About

Registered Number: SC248222
Date of Incorporation: 23/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: GOLDWELLS LTD, 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB

 

Founded in 2003, Hydraulic Services (Scotland) Ltd has its registered office in Peterhead, it's status is listed as "Active". There are 3 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Chris 23 April 2003 - 1
CORNEY, Ian 23 April 2003 31 May 2005 1
WALKER, Thomas Macfarlane 01 June 2005 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 23 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 10 March 2010
AD01 - Change of registered office address 03 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 10 April 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 13 May 2004
410(Scot) - N/A 05 May 2004
225 - Change of Accounting Reference Date 01 March 2004
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 July 2011 Outstanding

N/A

Bond & floating charge 29 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.