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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 06 July 2011 | Outstanding |
N/A |
Bond & floating charge | 29 April 2004 | Fully Satisfied |
N/A |