Hydrobond Engineering Limited ABERDEEN


Founded in 1982, Hydrobond Engineering, classified under reg no. SC080870 is an active company. Currently registered at Hydro House Claymore Avenue AB23 8GW, Aberdeen the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Cathy Y., Mark T. and Elaine B. and others. Of them, Craig R., Marc G. have been with the company the longest, being appointed on 1 January 2017 and Cathy Y. has been with the company for the least time - from 5 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hydrobond Engineering Limited Address / Contact

Office Address Hydro House Claymore Avenue
Office Address2 Aberdeen Energy Park , Bridge Of Don
Town Aberdeen
Post code AB23 8GW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC080870
Date of Incorporation Tue, 16th Nov 1982
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Cathy Y.

Position: Director

Appointed: 05 September 2023

Mark T.

Position: Director

Appointed: 13 June 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 February 2021

Elaine B.

Position: Director

Appointed: 03 September 2018

Craig R.

Position: Director

Appointed: 01 January 2017

Marc G.

Position: Director

Appointed: 01 January 2017

Douglas W.

Position: Director

Resigned: 17 February 2021

Michele P.

Position: Director

Appointed: 10 September 2021

Resigned: 20 December 2022

Patrick A.

Position: Director

Appointed: 28 April 2021

Resigned: 20 December 2022

Jeffrey C.

Position: Director

Appointed: 17 February 2021

Resigned: 13 June 2022

Nildeep P.

Position: Director

Appointed: 17 February 2021

Resigned: 20 December 2022

Victor M.

Position: Director

Appointed: 17 February 2021

Resigned: 31 March 2021

Martin R.

Position: Director

Appointed: 01 October 2019

Resigned: 21 January 2021

Elaine B.

Position: Secretary

Appointed: 09 June 2017

Resigned: 17 February 2021

Derrick R.

Position: Director

Appointed: 07 April 2010

Resigned: 30 September 2011

Irene B.

Position: Secretary

Appointed: 01 June 2006

Resigned: 09 June 2017

Mark H.

Position: Director

Appointed: 17 May 2006

Resigned: 01 January 2017

Peter P.

Position: Director

Appointed: 29 October 1990

Resigned: 01 November 1990

Peter P.

Position: Director

Appointed: 02 January 1989

Resigned: 01 November 1990

Michael R.

Position: Director

Appointed: 02 January 1989

Resigned: 17 September 1991

Simon C.

Position: Secretary

Appointed: 02 January 1989

Resigned: 31 May 2006

James T.

Position: Director

Appointed: 02 January 1989

Resigned: 27 October 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Hydro Group Limited from Aberdeen, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hydro Group Limited

Hydro House Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, AB23 8GW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Private Company Limited By Shares
Country registered United Kingdom (Scotland)
Place registered Companies House
Registration number Sc132331
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (26 pages)

Company search

Advertisements