Hvac & Refrigeration Engineering Ltd was registered on 27 August 1999 with its registered office in Aberdeen. The business is VAT Registered. We don't know the number of employees at Hvac & Refrigeration Engineering Ltd. There are 12 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Mark William | 04 July 2018 | - | 1 |
BELL, Sharon Martha | 04 January 2012 | 21 May 2015 | 1 |
DAVIDSON, Audrey Margaret | 04 January 2012 | 21 May 2015 | 1 |
DAVIDSON, Raymond | 31 August 1999 | 21 May 2015 | 1 |
HOGARTY, William | 21 May 2015 | 15 May 2016 | 1 |
O'NEIL, Brett Anthony | 31 August 1999 | 17 September 1999 | 1 |
SKIDMORE, Robert William | 21 May 2015 | 27 April 2018 | 1 |
STRUTHERS, Shaun | 04 January 2012 | 25 November 2019 | 1 |
THAIN, Angela | 06 January 2014 | 28 April 2016 | 1 |
THOMSON, Graham | 08 August 2016 | 18 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Russell | 13 January 2005 | 04 January 2012 | 1 |
BELL, Sharon Martha | 04 January 2012 | 21 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 16 November 2019 | |
CS01 - N/A | 15 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 November 2019 | |
AA - Annual Accounts | 26 July 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 28 August 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
TM01 - Termination of appointment of director | 17 July 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 31 August 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 August 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 August 2017 | |
PSC05 - N/A | 31 August 2017 | |
PSC05 - N/A | 31 August 2017 | |
AD01 - Change of registered office address | 22 March 2017 | |
466(Scot) - N/A | 27 January 2017 | |
466(Scot) - N/A | 26 January 2017 | |
466(Scot) - N/A | 26 January 2017 | |
MR01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 13 December 2016 | |
MR01 - N/A | 06 October 2016 | |
CS01 - N/A | 30 August 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
MR01 - N/A | 09 March 2016 | |
AD01 - Change of registered office address | 11 February 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
TM02 - Termination of appointment of secretary | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
466(Scot) - N/A | 02 June 2015 | |
MR04 - N/A | 02 June 2015 | |
MR04 - N/A | 02 June 2015 | |
MR04 - N/A | 02 June 2015 | |
MR04 - N/A | 02 June 2015 | |
RESOLUTIONS - N/A | 01 June 2015 | |
SH01 - Return of Allotment of shares | 01 June 2015 | |
AA01 - Change of accounting reference date | 01 June 2015 | |
466(Scot) - N/A | 01 June 2015 | |
AA - Annual Accounts | 30 May 2015 | |
466(Scot) - N/A | 28 May 2015 | |
MR01 - N/A | 27 May 2015 | |
MR04 - N/A | 26 May 2015 | |
MR01 - N/A | 26 May 2015 | |
MR01 - N/A | 22 January 2015 | |
MR01 - N/A | 12 November 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 09 June 2014 | |
MR04 - N/A | 26 March 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
MR01 - N/A | 09 January 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AP03 - Appointment of secretary | 13 January 2012 | |
TM02 - Termination of appointment of secretary | 13 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 03 June 2011 | |
TM01 - Termination of appointment of director | 14 January 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AD01 - Change of registered office address | 25 November 2009 | |
363a - Annual Return | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
466(Scot) - N/A | 25 August 2009 | |
AA - Annual Accounts | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 12 February 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
AA - Annual Accounts | 05 July 2007 | |
169 - Return by a company purchasing its own shares | 23 October 2006 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 30 June 2006 | |
410(Scot) - N/A | 24 June 2006 | |
410(Scot) - N/A | 20 February 2006 | |
363a - Annual Return | 09 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2005 | |
AA - Annual Accounts | 29 June 2005 | |
287 - Change in situation or address of Registered Office | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 28 June 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 15 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 30 September 1999 | |
287 - Change in situation or address of Registered Office | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
NEWINC - New incorporation documents | 27 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2017 | Outstanding |
N/A |
A registered charge | 29 September 2016 | Outstanding |
N/A |
A registered charge | 07 March 2016 | Outstanding |
N/A |
A registered charge | 21 May 2015 | Outstanding |
N/A |
A registered charge | 21 May 2015 | Outstanding |
N/A |
A registered charge | 14 January 2015 | Fully Satisfied |
N/A |
A registered charge | 10 November 2014 | Fully Satisfied |
N/A |
A registered charge | 06 January 2014 | Fully Satisfied |
N/A |
Floating charge | 20 June 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 03 February 2006 | Fully Satisfied |
N/A |