MICRON EAGLE HYDRAULICS LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB21 0RX

Company number SC122250
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address BLACKBURN INDUSTRIAL ESTATE, KINELLAR, ABERDEEN, AB21 0RX
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 131,577 . The most likely internet sites of MICRON EAGLE HYDRAULICS LIMITED are www.microneaglehydraulics.co.uk, and www.micron-eagle-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Inverurie Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micron Eagle Hydraulics Limited is a Private Limited Company. The company registration number is SC122250. Micron Eagle Hydraulics Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of Micron Eagle Hydraulics Limited is Blackburn Industrial Estate Kinellar Aberdeen Ab21 0rx. . HENDERSON, Muriel Karen is a Secretary of the company. GIBSON, Ian Eric is a Director of the company. GRIMMOND, Neil Colin is a Director of the company. HENDERSON, Muriel Karen is a Director of the company. MITCHELL, Angus is a Director of the company. NAGEL, Hans Andreas is a Director of the company. Secretary HOLLERAN, Paul Anthony has been resigned. Secretary JAMIESON, Carole has been resigned. Secretary NAGEL, Hans Andreas has been resigned. Secretary PIKE, Lesley has been resigned. Secretary REID, Brian has been resigned. Secretary LAURIE & CO has been resigned. Director CAMPBELL, Stewart has been resigned. Director HOLLERAN, Paul Anthony has been resigned. Director NEWBERRY, Simon has been resigned. Director PLOWMAN, Michael John has been resigned. Director REID, Brian has been resigned. Director ROBB, Eden Smolley has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
HENDERSON, Muriel Karen
Appointed Date: 01 July 2014

Director
GIBSON, Ian Eric
Appointed Date: 01 January 2011
43 years old

Director
GRIMMOND, Neil Colin
Appointed Date: 19 December 2014
45 years old

Director
HENDERSON, Muriel Karen
Appointed Date: 19 December 2014
63 years old

Director
MITCHELL, Angus
Appointed Date: 18 February 2005
65 years old

Director
NAGEL, Hans Andreas
Appointed Date: 02 October 1990
72 years old

Resigned Directors

Secretary
HOLLERAN, Paul Anthony
Resigned: 02 November 1999
Appointed Date: 30 May 1991

Secretary
JAMIESON, Carole
Resigned: 20 June 2005
Appointed Date: 18 June 2004

Secretary
NAGEL, Hans Andreas
Resigned: 30 May 1991

Secretary
PIKE, Lesley
Resigned: 01 July 2014
Appointed Date: 01 September 2007

Secretary
REID, Brian
Resigned: 19 March 2004
Appointed Date: 02 November 1999

Secretary
LAURIE & CO
Resigned: 01 September 2007
Appointed Date: 01 July 2005

Director
CAMPBELL, Stewart
Resigned: 10 April 2006
Appointed Date: 02 February 1994
69 years old

Director
HOLLERAN, Paul Anthony
Resigned: 22 September 1999
Appointed Date: 07 June 1996
61 years old

Director
NEWBERRY, Simon
Resigned: 07 September 2000
Appointed Date: 27 January 1992
64 years old

Director
PLOWMAN, Michael John
Resigned: 07 June 1996
78 years old

Director
REID, Brian
Resigned: 19 March 2004
Appointed Date: 02 November 1999
65 years old

Director
ROBB, Eden Smolley
Resigned: 27 June 1991
70 years old

Persons With Significant Control

Mr Hans Andreas Nagel
Notified on: 20 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MICRON EAGLE HYDRAULICS LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 131,577

08 Oct 2015
Accounts for a small company made up to 31 December 2014
23 Dec 2014
Statement of capital following an allotment of shares on 19 December 2014
  • GBP 131,577

...
... and 121 more events
09 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1990
Partic of mort/charge 4765

24 Apr 1990
Director resigned;new director appointed

24 Jan 1990
Company name changed eagle tubular LIMITED\certificate issued on 25/01/90

09 Jan 1990
Incorporation

MICRON EAGLE HYDRAULICS LIMITED Charges

19 October 2011
Floating charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 October 2008
Standard security
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at woodburn road, blackburn industrial estate…
8 September 2008
Floating charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 March 1999
Standard security
Delivered: 12 March 1999
Status: Satisfied on 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Woodburn road, blackburn industrial estate, kinellar…
3 October 1991
Bond & floating charge
Delivered: 10 October 1991
Status: Satisfied on 4 May 1999
Persons entitled: Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
20 April 1990
Floating charge
Delivered: 2 May 1990
Status: Satisfied on 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…