HYDRUS ENERGY ENGINEERING LIMITED: Filings - Page 3

  • Overview

    Company NameHYDRUS ENERGY ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC206890
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HYDRUS ENERGY ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed hydrus fabrication LIMITED\certificate issued on 08/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2013

    Change company name resolution on May 08, 2013

    RES15
    change-of-nameMay 08, 2013

    Change of name by resolution

    NM01

    Annual return made up to May 08, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Michael William Donald on May 01, 2013

    2 pagesCH01

    Registered office address changed from * Units 1-3 Wellheads Crescent Wellheads Crescent Trading Estate Dyce Aberdeen AB21 7GA United Kingdom* on Nov 29, 2012

    1 pagesAD01

    Annual return made up to May 08, 2012 with full list of shareholders

    6 pagesAR01

    Alterations to floating charge 1

    5 pages466(Scot)

    Alterations to floating charge 2

    5 pages466(Scot)

    Accounts for a small company made up to Oct 31, 2011

    6 pagesAA

    Alterations to floating charge 1

    5 pages466(Scot)

    Accounts for a small company made up to Oct 31, 2010

    6 pagesAA

    legacy

    6 pagesMG01s

    Termination of appointment of Martin Anderson as a director

    1 pagesTM01

    Appointment of Mr Martin Francis Anderson as a director

    2 pagesAP01

    Annual return made up to May 08, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    5 pagesMG01s

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Jan 21, 2011

    1 pagesAD01

    Appointment of Mr Martin Taylor Anderson as a director

    2 pagesAP01

    Termination of appointment of Lc Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Mr Gordon Mcrae Hope as a secretary

    2 pagesAP03

    Appointment of Mr Michael William Donald as a director

    2 pagesAP01

    Termination of appointment of Dennis Esson as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed de engineering services LIMITED\certificate issued on 10/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 10, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2010

    RES15

    Accounts for a small company made up to Oct 31, 2009

    7 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    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