About

Registered Number: SC204853
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD,

 

Hydrosense Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBAGAIA LTD 21 September 2004 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 21 May 2019
AD01 - Change of registered office address 20 May 2019
TM01 - Termination of appointment of director 08 May 2019
CERTNM - Change of name certificate 25 March 2019
RESOLUTIONS - N/A 25 March 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 29 August 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 02 August 2016
TM01 - Termination of appointment of director 04 July 2016
MR04 - N/A 06 May 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 22 July 2015
RESOLUTIONS - N/A 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 April 2013
SH01 - Return of Allotment of shares 05 March 2013
RESOLUTIONS - N/A 12 February 2013
SH01 - Return of Allotment of shares 12 February 2013
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 30 April 2012
RESOLUTIONS - N/A 20 April 2012
CC04 - Statement of companies objects 20 April 2012
AP04 - Appointment of corporate secretary 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AD01 - Change of registered office address 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
AP01 - Appointment of director 19 April 2012
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
RESOLUTIONS - N/A 28 March 2012
AA - Annual Accounts 23 December 2011
AP02 - Appointment of corporate director 19 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
SH01 - Return of Allotment of shares 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
410(Scot) - N/A 08 June 2004
363s - Annual Return 23 March 2004
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 14 March 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.