About

Registered Number: SC283743
Date of Incorporation: 25/04/2005 (19 years ago)
Company Status: Active
Registered Address: Seamill Hydro, West Kilbride, Ayrshire, KA23 9NB

 

Hydro Services (Seamill) was registered on 25 April 2005 and has its registered office in Ayrshire, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry. 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
SWEENEY, Marina 01 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
RESOLUTIONS - N/A 11 March 2020
FOA-RR - N/A 11 March 2020
MAR - Memorandum and Articles - used in re-registration 11 March 2020
CERT3 - Re-registration of a company from limited to unlimited 11 March 2020
RR05 - Application by a private limited company for re-registration as a private unlimited company 11 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 30 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 June 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.