Advanced company searchLink opens in new window

SAFETY & TECHNICAL HYDRAULICS LIMITED

Company number SC286215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2015 MR01 Registration of a charge
09 Jul 2015 466(Scot) Alterations to floating charge SC2862150002
06 Jul 2015 AUD Auditor's resignation
03 Jul 2015 466(Scot) Alterations to floating charge SC2862150003
03 Jul 2015 MR01 Registration of charge SC2862150003, created on 29 June 2015
03 Jul 2015 466(Scot) Alterations to floating charge SC2862150003
01 Jul 2015 AP01 Appointment of Mr Keith Moorhouse as a director on 29 June 2015
01 Jul 2015 TM01 Termination of appointment of Mark Hislop as a director on 29 June 2015
01 Jul 2015 AP03 Appointment of Euan Alexander Edmonston Leask as a secretary on 29 June 2015
01 Jul 2015 TM01 Termination of appointment of Michael Antony Archbold as a director on 29 June 2015
01 Jul 2015 AP04 Appointment of Burness Paull Llp as a secretary on 29 June 2015
01 Jul 2015 AP01 Appointment of Mr Euan Alexander Edmondston Leask as a director on 29 June 2015
01 Jul 2015 TM01 Termination of appointment of Iain Andrew Ferguson as a director on 29 June 2015
01 Jul 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 October 2015
01 Jul 2015 AD01 Registered office address changed from Unit 3 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015
01 Jul 2015 MR01 Registration of charge SC2862150002, created on 29 June 2015
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
28 May 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 MR04 Satisfaction of charge 1 in full
19 Mar 2015 TM02 Termination of appointment of Paul Hislop as a secretary on 4 March 2015
22 Sep 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011