HYDRUS ENERGY ENGINEERING LIMITED: Filings - Page 3
Overview
Company Name | HYDRUS ENERGY ENGINEERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC206890 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HYDRUS ENERGY ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed hydrus fabrication LIMITED\certificate issued on 08/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Michael William Donald on May 01, 2013 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Alterations to floating charge 1 | 5 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge 2 | 5 pages | 466(Scot) | ||||||||||||||
Accounts for a small company made up to Oct 31, 2011 | 6 pages | AA | ||||||||||||||
Alterations to floating charge 1 | 5 pages | 466(Scot) | ||||||||||||||
Accounts for a small company made up to Oct 31, 2010 | 6 pages | AA | ||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Termination of appointment of Martin Anderson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Francis Anderson as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Jan 21, 2011 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Martin Taylor Anderson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Gordon Mcrae Hope as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Michael William Donald as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dennis Esson as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed de engineering services LIMITED\certificate issued on 10/09/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Oct 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
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