About

Registered Number: SC071884
Date of Incorporation: 17/06/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: Bourtree House, Minto Drive Altens Industrial, Estate, Aberdeen, AB12 3LW

 

Founded in 1980, Hutcheon Services Ltd has its registered office in Estate, Aberdeen, it's status at Companies House is "Active". The company has 6 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHAR, Graeme Patterson 06 April 2008 - 1
SHAND, Garry 06 April 2008 - 1
BAIN, Alan George N/A 14 November 1989 1
DAVIDSON, Stewart John Robert 30 November 1992 07 April 2004 1
WEBSTER, Neil N/A 14 November 1989 1
Secretary Name Appointed Resigned Total Appointments
SHINIE, Andrew Fraser 23 November 1993 14 March 1995 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 03 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 10 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 27 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2014
SH01 - Return of Allotment of shares 11 June 2014
RESOLUTIONS - N/A 06 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 19 November 2010
RESOLUTIONS - N/A 15 September 2010
AA - Annual Accounts 20 August 2010
RESOLUTIONS - N/A 02 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
RESOLUTIONS - N/A 22 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
RESOLUTIONS - N/A 15 April 2004
MISC - Miscellaneous document 15 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2004
363s - Annual Return 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
AA - Annual Accounts 06 June 1999
RESOLUTIONS - N/A 20 April 1999
MEM/ARTS - N/A 20 April 1999
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 20 August 1998
287 - Change in situation or address of Registered Office 10 June 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 21 March 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 20 April 1995
288 - N/A 15 March 1995
287 - Change in situation or address of Registered Office 19 January 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1995
123 - Notice of increase in nominal capital 06 January 1995
AA - Annual Accounts 20 April 1994
363x - Annual Return 11 April 1994
287 - Change in situation or address of Registered Office 05 January 1994
288 - N/A 05 January 1994
363x - Annual Return 08 June 1993
AA - Annual Accounts 12 March 1993
RESOLUTIONS - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
AA - Annual Accounts 14 January 1993
CERTNM - Change of name certificate 18 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1992
AA - Annual Accounts 29 May 1992
363x - Annual Return 15 April 1992
410(Scot) - N/A 08 April 1992
287 - Change in situation or address of Registered Office 06 December 1991
288 - N/A 06 December 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 05 September 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 23 February 1990
288 - N/A 17 November 1989
410(Scot) - N/A 01 August 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 17 March 1989
363 - Annual Return 12 February 1988
AA - Annual Accounts 14 January 1988
410(Scot) - N/A 04 September 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 07 May 1987
363 - Annual Return 07 May 1987
288 - N/A 17 June 1986
MISC - Miscellaneous document 17 June 1980

Mortgages & Charges

Description Date Status Charge by
Standard security 30 March 1992 Fully Satisfied

N/A

Bond & floating charge 13 July 1989 Outstanding

N/A

Standard security 27 August 1987 Fully Satisfied

N/A

Standard security 05 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.