-
HYCAERO LIMITED - Glenugie, Engineering Works, Peterhead, Aberdeenshire, United Kingdom
Company Information
- Company registration number
- SC491503
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Glenugie
- Engineering Works
- Peterhead
- Aberdeenshire
- AB42 0YX Glenugie, Engineering Works, Peterhead, Aberdeenshire, AB42 0YX UK
Management
- Managing Directors
- BAHADUR, Ayub
- BAILEY, Andrew
- CHEYNE, Ian Mcgregor
- KELLY, Stephen John
- WELSH, Colin Ian
- RIGBY, Kieran
- Company secretaries
- MCROBBIE, Anita
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-18
- Age Of Company 2014-11-18 9 years
- SIC/NACE
- 33190
Ownership
- Shareholders
- SCORE GROUP LIMITED (25.00%) United Kingdom, Peterhead, AB42 3GL, Glen Test Facility, Ian M. Cheyne Building
- HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (75.00%) United Kingdom, London, E14 5HQ, 8 Canada Square
- Beneficial Owners
- Score Group Plc
Jurisdiction Particularities
- Company Name (english)
- Hycaero Limited
- Additional Status Details
- Active
- Previous Names
- HYCROME AEROSPACE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-29
- Annual Return
- Due Date: 2024-12-02
- Last Date: 2023-11-18
-
HYCAERO LIMITED Company Description
- HYCAERO LIMITED is a ltd registered in United Kingdom with the Company reg no SC491503. Its current trading status is "live". It was registered 2014-11-18. It was previously called HYCROME AEROSPACE LIMITED. It has declared SIC or NACE codes as "33190". It has 6 directors and 1 secretary. The latest accounts are filed up to 2016-09-29.It can be contacted at Glenugie .
Get HYCAERO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hycaero Limited - Glenugie, Engineering Works, Peterhead, Aberdeenshire, United Kingdom
- 2014-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HYCAERO 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 2024
-
appoint-person-director-company-with-name-date (2024-01-08) - AP01
keyboard_arrow_right 2023
-
memorandum-articles (2023-02-08) - MA
-
accounts-with-accounts-type-full (2023-10-02) - AA
-
resolution (2023-03-10) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-11-21) - CS01
keyboard_arrow_right 2022
-
certificate-change-of-name-company (2022-12-29) - CERTNM
-
confirmation-statement-with-updates (2022-11-28) - CS01
-
accounts-with-accounts-type-full (2022-09-07) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-07-25) - RP04CS01
-
termination-director-company-with-name-termination-date (2022-05-19) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-24) - CS01
-
accounts-with-accounts-type-full (2021-09-30) - AA
-
change-account-reference-date-company-previous-extended (2021-02-03) - AA01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-10-21) - AP01
-
mortgage-satisfy-charge-full (2020-02-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-15) - MR01
-
accounts-with-accounts-type-full (2020-06-09) - AA
-
resolution (2020-06-09) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
termination-director-company-with-name-termination-date (2020-06-10) - TM01
-
memorandum-articles (2020-06-09) - MA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-full (2019-06-12) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-06-14) - AA
-
confirmation-statement-with-no-updates (2018-11-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
-
appoint-person-director-company-with-name-date (2017-08-08) - AP01
-
accounts-with-accounts-type-full (2017-06-10) - AA
-
mortgage-alter-floating-charge-with-number (2017-03-22) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-03-20) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-13) - MR01
-
mortgage-satisfy-charge-full (2017-03-10) - MR04
keyboard_arrow_right 2016
-
resolution (2016-04-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-15) - MR01
-
mortgage-alter-floating-charge-with-number (2016-10-21) - 466(Scot)
-
confirmation-statement-with-updates (2016-11-22) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-30) - CH01
-
accounts-with-accounts-type-dormant (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-12) - MR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-12-02) - AP03
-
termination-secretary-company-with-name-termination-date (2014-12-02) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-19) - AD01
-
incorporation-company (2014-11-18) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-11-19) - AA01