 24 December 1996 23 August 2000 1

Filing History

Document Type Date
PSC02 - N/A 20 January 2020
PSC04 - N/A 07 January 2020
PSC04 - N/A 07 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 05 July 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 February 2016
MR04 - N/A 08 December 2015
MR04 - N/A 08 December 2015
MR01 - N/A 15 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 February 2010
TM01 - Termination of appointment of director 20 January 2010
466(Scot) - N/A 24 October 2009
466(Scot) - N/A 24 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 16 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 24 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
123 - Notice of increase in nominal capital 09 January 2008
225 - Change of Accounting Reference Date 20 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
RESOLUTIONS - N/A 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
123 - Notice of increase in nominal capital 15 November 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363a - Annual Return 04 February 2004
353 - Register of members 04 February 2004
RESOLUTIONS - N/A 11 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
410(Scot) - N/A 07 April 2003
AA - Annual Accounts 07 April 2003
419a(Scot) - N/A 03 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 19 June 2001
287 - Change in situation or address of Registered Office 21 March 2001
363a - Annual Return 03 January 2001
363(353) - N/A 03 January 2001
363(190) - N/A 03 January 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 25 May 2000
419a(Scot) - N/A 21 March 2000
363s - Annual Return 11 January 2000
410(Scot) - N/A 13 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
410(Scot) - N/A 29 April 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
SA - Shares agreement 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Bond & floating charge 29 September 2009 Fully Satisfied

N/A

Floating charge 03 April 2003 Fully Satisfied

N/A

Floating charge 08 October 1999 Fully Satisfied

N/A

Bond & floating charge 22 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.