MICRON EAGLE HYDRAULICS LIMITED

MICRON EAGLE HYDRAULICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICRON EAGLE HYDRAULICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC122250
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICRON EAGLE HYDRAULICS LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is MICRON EAGLE HYDRAULICS LIMITED located?

    Registered Office Address
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of MICRON EAGLE HYDRAULICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRON EAGLE (HYDRAULICS) LIMITEDAug 15, 1990Aug 15, 1990
    MICRON EAGLE LIMITEDJan 25, 1990Jan 25, 1990
    EAGLE TUBULAR LIMITEDJan 09, 1990Jan 09, 1990

    What are the latest accounts for MICRON EAGLE HYDRAULICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MICRON EAGLE HYDRAULICS LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for MICRON EAGLE HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Appointment of Mr Mark George Burnett as a director on Jun 09, 2020

    2 pagesAP01

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Registration of charge SC1222500007, created on Sep 13, 2019

    12 pagesMR01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Appointment of Mr Henry Alexander Hannes Nagel as a director on Jul 23, 2019

    2 pagesAP01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of MICRON EAGLE HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Muriel Karen
    Tarves
    AB41 7LT Ellon
    Little Ythsie Farm
    Aberdeenshire
    Scotland
    Secretary
    Tarves
    AB41 7LT Ellon
    Little Ythsie Farm
    Aberdeenshire
    Scotland
    189444290001
    BURNETT, Mark George
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    Director
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    United KingdomBritishBusiness Development Director270590770001
    GIBSON, Ian Eric
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    Director
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    United KingdomBritishOperations Director157016040001
    GRIMMOND, Neil Colin
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    Director
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    ScotlandBritishConsultant193637780001
    HENDERSON, Muriel Karen
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    Director
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    ScotlandBritishChief Financial Officer193637130001
    MITCHELL, Angus
    2 Baird Terrace
    AB39 2SQ Stonehaven
    Kincardineshire
    Director
    2 Baird Terrace
    AB39 2SQ Stonehaven
    Kincardineshire
    ScotlandBritishTechnical Director103517530001
    NAGEL, Hans Andreas
    Melrose Cottage
    Durris
    AB31 6DS Banchory
    Kincardineshire
    Director
    Melrose Cottage
    Durris
    AB31 6DS Banchory
    Kincardineshire
    United KingdomGermanDirector3365690003
    NAGEL, Henry Alexander Hannes
    Kinellar
    AB21 0RX Aberdeen
    Blackburn Industrial Estate
    United Kingdom
    Director
    Kinellar
    AB21 0RX Aberdeen
    Blackburn Industrial Estate
    United Kingdom
    United StatesBritish,GermanPresident260820140001
    HOLLERAN, Paul Anthony
    28 Bankfield Road
    BD18 4AJ Shipley
    West Yorkshire
    Secretary
    28 Bankfield Road
    BD18 4AJ Shipley
    West Yorkshire
    British3813580002
    JAMIESON, Carole
    5 Albury Gardens
    AB11 6FL Aberdeen
    Grampian
    Secretary
    5 Albury Gardens
    AB11 6FL Aberdeen
    Grampian
    BritishServices Manager98998900001
    NAGEL, Hans Andreas
    West Cottingwith Hall
    Thorganby
    YO4 6DB York
    North Yorkshire
    Secretary
    West Cottingwith Hall
    Thorganby
    YO4 6DB York
    North Yorkshire
    German3365690001
    PIKE, Lesley
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    Secretary
    Blackburn Industrial Estate
    Kinellar
    AB21 0RX Aberdeen
    BritishPersonal Assistant124481370002
    REID, Brian
    19 Deeside Park
    AB15 7PQ Aberdeen
    Aberdeenshire
    Secretary
    19 Deeside Park
    AB15 7PQ Aberdeen
    Aberdeenshire
    BritishProjects Manager66959980001
    LAURIE & CO
    17 Victoria Street
    AB10 1PU Aberdeen
    Secretary
    17 Victoria Street
    AB10 1PU Aberdeen
    121994260001
    CAMPBELL, Stewart
    2 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    Director
    2 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    BritishEngineering Director37795510003
    HOLLERAN, Paul Anthony
    28 Bankfield Road
    BD18 4AJ Shipley
    West Yorkshire
    Director
    28 Bankfield Road
    BD18 4AJ Shipley
    West Yorkshire
    BritishCompany Director3813580002
    NEWBERRY, Simon
    Boatcroft
    Kemnay
    AB51 5GZ Inverurie
    Aberdeenshire
    Director
    Boatcroft
    Kemnay
    AB51 5GZ Inverurie
    Aberdeenshire
    BritishDir83913850001
    PLOWMAN, Michael John
    54 Main Street
    Bishopthorpe
    YO2 1RB York
    North Yorkshire
    Director
    54 Main Street
    Bishopthorpe
    YO2 1RB York
    North Yorkshire
    BritishConsultant Engineer3365720002
    REID, Brian
    19 Deeside Park
    AB15 7PQ Aberdeen
    Aberdeenshire
    Director
    19 Deeside Park
    AB15 7PQ Aberdeen
    Aberdeenshire
    BritishProjects Director66959980001
    ROBB, Eden Smolley
    58 Denview Road
    Potterton
    AB23 8ZH Aberdeen
    Aberdeenshire
    Director
    58 Denview Road
    Potterton
    AB23 8ZH Aberdeen
    Aberdeenshire
    BritishEngineer38260960001

    Who are the persons with significant control of MICRON EAGLE HYDRAULICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hans Andreas Nagel
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Kinellar
    Blackburn Industrial Estate
    Aberdenshire
    United Kingdom
    Nov 20, 2016
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Kinellar
    Blackburn Industrial Estate
    Aberdenshire
    United Kingdom
    No
    Nationality: German
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0