HYDRASUN IFP LIMITED

Bishop's Court Bishop's Court, Aberdeen, AB10 1YL
StatusDISSOLVED
Company No.SC343104
CategoryPrivate Limited Company
Incorporated20 May 2008
Age16 years, 27 days
JurisdictionScotland
Dissolution11 Jul 2018
Years5 years, 11 months, 5 days

SUMMARY

HYDRASUN IFP LIMITED is an dissolved private limited company with number SC343104. It was incorporated 16 years, 27 days ago, on 20 May 2008 and it was dissolved 5 years, 11 months, 5 days ago, on 11 July 2018. The company address is Bishop's Court Bishop's Court, Aberdeen, AB10 1YL.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary John Doherty

Termination date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Doherty

Termination date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig John Sangster

Termination date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Robert Mcalpine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: Gateway Business Park Moss Road Aberdeen AB12 3GQ

New address: Bishop's Court 29 Albyn Place Aberdeen AB10 1YL

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Sommerville Drummond

Change date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: Hydrasun Group Moss Road Gateway Business Park Aberdeen AB12 3GQ Scotland

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3431040003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3431040002

Documents

View document PDF

Memorandum articles

Date: 08 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Robert Sommerville Drummond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Old address: Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ

Change date: 2012-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: 392 King Street Aberdeen AB24 3BU

Change date: 2011-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Gary John Doherty

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary John Doherty

Change date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Christian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig John Sangster

Change date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Christian

Change date: 2010-05-19

Documents

View document PDF

Miscellaneous

Date: 16 Apr 2010

Category: Miscellaneous

Type: MISC

Description: Resignation of auditor SC343104

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 19 Jun 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-06-19

Officer name: Gary John Doherty

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 19 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Doherty

Change date: 2009-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed derek christian

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed robert mcalpine

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed robert sommerville drummond

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed craig john sangster

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gary john doherty

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 24/07/2008 from investment house 6 union row aberdeen AB10 1DQ

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary p & w secretaries LIMITED

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director p & w directors LIMITED

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deemay LIMITED\certificate issued on 28/07/08

Documents

View document PDF

Incorporation company

Date: 20 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY-MINDED LTD

OLD MOAT SURE START CHILDREN'S CENTRE OLD MOAT LANE,MANCHESTER,M20 1DE

Number:07783735
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAC FOODS LTD

2A GRANT AVENUE,LEEDS,LS7 1RQ

Number:10150949
Status:ACTIVE
Category:Private Limited Company

GODFRY LIMITED

FLEXSPACE,BOLTON,BL3 2NZ

Number:09926824
Status:ACTIVE
Category:Private Limited Company

RUBA ENTERPRISES LTD

75-77 SHOLING ROAD,SOUTHAMPTON,SO19 2EF

Number:11058484
Status:ACTIVE
Category:Private Limited Company

SLM IT SOLUTIONS LIMITED

46 RAYNHAM CLOSE,GUILDFORD,GU4 7TS

Number:08192840
Status:ACTIVE
Category:Private Limited Company
Number:04537496
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