PK HYDRAULICS LIMITED

7 Queens Gardens, Aberdeen, AB15 4YD
StatusDISSOLVED
Company No.SC282522
CategoryPrivate Limited Company
Incorporated01 Apr 2005
Age19 years, 1 month, 20 days
JurisdictionScotland
Dissolution23 Oct 2020
Years3 years, 6 months, 29 days

SUMMARY

PK HYDRAULICS LIMITED is an dissolved private limited company with number SC282522. It was incorporated 19 years, 1 month, 20 days ago, on 01 April 2005 and it was dissolved 3 years, 6 months, 29 days ago, on 23 October 2020. The company address is 7 Queens Gardens, Aberdeen, AB15 4YD.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 23 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: River House South Esplanade East Aberdeen AB11 9PB Scotland

New address: 7 Queens Gardens Aberdeen AB15 4YD

Change date: 2016-05-31

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 31 May 2016

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 31 May 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 11 May 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: SC2825220005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: 5 Bon Accord Square Aberdeen AB11 6XZ

Change date: 2015-04-08

New address: River House South Esplanade East Aberdeen AB11 9PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-02

Officer name: Wilma Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Mortgage alter floating charge with number

Date: 08 Aug 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Elphinstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Wilma Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Elphinstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Ronald James Watson

Change date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin watson / 02/06/2009

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wilma watson / 02/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE WINDOWS LTD

11138107: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11138107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHCLIFFE PROPERTIES LIMITED

GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA

Number:03267389
Status:ACTIVE
Category:Private Limited Company

LEE CONSTRUCTION (LDG) LIMITED

UNIT 4 BROMPTON INDUSTRIAL PARK STATION ROAD,RICHMOND,DL10 7SN

Number:05276258
Status:ACTIVE
Category:Private Limited Company

MEAD CAFE (RYDE) LIMITED

RYDE MEAD TENNIS CLUB,RYDE,PO33 2NB

Number:11965584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NATE PROPERTIES LIMITED

19 SHOTTFIELD AVENUE,LONDON,SW14 8EA

Number:01528015
Status:ACTIVE
Category:Private Limited Company

PV ACE (MIDLANDS) LTD

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:06473198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source