UKBizDB.co.uk

HYDROBOND ENGINEERING LIMITED

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

This company is commonly known as Hydrobond Engineering Limited. The company was founded 41 years ago and was given the registration number SC080870. 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 27900 - Manufacture of other electrical equipment.

Company Information

Name:HYDROBOND ENGINEERING LIMITED
Company Number:SC080870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1982
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

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

Director03 September 2018Active
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

Director01 January 2017Active
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
9600, Valley View Rd., Macedonia, United States, 44056

Director28 April 2021Active
9600, Valley View Rd., Macedonia, United States, 44056

Director17 February 2021Active
Hydro House, Claymore Avenue, Aberdeen Energy Park , Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director17 May 2006Active
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
Platt Common House, Platt Common St Mary's Platt, Sevenoaks, TN15 8JX

Director-Active
Malmsmead, Bayleys Hill, Sevenoaks, TN14 6NS

Director-Active
Lee House, Swinton, Malton, YO17 0SR

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

Director07 April 2010Active
Hydro House, Claymore Avenue, Aberdeen Energy Park , Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director01 October 2019Active
9 Parkfield, Stillington, York, YO6 1JR

Director-Active
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:United Kingdom
Address:Hydro House, Claymore Avenue, Aberdeen, United Kingdom, AB23 8GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-04Confirmation 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
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type full.

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
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

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 full.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.