-
SAFETY & TECHNICAL HYDRAULICS LIMITED - Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom
Company Information
- Company registration number
- SC286215
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Blackwood House
- Union Grove Lane
- Aberdeen
- AB10 6XU
- Scotland Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland UK
Management
- Managing Directors
- LEASK, Euan Alexander Edmondston
- Company secretaries
- LEASK, Euan Alexander Edmonston
- BLACKWOOD PARTNERS LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-15
- Age Of Company 2005-06-15 18 years
- SIC/NACE
- 33190
Ownership
- Beneficial Owners
- -
- Sth Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-05-29
- Last Date: 2020-05-15
-
SAFETY & TECHNICAL HYDRAULICS LIMITED Company Description
- SAFETY & TECHNICAL HYDRAULICS LIMITED is a ltd registered in United Kingdom with the Company reg no SC286215. Its current trading status is "live". It was registered 2005-06-15. It has declared SIC or NACE codes as "33190". It has 1 director and 2 secretaries. The latest accounts are filed up to 2018-12-31.It can be contacted at Blackwood House .
Get SAFETY & TECHNICAL HYDRAULICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Safety & Technical Hydraulics Limited - Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom
- 2005-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAFETY & TECHNICAL HYDRAULICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-corporate-secretary-company-with-change-date (2021-03-22) - CH04
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-16) - TM01
-
confirmation-statement-with-no-updates (2020-05-20) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-19) - AP01
-
confirmation-statement-with-updates (2019-05-27) - CS01
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
accounts-with-accounts-type-full (2019-07-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-18) - AA
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-26) - PSC07
-
mortgage-satisfy-charge-full (2018-01-10) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-25) - CS01
-
notification-of-a-person-with-significant-control (2017-09-25) - PSC02
-
accounts-with-accounts-type-full (2017-07-11) - AA
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC02
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-27) - AR01
-
mortgage-satisfy-charge-full (2016-07-29) - MR04
-
change-account-reference-date-company-current-extended (2016-08-01) - AA01
-
termination-secretary-company-with-name-termination-date (2016-08-01) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01
-
accounts-with-accounts-type-full (2016-09-13) - AA
-
resolution (2016-08-04) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name-date (2016-08-01) - AP04
-
mortgage-satisfy-charge-full (2016-08-02) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed (2015-08-04) - MR01
-
termination-director-company-with-name-termination-date (2015-07-01) - TM01
-
mortgage-alter-floating-charge-with-number (2015-07-09) - 466(Scot)
-
auditors-resignation-company (2015-07-06) - AUD
-
mortgage-alter-floating-charge-with-number (2015-07-03) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-03) - MR01
-
appoint-person-director-company-with-name-date (2015-07-01) - AP01
-
appoint-person-secretary-company-with-name-date (2015-07-01) - AP03
-
appoint-corporate-secretary-company-with-name-date (2015-07-01) - AP04
-
change-account-reference-date-company-current-shortened (2015-07-01) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-01) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
-
accounts-with-accounts-type-full (2015-05-28) - AA
-
mortgage-satisfy-charge-full (2015-04-14) - MR04
-
termination-secretary-company-with-name-termination-date (2015-03-19) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
memorandum-articles (2012-06-14) - MEM/ARTS
-
resolution (2012-06-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-08-23) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-03-26) - TM01
-
change-person-director-company-with-change-date (2010-07-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-16) - AA
-
legacy (2009-07-14) - 363a
-
legacy (2009-07-14) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-07) - AA
-
legacy (2008-07-15) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-18) - AA
-
legacy (2007-06-19) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-02) - 410(Scot)
-
legacy (2006-04-10) - 288a
-
legacy (2006-07-14) - 363s
-
legacy (2006-04-10) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2006-09-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-28) - 225
-
legacy (2005-11-21) - 287
-
incorporation-company (2005-06-15) - NEWINC