HAY'S HYDRAULIC & MECHANICAL SERVICES LIMITED: Filings
Overview
| Company Name | HAY'S HYDRAULIC & MECHANICAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC257316 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HAY'S HYDRAULIC & MECHANICAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Registration of charge SC2573160003, created on Mar 26, 2025 | 15 pages | MR01 | ||
Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB Scotland to C/O Johnston Carmichael Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB on Feb 07, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 08, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Change of details for C a Engineering Scotland Limited as a person with significant control on Aug 16, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 08, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Previous accounting period shortened from Aug 16, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Oct 08, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 16, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 08, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Andrew Stuart Milne on Oct 01, 2019 | 2 pages | CH01 | ||
Previous accounting period extended from Mar 31, 2019 to Aug 16, 2019 | 2 pages | AA01 | ||
Registered office address changed from 12 Carden Place Aberdeen AB10 1UR Scotland to Axis Business Centre Thainstone Inverurie AB51 5TB on Aug 19, 2019 | 1 pages | AD01 | ||
Notification of C a Engineering Scotland Limited as a person with significant control on Aug 16, 2019 | 2 pages | PSC02 | ||
Current accounting period extended from Mar 31, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||
Cessation of Michael Andrew Hay as a person with significant control on Aug 16, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Cameron Charles Steel as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Stuart Milne as a director on Aug 16, 2019 | 2 pages | AP01 | ||
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