Micron Eagle Hydraulics Limited ABERDEEN


Founded in 1990, Micron Eagle Hydraulics, classified under reg no. SC122250 is an active company. Currently registered at Blackburn Industrial Estate AB21 0RX, Aberdeen the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 28th June 1995 Micron Eagle Hydraulics Limited is no longer carrying the name Micron Eagle (hydraulics).

Currently there are 7 directors in the the company, namely Mark B., Henry N. and Neil G. and others. In addition one secretary - Muriel H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Micron Eagle Hydraulics Limited Address / Contact

Office Address Blackburn Industrial Estate
Office Address2 Kinellar
Town Aberdeen
Post code AB21 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122250
Date of Incorporation Tue, 9th Jan 1990
Industry Repair of other equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Mark B.

Position: Director

Appointed: 09 June 2020

Henry N.

Position: Director

Appointed: 23 July 2019

Neil G.

Position: Director

Appointed: 19 December 2014

Muriel H.

Position: Director

Appointed: 19 December 2014

Muriel H.

Position: Secretary

Appointed: 01 July 2014

Ian G.

Position: Director

Appointed: 01 January 2011

Angus M.

Position: Director

Appointed: 18 February 2005

Hans N.

Position: Director

Appointed: 02 October 1990

Lesley P.

Position: Secretary

Appointed: 01 September 2007

Resigned: 01 July 2014

Laurie & Co

Position: Corporate Secretary

Appointed: 01 July 2005

Resigned: 01 September 2007

Carole J.

Position: Secretary

Appointed: 18 June 2004

Resigned: 20 June 2005

Brian R.

Position: Secretary

Appointed: 02 November 1999

Resigned: 19 March 2004

Brian R.

Position: Director

Appointed: 02 November 1999

Resigned: 19 March 2004

Paul H.

Position: Director

Appointed: 07 June 1996

Resigned: 22 September 1999

Stewart C.

Position: Director

Appointed: 02 February 1994

Resigned: 10 April 2006

Simon N.

Position: Director

Appointed: 27 January 1992

Resigned: 07 September 2000

Paul H.

Position: Secretary

Appointed: 30 May 1991

Resigned: 02 November 1999

Hans N.

Position: Secretary

Appointed: 09 January 1991

Resigned: 30 May 1991

Eden R.

Position: Director

Appointed: 09 January 1991

Resigned: 27 June 1991

Michael P.

Position: Director

Appointed: 09 January 1991

Resigned: 07 June 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Hans N. The abovementioned PSC and has 75,01-100% shares.

Hans N.

Notified on 20 November 2016
Nature of control: 75,01-100% shares

Company previous names

Micron Eagle (hydraulics) June 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand502 797139 618378 590311 050326 341
Current Assets1 622 2481 838 6861 511 0031 680 8891 840 862
Debtors648 568932 866456 594669 778578 609
Net Assets Liabilities777 209985 891885 7171 046 8961 255 865
Other Debtors58 28783 83375 99777 51279 588
Property Plant Equipment198 427188 702124 03892 940150 922
Total Inventories470 883766 202675 819700 061935 912
Other
Accumulated Depreciation Impairment Property Plant Equipment995 7751 045 7871 098 5411 142 9311 171 403
Amounts Owed By Related Parties46 10322 10322 10322 10322 103
Amounts Owed To Group Undertakings85 00085 00085 00085 00085 000
Average Number Employees During Period 21211517
Corporation Tax Payable91 15052 600-26 43 111
Corporation Tax Recoverable  2616 82516 717
Creditors789 586704 567615 868595 905540 014
Fixed Assets448 427438 702374 038342 940400 922
Future Minimum Lease Payments Under Non-cancellable Operating Leases838 612750 445665 722592 292519 570
Increase From Depreciation Charge For Year Property Plant Equipment 68 23867 97144 39040 196
Investments Fixed Assets250 000250 000250 000250 000250 000
Investments In Group Undertakings Participating Interests 250 000250 000250 000250 000
Net Current Assets Liabilities1 147 8681 279 7061 144 8931 318 8081 424 878
Number Shares Issued Fully Paid 131 577   
Other Creditors789 586704 567615 868595 905540 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 22615 217 11 724
Other Disposals Property Plant Equipment 26 54515 500 12 315
Other Taxation Social Security Payable82 688102 48656 272108 29448 426
Par Value Share 1   
Property Plant Equipment Gross Cost1 194 2021 234 4891 222 5791 235 8711 322 325
Provisions For Liabilities Balance Sheet Subtotal29 50027 95017 34618 94729 921
Total Additions Including From Business Combinations Property Plant Equipment 66 8323 59013 29298 769
Total Assets Less Current Liabilities1 596 2951 718 4081 518 9311 661 7481 825 800
Trade Creditors Trade Payables117 692246 512154 27394 535166 987
Trade Debtors Trade Receivables544 178826 930358 468553 338460 201

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (12 pages)

Company search

Advertisements