Advanced company searchLink opens in new window

HYDROVOLVE HOLDINGS LIMITED

Company number SC651886

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
14 Dec 2022 MR01 Registration of charge SC6518860001, created on 7 December 2022
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 PSC04 Change of details for Mr Peter Barnes Moyes as a person with significant control on 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 CH01 Director's details changed for Mr Peter Barnes Moyes on 31 January 2022
06 Jan 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022
06 Dec 2021 CH01 Director's details changed for Mr Jamie Airnes on 2 July 2021
06 Dec 2021 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 TM01 Termination of appointment of Lois Moyes as a director on 3 August 2021
01 Jun 2021 AP01 Appointment of Mr Jamie Airnes as a director on 1 June 2021
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
26 Apr 2021 PSC07 Cessation of Lois Moyes as a person with significant control on 9 April 2021
26 Apr 2021 PSC01 Notification of Peter Barnes Moyes as a person with significant control on 9 April 2021
21 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
17 Sep 2020 SH02 Sub-division of shares on 15 September 2020
17 Sep 2020 SH08 Change of share class name or designation
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ordinary shares of £1.00 each be subdivided into and redsignated as 8,100 ordinary shares of £0.01 each and 1,900 a ordinary shares of £0.01 each 15/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2020 PSC01 Notification of Lois Moyes as a person with significant control on 15 September 2020
16 Sep 2020 PSC07 Cessation of Peter Barnes Moyes as a person with significant control on 15 September 2020