D F HYDRAULIC CONSULTANTS LTD.

Register to unlock more data on OkredoRegister

D F HYDRAULIC CONSULTANTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC253791

Incorporation date

05/08/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Shoosmiths, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Satisfaction of charge SC2537910004 in full
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon25/07/2023
Registered office address changed from C/O Shoosmiths Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to 9 Haymarket Square Edinburgh EH3 8RY on 2023-07-25
dot icon25/07/2023
Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Shoosmiths 9 Haymarket Square Edinburgh EH3 8RY on 2023-07-25
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon13/04/2023
Accounts for a small company made up to 2022-03-31
dot icon15/03/2023
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Saltire Court Castle Terrace Edinburgh EH1 2EN on 2023-03-15
dot icon15/03/2023
Registered office address changed from Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to C/O Shoosmiths Saltire Court Castle Terrace Edinburgh EH1 2EN on 2023-03-15
dot icon03/03/2023
Memorandum and Articles of Association
dot icon27/10/2022
Resolutions
dot icon25/10/2022
Satisfaction of charge SC2537910002 in full
dot icon25/10/2022
Satisfaction of charge SC2537910003 in full
dot icon14/10/2022
Registration of charge SC2537910004, created on 2022-10-07
dot icon11/10/2022
All of the property or undertaking has been released from charge SC2537910002
dot icon11/10/2022
All of the property or undertaking has been released from charge SC2537910003
dot icon29/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon12/01/2022
Registration of charge SC2537910003, created on 2022-01-12
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon14/06/2021
Accounts for a small company made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon13/08/2020
Registration of charge SC2537910002, created on 2020-08-13
dot icon07/01/2020
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon23/08/2017
Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2017-08-23
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon02/11/2016
Confirmation statement made on 2016-08-05 with updates
dot icon25/10/2016
First Gazette notice for compulsory strike-off
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon24/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon17/09/2014
Registered office address changed from Netherton Farm Harthill Shotts ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 2014-09-17
dot icon17/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon25/04/2014
Satisfaction of charge 1 in full
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2011
Termination of appointment of Jean Ferguson as a secretary
dot icon19/05/2011
Termination of appointment of Jean Ferguson as a director
dot icon19/05/2011
Termination of appointment of David Ferguson as a director
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon05/05/2011
Full accounts made up to 2010-03-31
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Miscellaneous
dot icon03/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon03/09/2010
Director's details changed for Jean Brownlee Ferguson on 2010-08-05
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 05/08/09; full list of members
dot icon15/07/2009
Director appointed philip walker
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon04/11/2008
Return made up to 05/08/08; full list of members
dot icon31/10/2007
Return made up to 05/08/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2006
Return made up to 05/08/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 05/08/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 05/08/04; full list of members
dot icon20/08/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed;new director appointed
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Secretary resigned
dot icon05/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
05/08/2003 - 05/08/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
05/08/2003 - 05/08/2003
6626
Walker, Philip James
Director
06/08/2008 - Present
11
Ferguson, David
Director
05/08/2003 - 09/05/2011
3
Ferguson, Jean Brownlee
Director
05/08/2003 - 09/05/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D F HYDRAULIC CONSULTANTS LTD.

D F HYDRAULIC CONSULTANTS LTD. is an(a) Active company incorporated on 05/08/2003 with the registered office located at C/O Shoosmiths, 9 Haymarket Square, Edinburgh EH3 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D F HYDRAULIC CONSULTANTS LTD.?

toggle

D F HYDRAULIC CONSULTANTS LTD. is currently Active. It was registered on 05/08/2003 .

Where is D F HYDRAULIC CONSULTANTS LTD. located?

toggle

D F HYDRAULIC CONSULTANTS LTD. is registered at C/O Shoosmiths, 9 Haymarket Square, Edinburgh EH3 8RY.

What does D F HYDRAULIC CONSULTANTS LTD. do?

toggle

D F HYDRAULIC CONSULTANTS LTD. operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for D F HYDRAULIC CONSULTANTS LTD.?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-31.