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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEENEY, Marina | 01 May 2013 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 12 June 2012 | Outstanding |
N/A |