Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HYDROKLEAR SERVICES LIMITED
Company Information for

HYDROKLEAR SERVICES LIMITED

ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DA,
Company Registration Number
SC175783
Private Limited Company
Active

Company Overview

About Hydroklear Services Ltd
HYDROKLEAR SERVICES LIMITED was founded on 1997-05-23 and has its registered office in Paisley. The organisation's status is listed as "Active". Hydroklear Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HYDROKLEAR SERVICES LIMITED
 
Legal Registered Office
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
RENFREWSHIRE
PA3 4DA
Other companies in G2
 
Telephone01505337936
 
Filing Information
Company Number SC175783
Company ID Number SC175783
Date formed 1997-05-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823829121  
Last Datalog update: 2023-10-08 04:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROKLEAR SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & CO LIMITED   MILNE CRAIG   TOM MCKENNA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYDROKLEAR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER THOMAS MOWAT
Company Secretary 2010-11-12
KENNETH WILLIAM MCCORMICK
Director 1997-07-14
MICHAEL JOHN MCCORMICK
Director 2011-11-01
ROBERT THOM SMYLLIE
Director 2000-08-23
JAMES WILLIAM WILKINSON
Director 1997-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WOOLLIN
Director 2016-05-03 2017-08-11
ANDREW DAVID WHARTON
Director 2012-06-25 2016-04-29
SIMON TEARLE
Director 2000-08-23 2012-06-25
FRANK MAIN
Company Secretary 2002-07-15 2010-11-12
PAUL YACOUBIAN
Director 1997-12-02 2004-04-01
VANESSA ANNE MCCORMICK
Company Secretary 1997-07-14 2002-07-15
VANESSA ANNE MCCORMICK
Director 1997-07-14 2002-07-15
PETER ROY EDWARDS
Director 1997-10-16 2001-04-05
STUART MICHAEL METCALF
Director 1997-10-16 1999-10-06
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-05-23 1997-07-14
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-05-23 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM MCCORMICK STERLING HYDROKLEAR LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
KENNETH WILLIAM MCCORMICK HKS RENTALS LIMITED Director 2004-10-21 CURRENT 2002-05-08 Active
MICHAEL JOHN MCCORMICK STERLING HYDROKLEAR LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
MICHAEL JOHN MCCORMICK HKS RENTALS LIMITED Director 2007-01-01 CURRENT 2002-05-08 Active
ROBERT THOM SMYLLIE HKS RENTALS LIMITED Director 2002-06-18 CURRENT 2002-05-08 Active
JAMES WILLIAM WILKINSON STERLING HYDROKLEAR LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
JAMES WILLIAM WILKINSON HKS RENTALS LIMITED Director 2004-10-21 CURRENT 2002-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-07-05CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-04-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18SH02Statement of capital on 2019-02-11 GBP179,938
2019-02-25RES16Resolutions passed:
  • Resolution to redeem shares
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLIN
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 249938
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-14CH01Director's details changed for Mr Andrew Woollin on 2016-11-14
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 249938
2016-05-27AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR ANDREW WOOLLIN
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WHARTON
2016-03-10RP04SECOND FILING WITH MUD 23/05/15 FOR FORM AR01
2016-03-10RP04SECOND FILING WITH MUD 23/05/15 FOR FORM AR01
2016-03-10ANNOTATIONSecond Filing
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 249938
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-27LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 249938
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 249938
2014-05-29AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1757830004
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 1757830004
2013-05-24AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-29AP01DIRECTOR APPOINTED ANDREW WHARTON
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TEARLE
2012-06-12AR0123/05/12 FULL LIST
2012-04-19RES01ALTER ARTICLES 26/03/2012
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2011-11-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN MCCORMICK
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TEARLE / 15/09/2011
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-31AR0123/05/11 FULL LIST
2010-11-18AP03SECRETARY APPOINTED IAIN ALEXANDER THOMAS MOWAT
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY FRANK MAIN
2010-08-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27AR0123/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TEARLE / 01/05/2010
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-25353LOCATION OF REGISTER OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG
2008-06-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-241.4(Scot)COMPLETION OF VOL ARR
2006-05-241.315/05/06 ABSTRACTS AND PAYMENTS
2005-11-111.3(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2005-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-27363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-11288bDIRECTOR RESIGNED
2004-11-091.3(Scot)ABSTRACTS OF RECPTS/PAYMENTS
2004-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/04
2004-06-02363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-031.1(Scot)APPROVAL OF VOL ARRANGEMENT
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: UNIT M FLOORS STREET INDUSTRIAL ESTATE FLOORS STREET JOHNSTONE RENFREWSHIRE PA5 8LL
2003-05-20363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-16288bDIRECTOR RESIGNED
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-18288bSECRETARY RESIGNED
2002-06-11363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-01288bDIRECTOR RESIGNED
2000-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-09-1388(2)RAD 23/08/00--------- £ SI 85987@1=85987 £ IC 163951/249938
2000-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-09-07288aNEW DIRECTOR APPOINTED
2000-09-07288aNEW DIRECTOR APPOINTED
2000-09-07SRES01ADOPT ARTICLES 23/08/00
2000-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-07123NC INC ALREADY ADJUSTED 23/08/00
2000-09-07ORES04£ NC 164950/269920
2000-09-07ORES13RECLASS SHARES 23/08/00
2000-09-0788(2)RAD 23/08/00--------- £ SI 11991@1=11991 £ IC 151960/163951
2000-06-07363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to HYDROKLEAR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDROKLEAR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-01-09 Outstanding RENFREWSHIRE COUNCIL
BOND & FLOATING CHARGE 1997-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDROKLEAR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HYDROKLEAR SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HYDROKLEAR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROKLEAR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as HYDROKLEAR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDROKLEAR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROKLEAR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDROKLEAR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.