UKBizDB.co.uk

HYDRO-CABLE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydro-cable Systems Limited. The company was founded 38 years ago and was given the registration number SC096265. The firm's registered office is in ABERDEEN. You can find them at Hydro House Claymore Avenue, Aberdeen Energy Park ,bridge Of Don, Aberdeen, . This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:HYDRO-CABLE SYSTEMS LIMITED
Company Number:SC096265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Hydro House Claymore Avenue, Aberdeen Energy Park ,bridge Of Don, Aberdeen, Scotland, AB23 8GW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary17 February 2021Active
Hydro House, Claymore Avenue, Aberdeen Energy Park ,Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director01 October 2019Active
Hydro House, Claymore Avenue, Aberdeen Energy Park ,Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director17 May 2006Active
Hydro House, Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director10 September 2021Active
9600, Valley View Road, Macedonia, United States, 44056

Director13 June 2022Active
9600, Valley View Road, Macedonia, United States, 44056

Director05 September 2023Active
Hydro House, Claymore Avenue, Aberdeen Energy Park ,Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Secretary09 June 2017Active
8 Finella View, Laurencekirk, AB30 1FN

Secretary01 June 2006Active
8 Finella View, Laurencekirk, AB30 1FN

Secretary-Active
The Grey Horse Great Edstone, York, YO62 6PD

Secretary01 July 2002Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary-Active
9600, Valley View Rd., Macedonia, United States, 44056

Director29 April 2021Active
8 Finella View, Laurencekirk, AB30 1FN

Director-Active
Hydro Group, Hydro House, Claymore Avenue Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director12 July 2011Active
9600, Valley View Rd., Macedonia, United States, 44056

Director17 February 2021Active
9600, Valley View Rd., Macedonia, United States, 44056

Director17 February 2021Active
7 Riverside Road, Kemnay, Inverurie, AB51 5NL

Director-Active
36 St Nicholas Drive, Banchory, AB31 3YG

Director-Active
9600, Valley View Rd, Macedonia, United States, 44056

Director10 September 2021Active
9600, Valley View Rd., Macedonia, United States, 44056

Director17 February 2021Active
9 Parkfield, Stillington, York, YO6 1JR

Director30 June 2002Active
Hydro House, Claymore Avenue, Aberdeen Energy Park ,Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director01 January 2017Active
Hydro House, Claymore Avenue, Aberdeen Energy Park ,Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director-Active

People with Significant Control

Hydro Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Hydro House, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-22Change of constitution

Statement of companys objects.

Download
2023-12-22Incorporation

Memorandum articles.

Download
2023-12-22Resolution

Resolution.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-02-25Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage charge whole release with charge number.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-06Resolution

Resolution.

Download
2022-12-30Capital

Capital statement capital company with date currency figure.

Download
2022-12-30Capital

Legacy.

Download
2022-12-30Insolvency

Legacy.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-22Resolution

Resolution.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Change account reference date company previous shortened.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.