-
HYDRUS ENERGY ENGINEERING LIMITED - Units 14/, 15 Brechin Business Park West Road, Brechin, Angus, United Kingdom
Company Information
- Company registration number
- SC206890
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 14/
- 15 Brechin Business Park West Road
- Brechin
- Angus
- DD9 6RJ
- Scotland Units 14/, 15 Brechin Business Park West Road, Brechin, Angus, DD9 6RJ, Scotland UK
Management
- Managing Directors
- ANDERSON, Martin Francis
- DONALD, Michael William
- MATTHEW, Graeme Mcleod
- SHEWAN, Graham Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-05-08
- Age Of Company 2000-05-08 24 years
- SIC/NACE
- 25110
Ownership
- Beneficial Owners
- Mr Graeme Mcleod Matthew
- Hydrus Engineering Limied
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HYDRUS FABRICATION LIMITED
- Filing of Accounts
- Due Date: 2020-07-31
- Last Date: 2018-10-31
- Last Return Made Up To:
- 2014-05-08
- Annual Return
- Due Date: 2021-05-22
- Last Date: 2020-05-08
-
HYDRUS ENERGY ENGINEERING LIMITED Company Description
- HYDRUS ENERGY ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no SC206890. Its current trading status is "live". It was registered 2000-05-08. It was previously called HYDRUS FABRICATION LIMITED. It has declared SIC or NACE codes as "25110". It has 4 directors The latest accounts are filed up to 2018-10-31. The latest annual return was filed up to 2014-05-08.It can be contacted at Units 14/ .
Get HYDRUS ENERGY ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hydrus Energy Engineering Limited - Units 14/, 15 Brechin Business Park West Road, Brechin, Angus, United Kingdom
- 2000-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HYDRUS ENERGY ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-08) - CS01
-
termination-director-company-with-name-termination-date (2020-01-21) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-22) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-12) - TM01
-
termination-secretary-company-with-name-termination-date (2018-09-12) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-07-31) - AA
-
appoint-person-director-company-with-name-date (2017-07-03) - AP01
-
confirmation-statement-with-updates (2017-05-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-28) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
accounts-with-accounts-type-small (2016-08-08) - AA
-
mortgage-alter-floating-charge-with-number (2016-10-08) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2016-10-15) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-07) - MR01
keyboard_arrow_right 2015
-
resolution (2015-12-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
appoint-person-director-company-with-name-date (2015-01-22) - AP01
-
termination-director-company-with-name-termination-date (2015-01-22) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01
-
mortgage-satisfy-charge-full (2014-08-27) - MR04
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
certificate-change-of-name-company (2013-05-08) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
change-person-director-company-with-change-date (2013-05-08) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-01-12) - AA
-
mortgage-alter-floating-charge-with-number (2012-02-01) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-02-03) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-29) - AD01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-01-18) - TM02
-
appoint-person-director-company-with-name (2011-01-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-01-21) - AD01
-
legacy (2011-03-15) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
-
legacy (2011-07-15) - MG01s
-
termination-director-company-with-name (2011-05-30) - TM01
-
accounts-with-accounts-type-small (2011-09-07) - AA
-
mortgage-alter-floating-charge-with-number (2011-10-07) - 466(Scot)
-
appoint-person-director-company-with-name (2011-05-30) - AP01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-10-29) - AP03
-
appoint-person-director-company-with-name (2010-10-29) - AP01
-
termination-director-company-with-name (2010-09-29) - TM01
-
certificate-change-of-name-company (2010-09-10) - CERTNM
-
resolution (2010-09-10) - RESOLUTIONS
-
accounts-with-accounts-type-small (2010-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-29) - 287
-
legacy (2009-01-29) - 288a
-
legacy (2009-01-29) - 288b
-
legacy (2009-02-11) - 363a
-
legacy (2009-02-17) - 169
-
legacy (2009-02-25) - 128(4)
-
legacy (2009-03-06) - 88(2)
-
certificate-change-of-name-company (2009-03-07) - CERTNM
-
legacy (2009-03-09) - 225
-
resolution (2009-03-12) - RESOLUTIONS
-
legacy (2009-05-19) - 363a
-
legacy (2009-02-17) - 88(2)
-
accounts-with-accounts-type-small (2009-11-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 225
-
legacy (2008-07-29) - 363s
-
accounts-with-accounts-type-total-exemption-full (2008-03-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-06) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-10) - AA
-
legacy (2006-10-04) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-02-18) - AA
-
legacy (2005-05-03) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-06-15) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-29) - 363s
-
legacy (2004-06-22) - 88(2)R
-
resolution (2004-06-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2004-01-28) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-16) - 169
-
resolution (2003-07-16) - RESOLUTIONS
-
legacy (2003-07-02) - 363s
-
legacy (2003-06-28) - 288b
-
accounts-with-accounts-type-total-exemption-full (2003-01-27) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-02) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-07-25) - AA
-
legacy (2001-08-17) - 363s
keyboard_arrow_right 2000
-
legacy (2000-05-26) - 288a
-
legacy (2000-05-22) - 288a
-
legacy (2000-05-22) - 88(2)R
-
legacy (2000-05-16) - 287
-
legacy (2000-05-11) - 288b
-
legacy (2000-06-16) - 225
-
incorporation-company (2000-05-08) - NEWINC