HYDRASUN (CASPIAN SEA) LIMITED
EDINBURGH LEDGE 836 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC276919
Status Liquidation
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address KPMG LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 March 2013; Resolutions LRESSP ‐ Special resolution to wind up ; Registered office address changed from Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ on 15 May 2013. The most likely internet sites of HYDRASUN (CASPIAN SEA) LIMITED are www.hydrasuncaspiansea.co.uk, and www.hydrasun-caspian-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Hydrasun Caspian Sea Limited is a Private Limited Company. The company registration number is SC276919. Hydrasun Caspian Sea Limited has been working since 02 December 2004. The present status of the company is Liquidation. The registered address of Hydrasun Caspian Sea Limited is Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . 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. MCALPINE, Robert is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director THOMPSON, Neil John has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOHERTY, Gary John
Appointed Date: 28 October 2008

Director
DOHERTY, Gary John
Appointed Date: 26 August 2005
55 years old

Director
DRUMMOND, Robert Sommerville
Appointed Date: 18 January 2005
70 years old

Director
MCALPINE, Robert
Appointed Date: 26 August 2005
70 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 March 2006
Appointed Date: 02 December 2004

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 28 October 2008
Appointed Date: 01 April 2006

Director
THOMPSON, Neil John
Resigned: 12 December 2006
Appointed Date: 18 January 2005
52 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 18 January 2005
Appointed Date: 02 December 2004

HYDRASUN (CASPIAN SEA) LIMITED Events

06 Jan 2014
Full accounts made up to 31 March 2013
15 May 2013
Resolutions
  • LRESSP ‐ Special resolution to wind up

15 May 2013
Registered office address changed from Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ on 15 May 2013
19 Mar 2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
04 Jan 2013
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1

...
... and 38 more events
22 Feb 2005
Director resigned
11 Feb 2005
New director appointed
11 Feb 2005
New director appointed
20 Dec 2004
Company name changed ledge 836 LIMITED\certificate issued on 20/12/04
02 Dec 2004
Incorporation

HYDRASUN (CASPIAN SEA) LIMITED Charges

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…