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.
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 |