Background WavePink WaveYellow Wave

HYDRO-CABLE SYSTEMS LIMITED (SC096265)

HYDRO-CABLE SYSTEMS LIMITED (SC096265) is an active UK company. incorporated on 5 December 1985. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). HYDRO-CABLE SYSTEMS LIMITED has been registered for 40 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
SC096265
Status
active
Type
ltd
Incorporated
5 December 1985
Age
40 years
Address
Hydro House Claymore Avenue, Aberdeen, AB23 8GW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO-CABLE SYSTEMS LIMITED

HYDRO-CABLE SYSTEMS LIMITED is an active company incorporated on 5 December 1985 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). HYDRO-CABLE SYSTEMS LIMITED was registered 40 years ago.(SIC: 27320)

Status

active

Active since 40 years ago

Company No

SC096265

LTD Company

Age

40 Years

Incorporated 5 December 1985

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

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

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

Previous Addresses

, Hydro House Claymore Avenue, Aberdeen Energy Park Bridge of Don, Aberdeen, AB23 8GW, Scotland
From: 9 August 2016To: 9 August 2016
, Hydro House Claymore Avenue, Aberdeen Science and Energy Park, Bridge of Don, Aberdeen, Aberdeenshire, AB23 8GW
From: 16 October 2009To: 9 August 2016
, Unit 2B Woodside Road, Aberdeen, Aberdeenshire, AB23 8EF
From: 5 December 1985To: 16 October 2009
Timeline

31 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
Jul 11
Director Left
Jun 15
Director Joined
Jan 17
Director Joined
Oct 19
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
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
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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

BUXTON, Irene

Resigned
8 Finella View, LaurencekirkAB30 1FN
Secretary
Appointed N/A
Resigned 30 Jun 2002

COOPER, Simon Astley

Resigned
The Grey Horse Great Edstone, YorkYO62 6PD
Secretary
Appointed 01 Jul 2002
Resigned 31 May 2006

JAMES AND GEORGE COLLIE

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed N/A
Resigned 08 Aug 1992

ALBERT, Patrick Henry

Resigned
Valley View Rd., Macedonia44056
Born September 1965
Director
Appointed 29 Apr 2021
Resigned 28 Dec 2022

ANDRADE, Heather

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born December 1969
Director
Appointed 01 Oct 2019
Resigned 22 Dec 2025

BLAIR, Elaine Mary

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born April 1958
Director
Appointed 17 May 2006
Resigned 09 May 2025

BUXTON, Irene

Resigned
8 Finella View, LaurencekirkAB30 1FN
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 2002

CAUNT, Gary Kenneth

Resigned
Claymore Avenue Science And Energy Park, AberdeenAB23 8GW
Born February 1962
Director
Appointed 12 Jul 2011
Resigned 03 Apr 2015

CRANE, Jeffrey Todd

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

GORDON, Marc

Resigned
Aberdeen Energy Park, AberdeenAB23 8GW
Born September 1981
Director
Appointed 10 Sept 2021
Resigned 22 Dec 2025

MARCH, Victor Wilson

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

MCNALLY, Brian

Resigned
7 Riverside Road, InverurieAB51 5NL
Born March 1948
Director
Appointed N/A
Resigned 18 Feb 1999

PACEY, Robert Alexander

Resigned
36 St Nicholas Drive, BanchoryAB31 3YG
Director
Appointed N/A
Resigned 17 Sept 1990

PAMBOUKIS, Michele Melliand

Resigned
Valley View Rd, Macedonia44056
Born June 1965
Director
Appointed 10 Sept 2021
Resigned 28 Dec 2022

PATEL, Nildeep Mukundray

Resigned
Valley View Rd., Macedonia44056
Born May 1980
Director
Appointed 17 Feb 2021
Resigned 28 Dec 2022

TUCKER, James Stuart

Resigned
9 Parkfield, YorkYO6 1JR
Born October 1939
Director
Appointed 30 Jun 2002
Resigned 27 Oct 2006

TWAALFHOVEN, Mark

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

WALTERS, Ian Andrew

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born June 1966
Director
Appointed 01 Jan 2017
Resigned 08 Dec 2023

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, Bridge Of Don, AberdeenAB23 8GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

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
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
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
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
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Statement Of Companys Objects
22 December 2023
CC04CC04
Memorandum Articles
22 December 2023
MAMA
Resolution
22 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 February 2023
MR05Certification of Charge
Accounts With Accounts Type Small
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
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
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 Small
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
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
8 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 March 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
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
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
18 September 2008
363sAnnual Return (shuttle)
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
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
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
25 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
13 September 1999
287Change of Registered Office
Legacy
18 August 1999
363aAnnual Return
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
22 August 1997
363aAnnual Return
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
14 August 1996
363aAnnual Return
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 August 1994
363x363x
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
25 August 1993
363x363x
Legacy
12 January 1993
410(Scot)410(Scot)
Legacy
4 January 1993
155(6)a155(6)a
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
26 August 1992
363x363x
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
3 October 1991
88(2)R88(2)R
Legacy
6 September 1991
363x363x
Legacy
31 May 1991
363x363x
Auditors Resignation Company
16 April 1991
AUDAUD
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
10 October 1990
288288
Legacy
10 August 1990
88(2)R88(2)R
Memorandum Articles
10 August 1990
MEM/ARTSMEM/ARTS
Legacy
10 August 1990
123Notice of Increase in Nominal Capital
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
287Change of Registered Office
Legacy
4 June 1990
88(2)R88(2)R
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
26 October 1989
288288
Miscellaneous
1 August 1989
MISCMISC
Legacy
12 August 1988
288288
Legacy
5 May 1988
363363
Miscellaneous
26 April 1988
MISCMISC
Legacy
11 March 1988
363363
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Miscellaneous
12 January 1988
MISCMISC
Resolution
7 January 1988
RESOLUTIONSResolutions
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Legacy
5 November 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 December 1985
NEWINCIncorporation