HYDRASUN GROUP LIMITED
ABERDEEN NEVISMOUNT LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 3GQ

Company number SC231079
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address GATEWAY BUSINESS PARK, MOSS ROAD, ABERDEEN, AB12 3GQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen 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; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 7,090 . The most likely internet sites of HYDRASUN GROUP LIMITED are www.hydrasungroup.co.uk, and www.hydrasun-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five 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 Group Limited is a Private Limited Company. The company registration number is SC231079. Hydrasun Group Limited has been working since 02 May 2002. The present status of the company is Active. The registered address of Hydrasun Group 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. Secretary DOCHERTY, William has been resigned. Secretary NICHOLAS, Gavin has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director COATES, Scott Terrence has been resigned. Director DOCHERTY, William has been resigned. Director GREENBERG, Alan Manuel has been resigned. Director HEDGES, Desmond Paul, Air Commodore Raf Rtd has been resigned. Director MCALPINE, Robert has been resigned. Director OVEREND, Mike has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DOHERTY, Gary John
Appointed Date: 20 January 2005

Director
DOHERTY, Gary John
Appointed Date: 20 January 2005
55 years old

Director
DRUMMOND, Robert Sommerville
Appointed Date: 20 August 2002
70 years old

Resigned Directors

Secretary
DOCHERTY, William
Resigned: 20 January 2005
Appointed Date: 18 March 2003

Secretary
NICHOLAS, Gavin
Resigned: 20 August 2002
Appointed Date: 16 May 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 May 2002
Appointed Date: 02 May 2002

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 18 March 2003
Appointed Date: 20 August 2002

Director
COATES, Scott Terrence
Resigned: 12 October 2007
Appointed Date: 05 October 2004
53 years old

Director
DOCHERTY, William
Resigned: 30 April 2005
Appointed Date: 20 August 2002
74 years old

Director
GREENBERG, Alan Manuel
Resigned: 20 August 2002
Appointed Date: 16 May 2002
61 years old

Director
HEDGES, Desmond Paul, Air Commodore Raf Rtd
Resigned: 01 August 2004
Appointed Date: 19 August 2003
77 years old

Director
MCALPINE, Robert
Resigned: 31 December 2015
Appointed Date: 01 April 2003
70 years old

Director
OVEREND, Mike
Resigned: 12 October 2007
Appointed Date: 01 July 2004
83 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 May 2002
Appointed Date: 02 May 2002

Persons With Significant Control

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

Hydrasun Group Acquisitions Ltd
Notified on: 18 January 2017
Nature of control: Ownership of voting rights - 75% or more

HYDRASUN GROUP LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,090

18 Jan 2016
Termination of appointment of Robert Mcalpine as a director on 31 December 2015
31 Dec 2015
Full accounts made up to 31 March 2015
...
... and 104 more events
13 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
13 Jun 2002
Ad 27/05/02--------- £ si [email protected]=98 £ ic 2/100
17 May 2002
Secretary resigned
17 May 2002
Director resigned
02 May 2002
Incorporation

HYDRASUN GROUP LIMITED Charges

9 May 2013
Charge code SC23 1079 0006
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rights title andinterest from time to time in and to all…
9 May 2013
Charge code SC23 1079 0005
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code SC23 1079 0004
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code SC23 1079 0007
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge.
12 October 2007
Floating charge
Delivered: 19 October 2007
Status: Satisfied on 18 March 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
13 March 2006
Floating charge
Delivered: 15 March 2006
Status: Satisfied on 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 August 2002
Floating charge
Delivered: 27 August 2002
Status: Satisfied on 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…