About

Registered Number: SC206890
Date of Incorporation: 08/05/2000 (24 years ago)
Company Status: Active
Registered Address: Units 14/15 Brechin Business Park West Road, Brechin, Angus, DD9 6RJ,

 

Hydrus Energy Engineering Ltd was registered on 08 May 2000 and has its registered office in Brechin, it's status is listed as "Active". There are 11 directors listed as Anderson, Martin Francis, Donald, Michael William, Shewan, Graham Robert, Hope, Gordon Mcrae, Matthew, Graeme Mcleod, Lc Secretaries Limited, Anderson, Martin Taylor, Esson, Dennis Keith, Fraser, Charles, Mutch, Graham, Wilson, Alistair John Cow for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Martin Francis 20 May 2011 - 1
DONALD, Michael William 27 October 2010 - 1
SHEWAN, Graham Robert 30 October 2015 - 1
ANDERSON, Martin Taylor 01 January 2011 19 May 2011 1
ESSON, Dennis Keith 09 May 2000 29 September 2010 1
FRASER, Charles 05 August 2013 21 January 2015 1
MUTCH, Graham 01 July 2017 10 January 2020 1
WILSON, Alistair John Cow 09 May 2000 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Gordon Mcrae 27 October 2010 30 August 2018 1
MATTHEW, Graeme Mcleod 08 May 2000 23 January 2009 1
LC SECRETARIES LIMITED 23 January 2009 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 08 May 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 28 February 2017
466(Scot) - N/A 15 October 2016
466(Scot) - N/A 08 October 2016
MR01 - N/A 07 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 24 May 2016
RESOLUTIONS - N/A 14 December 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
MR01 - N/A 19 December 2014
MR04 - N/A 27 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 June 2014
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 30 May 2013
CERTNM - Change of name certificate 08 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 09 May 2012
466(Scot) - N/A 03 February 2012
466(Scot) - N/A 01 February 2012
AA - Annual Accounts 12 January 2012
466(Scot) - N/A 07 October 2011
AA - Annual Accounts 07 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 July 2011
TM01 - Termination of appointment of director 30 May 2011
AP01 - Appointment of director 30 May 2011
AR01 - Annual Return 13 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 March 2011
AD01 - Change of registered office address 21 January 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP03 - Appointment of secretary 29 October 2010
AP01 - Appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 September 2010
CERTNM - Change of name certificate 10 September 2010
RESOLUTIONS - N/A 10 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 May 2009
RESOLUTIONS - N/A 12 March 2009
225 - Change of Accounting Reference Date 09 March 2009
CERTNM - Change of name certificate 07 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
128(4) - Notice of assignment of name or new name to any class of shares 25 February 2009
169 - Return by a company purchasing its own shares 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
225 - Change of Accounting Reference Date 11 November 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 29 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
AA - Annual Accounts 28 January 2004
RESOLUTIONS - N/A 16 July 2003
169 - Return by a company purchasing its own shares 16 July 2003
363s - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 02 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 25 July 2001
225 - Change of Accounting Reference Date 16 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2016 Outstanding

N/A

A registered charge 02 December 2014 Outstanding

N/A

Floating charge 11 July 2011 Fully Satisfied

N/A

Floating charge 10 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.