Background WavePink WaveYellow Wave

HYDRO GROUP LIMITED (SC132331)

HYDRO GROUP LIMITED (SC132331) is an active UK company. incorporated on 10 June 1991. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (27320) and 1 other business activities. HYDRO GROUP LIMITED has been registered for 34 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
SC132331
Status
active
Type
ltd
Incorporated
10 June 1991
Age
34 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, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO GROUP LIMITED

HYDRO GROUP LIMITED is an active company incorporated on 10 June 1991 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320) and 1 other business activity. HYDRO GROUP LIMITED was registered 34 years ago.(SIC: 27320, 27900)

Status

active

Active since 34 years ago

Company No

SC132331

LTD Company

Age

34 Years

Incorporated 10 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

HYDRO GROUP PLC
From: 17 September 2002To: 8 September 2020
HYDRO GROUP LIMITED
From: 19 June 2002To: 17 September 2002
SELIT LIMITED
From: 10 June 1991To: 19 June 2002
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 8EE
From: 10 June 1991To: 20 October 2009
Timeline

32 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Aug 12
Director Joined
Sept 12
Loan Secured
Jan 16
Director Left
Jun 17
Director Left
Sept 18
Funding Round
Dec 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 10 Jun 1991
Resigned 23 Sept 1991

WHYTE, Douglas James

Resigned
Cul-Ard-Dhu-House, LaurencekirkAB3 1HP
Secretary
Appointed 23 Sept 1991
Resigned 10 Jun 1993

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 25 Jul 2012
Resigned 28 Jun 2024

BUXTON, Irene

Resigned
8 Finella View, LaurencekirkAB30 1FN
Born October 1951
Director
Appointed 17 May 2006
Resigned 09 Jun 2017

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

MACLAREN, Colin James

Resigned
Investment House 6 Union Row, AberdeenAB2 0DQ
Born September 1959
Director
Appointed 10 Jun 1991
Resigned 16 Sept 1991

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

TUCKER, James Stuart

Resigned
9 Parkfield, YorkYO6 1JR
Born October 1939
Director
Appointed 16 Sept 1991
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 16 Sept 1991
Resigned 17 Feb 2021

WILKIE, Graham

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born December 1957
Director
Appointed 25 Jul 2012
Resigned 03 Sept 2018

YANG, Cathy

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

Persons with significant control

2

1 Active
1 Ceased
Bangrave Road South, CorbyNN17 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021

Mr Douglas James Whyte

Ceased
Claymore Avenue, AberdeenAB23 8GW
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Statement Of Companys Objects
4 July 2025
CC04CC04
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
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
24 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
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
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
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 March 2021
AP04Appointment of Corporate Secretary
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
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
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
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
8 September 2020
CERT10CERT10
Re Registration Memorandum Articles
8 September 2020
MARMAR
Resolution
8 September 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 September 2020
RR02RR02
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Memorandum Articles
11 December 2019
MAMA
Resolution
11 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Legacy
11 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 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
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
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
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
18 December 2008
410(Scot)410(Scot)
Legacy
24 October 2008
169169
Legacy
24 October 2008
169169
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2008
AAAnnual Accounts
Legacy
29 May 2008
419a(Scot)419a(Scot)
Legacy
9 May 2008
169169
Legacy
9 May 2008
169169
Legacy
17 April 2008
410(Scot)410(Scot)
Miscellaneous
21 February 2008
MISCMISC
Miscellaneous
21 February 2008
MISCMISC
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
1 February 2007
169169
Legacy
1 February 2007
169169
Resolution
22 January 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 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
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
17 September 2002
CERT5CERT5
Legacy
17 September 2002
43(3)e43(3)e
Accounts Balance Sheet
17 September 2002
BSBS
Auditors Statement
17 September 2002
AUDSAUDS
Re Registration Memorandum Articles
17 September 2002
MARMAR
Legacy
17 September 2002
43(3)43(3)
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
9 January 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
24 January 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 1995
AAAnnual Accounts
Legacy
22 July 1994
363aAnnual Return
Legacy
10 November 1993
363aAnnual Return
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 September 1992
AAAnnual Accounts
Legacy
28 August 1992
363aAnnual Return
Legacy
28 August 1992
287Change of Registered Office
Legacy
28 January 1992
224224
Legacy
7 October 1991
88(2)Return of Allotment of Shares
Legacy
1 October 1991
123Notice of Increase in Nominal Capital
Resolution
1 October 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
288288
Legacy
26 September 1991
410(Scot)410(Scot)
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Incorporation Company
10 June 1991
NEWINCIncorporation