Advanced company searchLink opens in new window

HYDRASUN IFP LIMITED

Company number SC343104

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)
11 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2018 4.26(Scot) Return of final meeting of voluntary winding up
21 Dec 2017 TM02 Termination of appointment of Gary John Doherty as a secretary on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Gary John Doherty as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Craig John Sangster as a director on 21 December 2017
18 Jan 2016 TM01 Termination of appointment of Robert Mcalpine as a director on 31 December 2015
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
15 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
14 Jan 2016 AD01 Registered office address changed from Gateway Business Park Moss Road Aberdeen AB12 3GQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 14 January 2016
14 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
04 Nov 2014 AA Full accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
14 Feb 2014 CH01 Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014
10 Jan 2014 AD01 Registered office address changed from Hydrasun Group Moss Road Gateway Business Park Aberdeen AB12 3GQ Scotland on 10 January 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
21 May 2013 MR01 Registration of charge 3431040003
21 May 2013 MR01 Registration of charge 3431040002
08 May 2013 MEM/ARTS Memorandum and Articles of Association
08 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
27 Dec 2012 AA Full accounts made up to 31 March 2012
01 Nov 2012 CH01 Director's details changed for Robert Sommerville Drummond on 1 June 2012
25 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders