About

Registered Number: SC286215
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,

 

Having been setup in 2005, Safety & Technical Hydraulics Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". Leask, Euan Alexander Edmonston, Hislop, Paul, Burness Paull Llp, Archbold, Michael Antony, Ferguson, Iain Andrew, Hislop, Mark, Morrison, Stuart Innes are listed as the directors of the business. We don't currently know the number of employees at Safety & Technical Hydraulics Ltd.

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.