About

Registered Number: SC286215
Date of Incorporation: 15/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,

 

Based in Aberdeen, Safety & Technical Hydraulics Ltd was founded on 15 June 2005, it's status is listed as "Active". There are 7 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHBOLD, Michael Antony 06 April 2006 29 June 2015 1
FERGUSON, Iain Andrew 06 April 2006 29 June 2015 1
HISLOP, Mark 15 June 2005 29 June 2015 1
MORRISON, Stuart Innes 06 April 2006 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
LEASK, Euan Alexander Edmonston 29 June 2015 - 1
HISLOP, Paul 15 June 2005 04 March 2015 1
BURNESS PAULL LLP 29 June 2015 27 July 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 05 June 2018
PSC07 - N/A 26 February 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
PSC02 - N/A 10 October 2017
CS01 - N/A 25 September 2017
PSC02 - N/A 25 September 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 13 September 2016
RESOLUTIONS - N/A 04 August 2016
MR01 - N/A 02 August 2016
MR04 - N/A 02 August 2016
MR01 - N/A 02 August 2016
AP04 - Appointment of corporate secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA01 - Change of accounting reference date 01 August 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 27 July 2016
MR01 - N/A 04 August 2015
MR01 - N/A 04 August 2015
MR01 - N/A 04 August 2015
MR01 - N/A 04 August 2015
MR01 - N/A 04 August 2015
466(Scot) - N/A 09 July 2015
AUD - Auditor's letter of resignation 06 July 2015
MR01 - N/A 03 July 2015
466(Scot) - N/A 03 July 2015
466(Scot) - N/A 03 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP03 - Appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP04 - Appointment of corporate secretary 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA01 - Change of accounting reference date 01 July 2015
AD01 - Change of registered office address 01 July 2015
MR01 - N/A 01 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 May 2015
MR04 - N/A 14 April 2015
TM02 - Termination of appointment of secretary 19 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 02 July 2012
RESOLUTIONS - N/A 14 June 2012
MEM/ARTS - N/A 14 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
410(Scot) - N/A 02 March 2006
225 - Change of Accounting Reference Date 28 December 2005
287 - Change in situation or address of Registered Office 21 November 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

Bond & floating charge 27 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.