Background WavePink WaveYellow Wave

HYDROBOND ENGINEERING LIMITED (SC080870)

HYDROBOND ENGINEERING LIMITED (SC080870) is an active UK company. incorporated on 16 November 1982. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). HYDROBOND ENGINEERING LIMITED has been registered for 43 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
SC080870
Status
active
Type
ltd
Incorporated
16 November 1982
Age
43 years
Address
Hydro House Claymore Avenue, Aberdeen, AB23 8GW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROBOND ENGINEERING LIMITED

HYDROBOND ENGINEERING LIMITED is an active company incorporated on 16 November 1982 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). HYDROBOND ENGINEERING LIMITED was registered 43 years ago.(SIC: 27900)

Status

active

Active since 43 years ago

Company No

SC080870

LTD Company

Age

43 Years

Incorporated 16 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

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

Previous Addresses

Hydro House Claymore Avenue, Aberdeen Science & Energy Park Bridge of Don Aberdeen Aberdeenshire AB23 8GW
From: 20 October 2009To: 9 August 2016
Unit 2B Woodside Road Bridge of Don Aberdeen AB2 8EF
From: 16 November 1982To: 20 October 2009
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Jan 12
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 18
Director Joined
Oct 19
Director Left
Jan 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Loan Secured
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Capital Update
Dec 22
Loan Cleared
Jan 23
Director Joined
Nov 23
Director Left
May 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Feb 2021

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 22 Dec 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 22 Dec 2025

BLAIR, Elaine Mary

Resigned
Claymore Avenue, AberdeenAB23 8GW
Secretary
Appointed 09 Jun 2017
Resigned 17 Feb 2021

BUXTON, Irene

Resigned
8 Finella View, LaurencekirkAB30 1FN
Secretary
Appointed 01 Jun 2006
Resigned 09 Jun 2017

COOPER, Simon Astley

Resigned
The Grey Horse Great Edstone, YorkYO62 6PD
Secretary
Appointed N/A
Resigned 31 May 2006

ALBERT, Patrick Henry

Resigned
Valley View Rd., Macedonia44056
Born September 1965
Director
Appointed 28 Apr 2021
Resigned 20 Dec 2022

BLAIR, Elaine Mary

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born April 1958
Director
Appointed 03 Sept 2018
Resigned 09 May 2025

CRANE, Jeffrey Todd

Resigned
Valley View Rd., Macedonia44056
Born July 1966
Director
Appointed 17 Feb 2021
Resigned 13 Jun 2022

GORDON, Marc

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born September 1981
Director
Appointed 01 Jan 2017
Resigned 22 Dec 2025

HENDRY, Mark

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born April 1966
Director
Appointed 17 May 2006
Resigned 01 Jan 2017

MARCH, Victor Wilson

Resigned
Valley View Rd., Macedonia44056
Born August 1959
Director
Appointed 17 Feb 2021
Resigned 31 Mar 2021

PAMBOUKIS, Michele Melliand

Resigned
Valley View Rd, Macedonia44056
Born June 1965
Director
Appointed 10 Sept 2021
Resigned 20 Dec 2022

PATEL, Nildeep Mukundray

Resigned
Valley View Rd., Macedonia44056
Born May 1980
Director
Appointed 17 Feb 2021
Resigned 20 Dec 2022

POLLOCK, Peter Glen

Resigned
Malmsmead, SevenoaksTN14 6NS
Born September 1946
Director
Appointed N/A
Resigned 01 Nov 1990

POLLOCK, Peter Glen

Resigned
Platt Common House, SevenoaksTN15 8JX
Born September 1946
Director
Appointed N/A
Resigned 01 Nov 1990

REDSTONE, Michael John

Resigned
Lee House, MaltonYO17 0SR
Director
Appointed N/A
Resigned 17 Sept 1991

REID, Craig

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born March 1980
Director
Appointed 01 Jan 2017
Resigned 22 Dec 2025

REITH, Derrick

Resigned
Claymore Avenue, Aberdeen Science & Energy Park, AberdeenAB23 8GW
Born March 1967
Director
Appointed 07 Apr 2010
Resigned 30 Sept 2011

RIDDELL, Martin

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born September 1978
Director
Appointed 01 Oct 2019
Resigned 21 Jan 2021

TUCKER, James Stuart

Resigned
9 Parkfield, YorkYO6 1JR
Born October 1939
Director
Appointed N/A
Resigned 27 Oct 2006

TWAALFHOVEN, Mark

Resigned
Canyon Falls Blvd, Twinsburg44087
Born April 1960
Director
Appointed 13 Jun 2022
Resigned 22 Dec 2025

WHYTE, Douglas James

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born April 1954
Director
Appointed N/A
Resigned 17 Feb 2021

YANG, Cathy

Resigned
Canyon Falls Blvd, Twinsburg44087
Born May 1972
Director
Appointed 05 Sept 2023
Resigned 22 Dec 2025

Persons with significant control

1

Claymore Avenue, AberdeenAB23 8GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Statement Of Companys Objects
4 July 2025
CC04CC04
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 December 2022
SH19Statement of Capital
Legacy
30 December 2022
SH20SH20
Legacy
30 December 2022
CAP-SSCAP-SS
Resolution
30 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 January 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 March 2021
AP04Appointment of Corporate Secretary
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
29 May 2008
419a(Scot)419a(Scot)
Legacy
17 April 2008
410(Scot)410(Scot)
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
7 September 2005
88(2)R88(2)R
Legacy
7 September 2005
123Notice of Increase in Nominal Capital
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
3 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
16 February 1996
363aAnnual Return
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 May 1994
363aAnnual Return
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
1 October 1991
155(6)a155(6)a
Legacy
26 September 1991
410(Scot)410(Scot)
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
29 April 1991
363aAnnual Return
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
4 February 1989
363363
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
30 December 1988
288288
Legacy
3 November 1988
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
25 January 1988
288288
Legacy
6 March 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
19 September 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Memorandum Articles
4 August 1983
MEM/ARTSMEM/ARTS