HYDRASUN AMC LIMITED
ABERDEEN DRUMDEAL LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 3GQ

Company number SC282770
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address GATEWAY BUSINESS PARK, MOSS ROAD, ABERDEEN, AB12 3GQ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HYDRASUN AMC LIMITED are www.hydrasunamc.co.uk, and www.hydrasun-amc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Aberdeen Rail Station is 3.8 miles; to Dyce Rail Station is 8.7 miles; to Stonehaven Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrasun Amc Limited is a Private Limited Company. The company registration number is SC282770. Hydrasun Amc Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Hydrasun Amc Limited is Gateway Business Park Moss Road Aberdeen Ab12 3gq. . 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. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director LITTLEWOOD, Thomas David Shon has been resigned. Director MCALPINE, Robert has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
DOHERTY, Gary John
Appointed Date: 19 January 2010

Director
DOHERTY, Gary John
Appointed Date: 19 January 2010
55 years old

Director
DRUMMOND, Robert Sommerville
Appointed Date: 06 May 2005
70 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 06 May 2005
Appointed Date: 06 April 2005

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 06 May 2005

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 19 January 2010
Appointed Date: 06 April 2009

Director
LITTLEWOOD, Thomas David Shon
Resigned: 29 June 2008
Appointed Date: 06 May 2005
66 years old

Director
MCALPINE, Robert
Resigned: 31 December 2015
Appointed Date: 19 January 2010
70 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 06 May 2005
Appointed Date: 06 April 2005

Persons With Significant Control

Hsdl Nominees Ltd
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more

HYDRASUN AMC LIMITED Events

28 Feb 2017
Confirmation statement made on 18 January 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
17 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Termination of appointment of Robert Mcalpine as a director on 31 December 2015
...
... and 53 more events
10 May 2005
New director appointed
10 May 2005
Secretary resigned
10 May 2005
Director resigned
09 May 2005
Company name changed drumdeal LIMITED\certificate issued on 09/05/05
06 Apr 2005
Incorporation

HYDRASUN AMC LIMITED Charges

9 May 2013
Charge code SC28 2770 0002
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 SC28 2770 0001
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…