About

Registered Number: SC096265
Date of Incorporation: 05/12/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Hydro House Claymore Avenue, Aberdeen Energy Park ,Bridge Of Don, Aberdeen, AB23 8GW,

 

Established in 1985, Hydro-cable Systems Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRADE, Heather 01 October 2019 - 1
WALTERS, Ian Andrew 01 January 2017 - 1
MCNALLY, Brian N/A 18 February 1999 1
PACEY, Robert Alexander N/A 17 September 1990 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Elaine Mary 09 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 17 August 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 16 August 2016
AD01 - Change of registered office address 09 August 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 17 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 16 October 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 07 August 2009
419a(Scot) - N/A 06 October 2008
363s - Annual Return 18 September 2008
AA - Annual Accounts 14 July 2008
419a(Scot) - N/A 29 May 2008
410(Scot) - N/A 17 April 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 02 December 1999
287 - Change in situation or address of Registered Office 13 September 1999
363a - Annual Return 18 August 1999
AA - Annual Accounts 02 December 1998
363a - Annual Return 26 August 1998
AA - Annual Accounts 20 January 1998
363a - Annual Return 22 August 1997
AA - Annual Accounts 09 January 1997
363a - Annual Return 14 August 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 22 August 1995
AA - Annual Accounts 20 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 16 August 1994
AA - Annual Accounts 09 November 1993
363x - Annual Return 25 August 1993
410(Scot) - N/A 12 January 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 1993
AA - Annual Accounts 09 October 1992
363x - Annual Return 26 August 1992
AA - Annual Accounts 03 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1991
363x - Annual Return 06 September 1991
363x - Annual Return 31 May 1991
AUD - Auditor's letter of resignation 16 April 1991
AA - Annual Accounts 01 February 1991
288 - N/A 10 October 1990
RESOLUTIONS - N/A 10 August 1990
RESOLUTIONS - N/A 10 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1990
MEM/ARTS - N/A 10 August 1990
123 - Notice of increase in nominal capital 10 August 1990
287 - Change in situation or address of Registered Office 10 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 29 November 1989
AA - Annual Accounts 29 November 1989
288 - N/A 02 November 1989
288 - N/A 26 October 1989
MISC - Miscellaneous document 01 August 1989
288 - N/A 12 August 1988
363 - Annual Return 05 May 1988
MISC - Miscellaneous document 26 April 1988
363 - Annual Return 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 04 March 1988
MISC - Miscellaneous document 12 January 1988
RESOLUTIONS - N/A 07 January 1988
288 - N/A 06 November 1987
288 - N/A 06 November 1987
410(Scot) - N/A 05 November 1987
NEWINC - New incorporation documents 05 December 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 April 2008 Outstanding

N/A

Bond & floating charge 22 December 1992 Fully Satisfied

N/A

Bond & floating charge 15 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.