B & A HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

B & A HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC170890

Incorporation date

24/12/1996

Size

Audited abridged

Contacts

Registered address

Registered address

Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1996)
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon23/06/2025
Audited abridged accounts made up to 2024-09-30
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon08/08/2024
Audited abridged accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon05/10/2023
Audited abridged accounts made up to 2022-09-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon05/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon28/06/2022
Audited abridged accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon29/06/2021
Audited abridged accounts made up to 2020-09-30
dot icon07/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon02/10/2020
Audited abridged accounts made up to 2019-09-30
dot icon20/01/2020
Notification of Evotek Holdings Limited as a person with significant control on 2020-01-20
dot icon07/01/2020
Change of details for Mr Michael Alexander Mclauchlan as a person with significant control on 2020-01-07
dot icon07/01/2020
Change of details for Mr Keith Donald Crawford as a person with significant control on 2020-01-07
dot icon07/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon02/07/2019
Audited abridged accounts made up to 2018-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon04/01/2019
Change of details for Mr Michael Alexander Mclaughlan as a person with significant control on 2019-01-04
dot icon03/07/2018
Audited abridged accounts made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon05/07/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon11/01/2017
Director's details changed for Mr Keith Donald Crawford on 2017-01-11
dot icon11/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon11/01/2017
Director's details changed for Michael Alexander Mclauchlan on 2017-01-01
dot icon10/01/2017
Director's details changed for Keith Donald Crawford on 2017-01-10
dot icon28/06/2016
Accounts for a small company made up to 2015-09-30
dot icon02/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon08/12/2015
Satisfaction of charge 4 in full
dot icon08/12/2015
Satisfaction of charge 3 in full
dot icon15/08/2015
Registration of charge SC1708900005, created on 2015-07-31
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon05/06/2014
Accounts for a small company made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon09/07/2013
Accounts for a small company made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2010-09-30
dot icon04/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon04/02/2011
Director's details changed for Michael Alexander Mclauchlan on 2010-12-24
dot icon04/08/2010
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2010-08-04
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon20/01/2010
Termination of appointment of Sam Clark as a director
dot icon24/10/2009
Alterations to floating charge 4
dot icon24/10/2009
Alterations to floating charge 3
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon06/02/2009
Return made up to 24/12/08; full list of members
dot icon13/11/2008
Director appointed michael mclauchlan
dot icon06/11/2008
Appointment terminated director stephen hadden
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 24/12/07; full list of members
dot icon09/01/2008
Ad 07/11/07--------- £ si 120000@1=120000 £ ic 256600/376600
dot icon09/01/2008
Nc inc already adjusted 07/11/07
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon20/12/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon28/11/2007
Declaration of assistance for shares acquisition
dot icon20/11/2007
Resolutions
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Registered office changed on 19/11/07 from: 100 union street aberdeen aberdeenshire AB10 1QR
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon17/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon17/04/2007
Return made up to 24/12/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2006
Return made up to 24/12/05; full list of members
dot icon21/11/2005
Ad 14/11/05--------- £ si 250000@1=250000 £ ic 6600/256600
dot icon16/11/2005
Declaration of assistance for shares acquisition
dot icon15/11/2005
Registered office changed on 15/11/05 from: investment house 6 union row aberdeen AB10 1DQ
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Nc inc already adjusted 14/11/05
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon01/02/2005
Return made up to 24/12/04; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/02/2004
Return made up to 24/12/03; full list of members
dot icon04/02/2004
Location of register of members
dot icon11/04/2003
Declaration of assistance for shares acquisition
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Registered office changed on 11/04/03 from: 37 queen street edinburgh EH2 1JX
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned
dot icon07/04/2003
Partic of mort/charge *
dot icon07/04/2003
Accounts for a small company made up to 2002-12-31
dot icon03/04/2003
Dec mort/charge *
dot icon20/01/2003
Return made up to 24/12/02; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 24/12/01; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
New secretary appointed
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/03/2001
Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT
dot icon03/01/2001
Return made up to 24/12/00; full list of members
dot icon03/01/2001
Location of register of members address changed
dot icon03/01/2001
Location of debenture register address changed
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Secretary's particulars changed
dot icon21/09/2000
Registered office changed on 21/09/00 from: block 1 unit 12 souter head road altens industrial e, aberdeen AB12 3LF
dot icon21/09/2000
New secretary appointed
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon21/03/2000
Dec mort/charge *
dot icon11/01/2000
Return made up to 24/12/99; full list of members
dot icon13/10/1999
Partic of mort/charge *
dot icon05/10/1999
Secretary's particulars changed
dot icon08/09/1999
New director appointed
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 24/12/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Return made up to 24/12/97; full list of members
dot icon13/10/1997
Ad 30/09/97--------- £ si 1600@1=1600 £ ic 5000/6600
dot icon13/10/1997
Registered office changed on 13/10/97 from: unit 6 altens mini units souterhead road altens aberdeen, AB1 4LS
dot icon29/04/1997
Partic of mort/charge *
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Ad 24/03/97--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon25/03/1997
Statement of affairs
dot icon25/03/1997
Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000
dot icon24/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Brian
Director
24/12/1996 - 03/04/2003
5
ARCHIBALD CAMPBELL & HARLEY
Corporate Secretary
31/10/2001 - 03/04/2003
23
CLP SECRETARIES LIMITED
Corporate Secretary
28/08/2000 - 31/10/2001
149
Archbold, Michael Antony
Director
24/03/1997 - 03/04/2003
4
Mr Michael Alexander Mclauchlan
Director
18/09/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B & A HYDRAULICS LIMITED

B & A HYDRAULICS LIMITED is an(a) Active company incorporated on 24/12/1996 with the registered office located at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & A HYDRAULICS LIMITED?

toggle

B & A HYDRAULICS LIMITED is currently Active. It was registered on 24/12/1996 .

Where is B & A HYDRAULICS LIMITED located?

toggle

B & A HYDRAULICS LIMITED is registered at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NB.

What does B & A HYDRAULICS LIMITED do?

toggle

B & A HYDRAULICS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for B & A HYDRAULICS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-06 with updates.