- Company Overview for HYDRASUN IFP LIMITED (SC343104)
- Filing history for HYDRASUN IFP LIMITED (SC343104)
- People for HYDRASUN IFP LIMITED (SC343104)
- Charges for HYDRASUN IFP LIMITED (SC343104)
- Insolvency for HYDRASUN IFP LIMITED (SC343104)
- More for HYDRASUN IFP LIMITED (SC343104)
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
|
|
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
|
|
22 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
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
|
|
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
|
|
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 |