HYDRUS ENGINEERING LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB24 4JS

Company number SC382190
Status Active
Incorporation Date 19 July 2010
Company Type Private Limited Company
Address 89 ROSEHILL DRIVE, ABERDEEN, AB24 4JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Group of companies' accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of HYDRUS ENGINEERING LIMITED are www.hydrusengineering.co.uk, and www.hydrus-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Dyce Rail Station is 3.6 miles; to Portlethen Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrus Engineering Limited is a Private Limited Company. The company registration number is SC382190. Hydrus Engineering Limited has been working since 19 July 2010. The present status of the company is Active. The registered address of Hydrus Engineering Limited is 89 Rosehill Drive Aberdeen Ab24 4js. . HOPE, Gordon Mcrae is a Secretary of the company. ANDERSON, Martin Francis is a Director of the company. HOPE, Gordon Mcrae is a Director of the company. MATTHEW, Graeme Mcleod is a Director of the company. Director ANDERSON, Martin Taylor has been resigned. Director CLARK, James Anderson has been resigned. Director STARK, James Gordon Croll has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOPE, Gordon Mcrae
Appointed Date: 20 July 2010

Director
ANDERSON, Martin Francis
Appointed Date: 30 March 2012
54 years old

Director
HOPE, Gordon Mcrae
Appointed Date: 21 January 2015
68 years old

Director
MATTHEW, Graeme Mcleod
Appointed Date: 20 July 2010
61 years old

Resigned Directors

Director
ANDERSON, Martin Taylor
Resigned: 19 May 2011
Appointed Date: 17 September 2010
64 years old

Director
CLARK, James Anderson
Resigned: 30 September 2013
Appointed Date: 17 September 2010
71 years old

Director
STARK, James Gordon Croll
Resigned: 20 July 2010
Appointed Date: 19 July 2010
61 years old

Director
P & W DIRECTORS LIMITED
Resigned: 20 July 2010
Appointed Date: 19 July 2010

Persons With Significant Control

Mr Graeme Mcleod Matthew
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HYDRUS ENGINEERING LIMITED Events

11 Aug 2016
Confirmation statement made on 19 July 2016 with updates
08 Aug 2016
Group of companies' accounts made up to 31 October 2015
04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200

22 Jan 2015
Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015
...
... and 35 more events
26 Jul 2010
Appointment of Gordon Mcrae Hope as a secretary
26 Jul 2010
Appointment of Mr Graeme Mcleod Matthew as a director
26 Jul 2010
Termination of appointment of James Stark as a director
26 Jul 2010
Termination of appointment of P & W Directors Limited as a director
19 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HYDRUS ENGINEERING LIMITED Charges

17 September 2010
Floating charge
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Eleanor Anderson
Description: Undertaking & all property & assets present & future…
17 September 2010
Floating charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Graeme Mcleod Matthew
Description: Undertaking & all property & assets present & future…
17 September 2010
Floating charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Rosemary Hope
Description: Undertaking & all property & assets present & future…
17 September 2010
Floating charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Craigendarroch Investments Limited
Description: Undertaking & all property & assets present & future…
17 September 2010
Floating charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Heather Matthew
Description: Undertaking & all property & assets present & future…