Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HYDROBOND ENGINEERING LIMITED
Company Information for

HYDROBOND ENGINEERING LIMITED

HYDRO HOUSE CLAYMORE AVENUE, ABERDEEN ENERGY PARK , BRIDGE OF DON, ABERDEEN, AB23 8GW,
Company Registration Number
SC080870
Private Limited Company
Active

Company Overview

About Hydrobond Engineering Ltd
HYDROBOND ENGINEERING LIMITED was founded on 1982-11-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Hydrobond Engineering Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYDROBOND ENGINEERING LIMITED
 
Legal Registered Office
HYDRO HOUSE CLAYMORE AVENUE
ABERDEEN ENERGY PARK , BRIDGE OF DON
ABERDEEN
AB23 8GW
Other companies in AB23
 
Filing Information
Company Number SC080870
Company ID Number SC080870
Date formed 1982-11-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 12:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROBOND ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYDROBOND ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARY BLAIR
Company Secretary 2017-06-09
MARC GORDON
Director 2017-01-01
CRAIG REID
Director 2017-01-01
DOUGLAS JAMES WHYTE
Director 1989-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE BUXTON
Company Secretary 2006-06-01 2017-06-09
MARK HENDRY
Director 2006-05-17 2017-01-01
DERRICK REITH
Director 2010-04-07 2011-09-30
JAMES STUART TUCKER
Director 1989-01-02 2006-10-27
SIMON ASTLEY COOPER
Company Secretary 1989-01-02 2006-05-31
MICHAEL JOHN REDSTONE
Director 1989-01-02 1991-09-17
PETER GLEN POLLOCK
Director 1990-10-29 1990-11-01
PETER GLEN POLLOCK
Director 1989-01-02 1990-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES WHYTE TURNSTONE MARINE SYSTEMS LIMITED Director 2001-04-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DOUGLAS JAMES WHYTE HYDRO GROUP LIMITED Director 1991-09-16 CURRENT 1991-06-10 Active
DOUGLAS JAMES WHYTE HYDRO-CABLE SYSTEMS LIMITED Director 1989-08-08 CURRENT 1985-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-11-30DIRECTOR APPOINTED CATHY YANG
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08Director's details changed for Mr Marc Gordon on 2021-02-17
2023-02-08CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0808700005
2023-01-31FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06Resolutions passed:<ul><li>Resolution That the proposed distribution in specie, pursuant to which the company will assign to its sole member, hydro group LIMITED, all debt due to the company from hydro group LIMITED be and is hereby approved for all purpo
2022-12-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-30Solvency Statement dated 30/12/22
2022-12-30Statement by Directors
2022-12-30Statement of capital on GBP 1
2022-12-22APPOINTMENT TERMINATED, DIRECTOR MICHELE MELLIAND PAMBOUKIS
2022-12-22APPOINTMENT TERMINATED, DIRECTOR NILDEEP MUKUNDRAY PATEL
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY ALBERT
2022-04-05AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0808700005
2022-01-07CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-07RP04CS01
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-09-16AP01DIRECTOR APPOINTED MICHELE MELLIAND PAMBOUKIS
2021-04-29AP01DIRECTOR APPOINTED PATRICK HENRY ALBERT
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WILSON MARCH
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-29AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-02-17
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-03-08RES01ADOPT ARTICLES 08/03/21
2021-02-25PSC05Change of details for Hydro Group Plc as a person with significant control on 2020-09-08
2021-02-25AP01DIRECTOR APPOINTED MR JEFFREY TODD CRANE
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES WHYTE
2021-02-25TM02Termination of appointment of Elaine Mary Blair on 2021-02-17
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RIDDELL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR MARTIN RIDDELL
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MRS ELAINE MARY BLAIR
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-22AP03Appointment of Mrs Elaine Mary Blair as company secretary on 2017-06-09
2017-06-22TM02Termination of appointment of Irene Buxton on 2017-06-09
2017-02-02CH01Director's details changed for Douglas James Whyte on 2017-01-27
2017-01-31AP01DIRECTOR APPOINTED MR MARC GORDON
2017-01-31AP01DIRECTOR APPOINTED MR CRAIG REID
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENDRY
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Hydro House Claymore Avenue, Aberdeen Science & Energy Park Bridge of Don Aberdeen Aberdeenshire AB23 8GW
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-05AR0102/01/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-06AR0102/01/14 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mark Hendry on 2011-01-03
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0102/01/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-18AR0102/01/12 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK REITH
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20AR0102/01/11 FULL LIST
2010-08-31AP01DIRECTOR APPOINTED MR DERRICK REITH
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AR0102/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES WHYTE / 02/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HENDRY / 02/01/2010
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT 2B WOODSIDE ROAD BRIDGE OF DON ABERDEEN AB2 8EF
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27363aRETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-17363sRETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-05288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288bSECRETARY RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-03-31363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07123NC INC ALREADY ADJUSTED 28/01/05
2005-09-07RES04£ NC 75000/100000 28/01
2005-09-0788(2)RAD 28/01/05--------- £ SI 60000@1=60000 £ IC 40000/100000
2005-04-03363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-06363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-08363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-01-31363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-25288SECRETARY'S PARTICULARS CHANGED
1996-02-16363aRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-06363sRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-25363aRETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-31363sRETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
1992-09-02AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to HYDROBOND ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDROBOND ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-04-17 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1991-09-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDROBOND ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of HYDROBOND ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROBOND ENGINEERING LIMITED
Trademarks
We have not found any records of HYDROBOND ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROBOND ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as HYDROBOND ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDROBOND ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROBOND ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDROBOND ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.