B & A HYDRAULICS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 1NB

Company number SC170890
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address STANNERGATE HOUSE 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr Keith Donald Crawford on 11 January 2017; Confirmation statement made on 24 December 2016 with updates; Director's details changed for Michael Alexander Mclauchlan on 1 January 2017. The most likely internet sites of B & A HYDRAULICS LIMITED are www.bahydraulics.co.uk, and www.b-a-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. B A Hydraulics Limited is a Private Limited Company. The company registration number is SC170890. B A Hydraulics Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of B A Hydraulics Limited is Stannergate House 41 Dundee Road West Broughty Ferry Dundee Dd5 1nb. . MCLAUCHLAN, Michael Alexander is a Secretary of the company. CRAWFORD, Keith Donald is a Director of the company. MCLAUCHLAN, Michael Alexander is a Director of the company. Secretary CLARK, Aileen Kay has been resigned. Secretary HISLOP, Amanda has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Director ARCHBOLD, Michael Antony has been resigned. Director CLARK, Sam has been resigned. Director CLARK, Sam has been resigned. Director HADDEN, Stephen has been resigned. Director JOHNSON, Mark Alexander has been resigned. Director SMITH, Brian has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
MCLAUCHLAN, Michael Alexander
Appointed Date: 13 April 2007

Director
CRAWFORD, Keith Donald
Appointed Date: 07 November 2007
57 years old

Director
MCLAUCHLAN, Michael Alexander
Appointed Date: 18 September 2008
66 years old

Resigned Directors

Secretary
CLARK, Aileen Kay
Resigned: 13 April 2007
Appointed Date: 03 April 2003

Secretary
HISLOP, Amanda
Resigned: 23 August 2000
Appointed Date: 24 December 1996

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 03 April 2003
Appointed Date: 31 October 2001

Secretary
CLP SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 28 August 2000

Director
ARCHBOLD, Michael Antony
Resigned: 03 April 2003
Appointed Date: 24 March 1997
69 years old

Director
CLARK, Sam
Resigned: 01 November 2009
Appointed Date: 07 November 2007
74 years old

Director
CLARK, Sam
Resigned: 07 November 2007
Appointed Date: 03 April 2003
74 years old

Director
HADDEN, Stephen
Resigned: 18 September 2008
Appointed Date: 07 November 2007
66 years old

Director
JOHNSON, Mark Alexander
Resigned: 03 April 2003
Appointed Date: 01 September 1999
52 years old

Director
SMITH, Brian
Resigned: 03 April 2003
Appointed Date: 24 December 1996
66 years old

Persons With Significant Control

Mr Keith Donald Crawford
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Michael Alexander Mclaughlan
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Evotek Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B & A HYDRAULICS LIMITED Events

11 Jan 2017
Director's details changed for Mr Keith Donald Crawford on 11 January 2017
11 Jan 2017
Confirmation statement made on 24 December 2016 with updates
11 Jan 2017
Director's details changed for Michael Alexander Mclauchlan on 1 January 2017
10 Jan 2017
Director's details changed for Keith Donald Crawford on 10 January 2017
28 Jun 2016
Accounts for a small company made up to 30 September 2015
...
... and 99 more events
26 Mar 1997
New director appointed
26 Mar 1997
Ad 24/03/97--------- £ si 4000@1=4000 £ ic 1000/5000
25 Mar 1997
Statement of affairs
25 Mar 1997
Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000
24 Dec 1996
Incorporation

B & A HYDRAULICS LIMITED Charges

31 July 2015
Charge code SC17 0890 0005
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
29 September 2009
Bond & floating charge
Delivered: 16 October 2009
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
3 April 2003
Floating charge
Delivered: 7 April 2003
Status: Satisfied on 8 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 October 1999
Floating charge
Delivered: 13 October 1999
Status: Satisfied on 3 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 April 1997
Bond & floating charge
Delivered: 29 April 1997
Status: Satisfied on 21 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…