About

Registered Number: SC130176
Date of Incorporation: 21/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Ascreavie House Ascreavie, Kingoldrum, Kirriemuir, Angus, DD8 5HA,

 

Hydropark Ltd was registered on 21 February 1991 and has its registered office in Kirriemuir, Angus. The companies directors are listed as Barron, Janette Ruth, Barron, Roderick in the Companies House registry. We don't know the number of employees at Hydropark Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Janette Ruth 21 February 1991 - 1
BARRON, Roderick 21 February 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 13 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 18 February 2004
AUD - Auditor's letter of resignation 15 January 2004
AA - Annual Accounts 13 October 2003
287 - Change in situation or address of Registered Office 05 May 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 22 February 2002
AUD - Auditor's letter of resignation 01 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 17 March 1999
AUD - Auditor's letter of resignation 10 March 1999
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 27 February 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 17 April 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 25 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1991
287 - Change in situation or address of Registered Office 24 February 1991
288 - N/A 24 February 1991
288 - N/A 24 February 1991
288 - N/A 24 February 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.