HYDRO GROUP PLC
ABERDEEN SELIT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8GW

Company number SC132331
Status Active
Incorporation Date 10 June 1991
Company Type Public Limited Company
Address HYDRO HOUSE CLAYMORE AVENUE, ABERDEEN ENERGY PARK , BRIDGE OF DON, ABERDEEN, SCOTLAND, AB23 8GW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Douglas James Whyte on 27 January 2017; Director's details changed for Mrs Elaine Mary Blair on 27 February 2015; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of HYDRO GROUP PLC are www.hydrogroup.co.uk, and www.hydro-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Dyce Rail Station is 4.4 miles; to Portlethen Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydro Group Plc is a Public Limited Company. The company registration number is SC132331. Hydro Group Plc has been working since 10 June 1991. The present status of the company is Active. The registered address of Hydro Group Plc is Hydro House Claymore Avenue Aberdeen Energy Park Bridge of Don Aberdeen Scotland Ab23 8gw. . BUXTON, Irene is a Secretary of the company. BLAIR, Elaine Mary is a Director of the company. BUXTON, Irene is a Director of the company. WHYTE, Douglas James is a Director of the company. WILKIE, Graham is a Director of the company. Secretary COOPER, Simon Astley has been resigned. Nominee Secretary MIDDLETON, Sandra Elizabeth has been resigned. Secretary WHYTE, Douglas James has been resigned. Director MACLAREN, Colin James has been resigned. Director TUCKER, James Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUXTON, Irene
Appointed Date: 01 June 2006

Director
BLAIR, Elaine Mary
Appointed Date: 25 July 2012
67 years old

Director
BUXTON, Irene
Appointed Date: 17 May 2006
74 years old

Director
WHYTE, Douglas James
Appointed Date: 16 September 1991
71 years old

Director
WILKIE, Graham
Appointed Date: 25 July 2012
67 years old

Resigned Directors

Secretary
COOPER, Simon Astley
Resigned: 31 May 2006

Nominee Secretary
MIDDLETON, Sandra Elizabeth
Resigned: 23 September 1991
Appointed Date: 10 June 1991

Secretary
WHYTE, Douglas James
Resigned: 10 June 1993
Appointed Date: 23 September 1991

Director
MACLAREN, Colin James
Resigned: 16 September 1991
Appointed Date: 10 June 1991
66 years old

Director
TUCKER, James Stuart
Resigned: 27 October 2006
Appointed Date: 16 September 1991
86 years old

HYDRO GROUP PLC Events

03 Feb 2017
Director's details changed for Douglas James Whyte on 27 January 2017
01 Feb 2017
Director's details changed for Mrs Elaine Mary Blair on 27 February 2015
14 Sep 2016
Group of companies' accounts made up to 31 March 2016
09 Aug 2016
Registered office address changed from Hydro House Claymore Avenue Aberdeen Science & Energy Park,Bridge of Don Aberdeen Aberdeenshire AB23 8GW to Hydro House Claymore Avenue Aberdeen Energy Park , Bridge of Don Aberdeen AB23 8GW on 9 August 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 77,778

...
... and 87 more events
30 Sep 1991
Secretary resigned;new secretary appointed

26 Sep 1991
Partic of mort/charge 10952
23 Sep 1991
New director appointed

23 Sep 1991
Director resigned;new director appointed

10 Jun 1991
Incorporation

HYDRO GROUP PLC Charges

11 January 2016
Charge code SC13 2331 0004
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Tenants interest under a sub-lease in land extending to…
15 December 2008
Standard security
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Tenants interest in the sub-lease of site g, aberdeen…
9 April 2008
Floating charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 September 1991
Floating charge
Delivered: 26 September 1991
Status: Satisfied on 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…