HAYS HYDRAULIC SUPPLIES LIMITED

12 Carden Place, Aberdeen, AB10 1UR, Scotland
StatusDISSOLVED
Company No.SC406461
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 18 days
JurisdictionScotland
Dissolution08 Dec 2020
Years3 years, 6 months, 10 days

SUMMARY

HAYS HYDRAULIC SUPPLIES LIMITED is an dissolved private limited company with number SC406461. It was incorporated 12 years, 9 months, 18 days ago, on 31 August 2011 and it was dissolved 3 years, 6 months, 10 days ago, on 08 December 2020. The company address is 12 Carden Place, Aberdeen, AB10 1UR, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Mar 2019

Action Date: 22 Feb 2015

Category: Capital

Type: RP04SH01

Capital : 1,000.00 GBP

Date: 2015-02-22

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Mar 2019

Action Date: 31 Aug 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-08-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Mar 2019

Action Date: 31 Aug 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-08-31

Documents

View document PDF

Legacy

Date: 01 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/08/2016

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Michael Hay

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Andrew Stuart Milne

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2016

Action Date: 31 Aug 2016

Category: Return

Type: CS01

Description: 31/08/16 Statement of Capital gbp 1000.00

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Legacy

Date: 13 May 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / michael hay

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-15

Officer name: William David Magowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Old address: 135 - 137 Hardgate Aberdeen AB11 6XQ

New address: 12 Carden Place Aberdeen AB10 1UR

Change date: 2016-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 22 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-22

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 01 May 2012

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-21

Old address: 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6QX Scotland

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Milne

Documents

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 COAST ROAD FREEHOLD LIMITED

2B C/O MR NEIL DAVID CAMPBELL COAST ROAD,PEVENSEY,BN24 6ED

Number:10053603
Status:ACTIVE
Category:Private Limited Company

AMBER MERCHANTS LIMITED

43 LOCKVIEW RD,BELFAST,BT9 5FJ

Number:NI045132
Status:ACTIVE
Category:Private Limited Company

ASPONE NETWORKS LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:06671371
Status:ACTIVE
Category:Private Limited Company

J R CAR HIRE LTD

FLAT 25, FOSTER COURT,LONDON,NW1 9NL

Number:09212022
Status:ACTIVE
Category:Private Limited Company

M J QUINN INTEGRATED SERVICES LIMITED

OAK HOUSE OVERBROOK LANE,LIVERPOOL,L34 9FB

Number:06710178
Status:ACTIVE
Category:Private Limited Company

MTEI LTD

BRIDGE VIEW,SEDBERGH,LA10 5JR

Number:10180403
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