HYDROSENSE LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 08/10/2002)
dot icon22/05/2011
Final Gazette dissolved following liquidation
dot icon22/02/2011
Order of court for early dissolution
dot icon23/04/2010
Registered office address changed from Farmhouse Springfield Linlithgow West Lothian EH49 6EP on 2010-04-23
dot icon30/03/2010
Court order notice of winding up
dot icon30/03/2010
Notice of winding up order
dot icon24/02/2010
Appointment of a provisional liquidator
dot icon03/12/2009
Accounts for a small company made up to 2008-12-31
dot icon12/11/2009
Alterations to floating charge 2
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2009
Alterations to floating charge 1
dot icon22/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon22/10/2009
Director's details changed for Gordon Charles Stuart on 2009-10-02
dot icon22/10/2009
Director's details changed for Dr Neil Polwart on 2009-10-02
dot icon22/10/2009
Director's details changed for William Aiken Reid on 2009-10-02
dot icon22/10/2009
Secretary's details changed for Alexander Charles Gordon Mackie on 2009-10-02
dot icon22/10/2009
Director's details changed for Alexander Charles Gordon Mackie on 2009-10-02
dot icon20/01/2009
Return made up to 08/10/08; full list of members
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Nc inc already adjusted 18/11/08
dot icon24/11/2008
Nc inc already adjusted 13/11/08
dot icon24/11/2008
Resolutions
dot icon11/11/2008
Director's Change of Particulars / neil polwart / 05/11/2008 / Title was: , now: dr; Honours was: , now: bsc phd; HouseName/Number was: , now: 32; Street was: 32 st. Magdalenes, now: st. Magdalenes; Region was: west lothian, now: w lothian
dot icon11/11/2008
Appointment Terminated Director ian bell
dot icon05/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon31/10/2007
Return made up to 08/10/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon22/10/2007
Ad 18/10/07--------- £ si [email protected]=9 £ ic 50347/50356
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon17/05/2007
Ad 11/04/07--------- £ si [email protected]=28 £ ic 50319/50347
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon16/11/2006
Return made up to 08/10/06; full list of members
dot icon13/11/2006
New director appointed
dot icon26/10/2006
Notice of assignment of name or new name to shares
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Particulars of contract relating to shares
dot icon26/10/2006
Ad 17/10/06--------- £ si [email protected]=24 £ ic 50295/50319
dot icon17/05/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon18/11/2005
Return made up to 08/10/05; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/06/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon21/04/2005
Miscellaneous
dot icon23/03/2005
Registered office changed on 23/03/05 from: units 1+2 braehead business units braehead road, linlithgow west lothian EH49 6EP
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Ad 13/12/04--------- £ si [email protected] £ ic 50294/50294
dot icon22/12/2004
Nc inc already adjusted 13/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Ad 09/12/04--------- £ si [email protected]=33 £ ic 50261/50294
dot icon22/12/2004
Ad 14/12/04--------- £ si [email protected]=77 £ ic 50184/50261
dot icon22/12/2004
Nc inc already adjusted 14/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon01/11/2004
New director appointed
dot icon01/10/2004
Return made up to 08/10/04; full list of members
dot icon01/10/2004
Secretary's particulars changed
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/05/2004
S-div 05/04/04
dot icon28/04/2004
New director appointed
dot icon21/04/2004
Nc inc already adjusted 05/04/04
dot icon16/04/2004
Ad 05/04/04--------- £ si [email protected]=25 £ si 50000@1=50000 £ ic 159/50184
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Ad 26/03/04--------- £ si [email protected]=138 £ ic 21/159
dot icon16/04/2004
S-div 26/03/04
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Ad 29/03/04--------- £ si [email protected]=20 £ ic 1/21
dot icon04/03/2004
Registered office changed on 04/03/04 from: 29 brandon street hamilton lanarkshire ML3 6DA
dot icon26/02/2004
Partic of mort/charge *
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon15/12/2003
Director's particulars changed
dot icon28/10/2003
Return made up to 08/10/03; full list of members
dot icon03/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon10/03/2003
Certificate of change of name
dot icon05/03/2003
Registered office changed on 05/03/03 from: 2 kingsfield linlithgow west lothian EH49 7SJ
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
Registered office changed on 10/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
08/10/2002 - 24/12/2002
3784
Reid, William Aiken
Director
27/05/2005 - Present
5
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/10/2002 - 24/12/2002
8526
Buckingham, Ian
Director
01/07/2004 - 24/05/2005
-
Bell, Ian Shaw
Director
29/03/2004 - 29/07/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYDROSENSE LIMITED

HYDROSENSE LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at Mazars Llp, 90 St. Vincent Street, Glasgow G2 5UB. There are currently 5 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 HYDROSENSE LIMITED?

toggle

HYDROSENSE LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 22/05/2011.

Where is HYDROSENSE LIMITED located?

toggle

HYDROSENSE LIMITED is registered at Mazars Llp, 90 St. Vincent Street, Glasgow G2 5UB.

What does HYDROSENSE LIMITED do?

toggle

HYDROSENSE LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for HYDROSENSE LIMITED?

toggle

The latest filing was on 22/05/2011: Final Gazette dissolved following liquidation.