Company number SC343104
Status Liquidation
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Termination of appointment of Robert Mcalpine as a director on 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 1
; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HYDRASUN IFP LIMITED are www.hydrasunifp.co.uk, and www.hydrasun-ifp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrasun Ifp Limited is a Private Limited Company.
The company registration number is SC343104. Hydrasun Ifp Limited has been working since 20 May 2008.
The present status of the company is Liquidation. The registered address of Hydrasun Ifp Limited is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . DOHERTY, Gary John is a Secretary of the company. DOHERTY, Gary John is a Director of the company. DRUMMOND, Robert Sommerville is a Director of the company. SANGSTER, Craig John is a Director of the company. Secretary P & W SECRETARIES LIMITED has been resigned. Director CHRISTIAN, Derek has been resigned. Director MCALPINE, Robert has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
P & W SECRETARIES LIMITED
Resigned: 17 July 2008
Appointed Date: 20 May 2008
Director
CHRISTIAN, Derek
Resigned: 03 December 2010
Appointed Date: 11 September 2008
77 years old
Director
MCALPINE, Robert
Resigned: 31 December 2015
Appointed Date: 17 July 2008
70 years old
Nominee Director
P & W DIRECTORS LIMITED
Resigned: 17 July 2008
Appointed Date: 20 May 2008
HYDRASUN IFP LIMITED Events
18 Jan 2016
Termination of appointment of Robert Mcalpine as a director on 31 December 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
15 Jan 2016
Total exemption full accounts made up to 31 March 2015
14 Jan 2016
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
-
LRESSP ‐
Special resolution to wind up on 2016-01-11
-
LRESSP ‐
Special resolution to wind up on 2016-01-11
...
... and 40 more events
24 Jul 2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
24 Jul 2008
Appointment terminated secretary p & w secretaries LIMITED
24 Jul 2008
Appointment terminated director p & w directors LIMITED
23 Jul 2008
Company name changed deemay LIMITED\certificate issued on 28/07/08
20 May 2008
Incorporation
9 May 2013
Charge code SC34 3104 0003
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rights title and interest from time to time in and to all…
9 May 2013
Charge code SC34 3104 0002
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 November 2008
Floating charge
Delivered: 21 November 2008
Status: Satisfied
on 18 March 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…