HYDROBOND ENGINEERING LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8GW
Company number SC080870
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address HYDRO HOUSE CLAYMORE AVENUE, ABERDEEN ENERGY PARK , BRIDGE OF DON, ABERDEEN, SCOTLAND, AB23 8GW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
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; Appointment of Mr Marc Gordon as a director on 1 January 2017; Appointment of Mr Craig Reid as a director on 1 January 2017. The most likely internet sites of HYDROBOND ENGINEERING LIMITED are www.hydrobondengineering.co.uk, and www.hydrobond-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three 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.Hydrobond Engineering Limited is a Private Limited Company. The company registration number is SC080870. Hydrobond Engineering Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Hydrobond Engineering Limited is Hydro House Claymore Avenue Aberdeen Energy Park Bridge of Don Aberdeen Scotland Ab23 8gw. . BUXTON, Irene is a Secretary of the company. GORDON, Marc is a Director of the company. REID, Craig is a Director of the company. WHYTE, Douglas James is a Director of the company. Secretary COOPER, Simon Astley has been resigned. Director HENDRY, Mark has been resigned. Director POLLOCK, Peter Glen has been resigned. Director POLLOCK, Peter Glen has been resigned. Director REDSTONE, Michael John has been resigned. Director REITH, Derrick has been resigned. Director TUCKER, James Stuart has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BUXTON, Irene
Appointed Date: 01 June 2006

Director
GORDON, Marc
Appointed Date: 01 January 2017
44 years old

Director
REID, Craig
Appointed Date: 01 January 2017
45 years old

Director
WHYTE, Douglas James

71 years old

Resigned Directors

Secretary
COOPER, Simon Astley
Resigned: 31 May 2006

Director
HENDRY, Mark
Resigned: 01 January 2017
Appointed Date: 17 May 2006
59 years old

Director
POLLOCK, Peter Glen
Resigned: 01 November 1990
79 years old

Director
POLLOCK, Peter Glen
Resigned: 01 November 1990
79 years old

Director
REDSTONE, Michael John
Resigned: 17 September 1991

Director
REITH, Derrick
Resigned: 30 September 2011
Appointed Date: 07 April 2010
58 years old

Director
TUCKER, James Stuart
Resigned: 27 October 2006
86 years old

Persons With Significant Control

Hydro Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDROBOND ENGINEERING LIMITED Events

02 Feb 2017
Director's details changed for Douglas James Whyte on 27 January 2017
31 Jan 2017
Appointment of Mr Marc Gordon as a director on 1 January 2017
31 Jan 2017
Appointment of Mr Craig Reid as a director on 1 January 2017
31 Jan 2017
Termination of appointment of Mark Hendry as a director on 1 January 2017
06 Jan 2017
Confirmation statement made on 2 January 2017 with updates
...
... and 87 more events
28 Jan 1987
Full accounts made up to 31 March 1986

22 Dec 1986
New director appointed

19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Full accounts made up to 31 March 1985

04 Aug 1983
Memorandum and Articles of Association

HYDROBOND ENGINEERING LIMITED Charges

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…
9 February 1983
Bond & floating charge
Delivered: 24 February 1983
Status: Satisfied on 3 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…