About

Registered Number: SC172313
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 47a Grange Road, Alloa, Clackmannanshire, FK10 1LT,

 

Founded in 1997, Hydrotechnics Ltd have registered office in Alloa, Clackmannanshire. We do not know the number of employees at this business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAURENSON, Arthur Kevin 28 February 1997 - 1
LAURENSON, Inga Denise 20 March 1997 04 August 2015 1
Secretary Name Appointed Resigned Total Appointments
LAURENSON, Arthur Kevin 04 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 December 2019
PSC04 - N/A 28 December 2019
CH01 - Change of particulars for director 28 December 2019
AD01 - Change of registered office address 28 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
AP03 - Appointment of secretary 27 February 2016
TM02 - Termination of appointment of secretary 27 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 01 February 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 20 March 1998
410(Scot) - N/A 16 February 1998
225 - Change of Accounting Reference Date 25 November 1997
MEM/ARTS - N/A 10 April 1997
CERTNM - Change of name certificate 01 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
MEM/ARTS - N/A 14 March 1997
CERTNM - Change of name certificate 12 March 1997
287 - Change in situation or address of Registered Office 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.