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.
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 |
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 |
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 |