UKBizDB.co.uk

HYDRO GROUP LIMITED

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

This company is commonly known as Hydro Group Limited. The company was founded 32 years ago and was given the registration number SC132331. 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 70100 - Activities of head offices.

Company Information

Name:HYDRO GROUP LIMITED
Company Number:SC132331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

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, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director25 July 2012Active
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
The Grey Horse Great Edstone, York, YO62 6PD

Secretary-Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary10 June 1991Active
Cul-Ard-Dhu-House, Garvock, Laurencekirk, AB3 1HP

Secretary23 September 1991Active
9600, Valley View Rd., Macedonia, United States, 44056

Director28 April 2021Active
8 Finella View, Laurencekirk, AB30 1FN

Director17 May 2006Active
9600, Valley View Rd., Macedonia, United States, 44056

Director17 February 2021Active
Investment House 6 Union Row, Dyce, Aberdeen, AB2 0DQ

Director10 June 1991Active
9600, Valley View Rd., Macedonia, United States, 44056

Director17 February 2021Active
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

Director16 September 1991Active
Hydro House, Claymore Avenue, Aberdeen Energy Park , Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director16 September 1991Active
Hydro House, Claymore Avenue, Aberdeen Energy Park , Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director25 July 2012Active

People with Significant Control

Tpc Ukco Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas James Whyte
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Scotland
Address:Hydro House, Claymore Avenue, 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

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
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Change account reference date company previous shortened.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts with accounts type group.

Download
2021-03-29Officers

Appoint corporate secretary company with name date.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-03-09Resolution

Resolution.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.