Company NameHydrus Engineering Limited
DirectorsGraeme McLeod Matthew and Martin Francis Anderson
Company StatusActive
Company NumberSC382190
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme McLeod Matthew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(1 day after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Collonade Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Martin Francis Anderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(1 year, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Edinview Gardens
Stonehaven
Kincardineshire
AB39 2EG
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Secretary NameGordon McRae Hope
NationalityBritish
StatusResigned
Appointed20 July 2010(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2018)
RoleCompany Director
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Director NameMr Martin Taylor Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(2 months after company formation)
Appointment Duration8 months (resigned 19 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(2 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameMr Gordon McRae Hope
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.hydrus.gr/

Location

Registered AddressUnit 14/15 Brechin Business Park
Brechin
Angus
DD9 6RJ
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

12 at £1Gordon Hope
6.00%
Ordinary B
12 at £1James Clark
6.00%
Ordinary B
116 at £1Graeme Matthew
58.00%
Ordinary A
8 at £1Gordon Hope
4.00%
Ordinary C
8 at £1James Clark
4.00%
Ordinary C
24 at £1Graeme Matthew
12.00%
Ordinary C
20 at £1Martin Anderson
10.00%
Ordinary C

Financials

Year2014
Net Worth£685,640
Cash£31,915
Current Liabilities£318,975

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

17 September 2010Delivered on: 1 October 2010
Persons entitled: Eleanor Anderson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2010Delivered on: 23 September 2010
Persons entitled: Graeme Mcleod Matthew

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2010Delivered on: 23 September 2010
Persons entitled: Rosemary Hope

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2010Delivered on: 23 September 2010
Persons entitled: Craigendarroch Investments Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2010Delivered on: 23 September 2010
Persons entitled: Heather Matthew

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
24 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 November 2020Satisfaction of charge 5 in full (1 page)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 September 2018Termination of appointment of Gordon Mcrae Hope as a director on 30 August 2018 (1 page)
12 September 2018Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 (1 page)
12 September 2018Termination of appointment of Gordon Mcrae Hope as a secretary on 30 August 2018 (1 page)
31 August 2018Satisfaction of charge 2 in full (1 page)
31 August 2018Satisfaction of charge 3 in full (1 page)
28 August 2018Registered office address changed from 89 Rosehill Drive Aberdeen AB24 4JS to Unit 14/15 Brechin Business Park Brechin Angus DD9 6RJ on 28 August 2018 (1 page)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Group of companies' accounts made up to 31 October 2016 (36 pages)
31 July 2017Group of companies' accounts made up to 31 October 2016 (36 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
8 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(7 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(7 pages)
22 January 2015Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages)
22 January 2015Appointment of Mr Gordon Mcrae Hope as a director on 21 January 2015 (2 pages)
3 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(6 pages)
3 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 October 2013Termination of appointment of James Clark as a director (1 page)
1 October 2013Termination of appointment of James Clark as a director (1 page)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 200
(7 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 200
(7 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
25 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
25 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 April 2012Appointment of Mr Martin Francis Anderson as a director (2 pages)
3 April 2012Appointment of Mr Martin Francis Anderson as a director (2 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
15 July 2011Alterations to floating charge 4 (5 pages)
15 July 2011Alterations to floating charge 2 (5 pages)
15 July 2011Alterations to floating charge 5 (5 pages)
15 July 2011Alterations to floating charge 5 (5 pages)
15 July 2011Alterations to floating charge 2 (5 pages)
15 July 2011Alterations to floating charge 1 (5 pages)
15 July 2011Alterations to floating charge 1 (5 pages)
15 July 2011Alterations to floating charge 3 (5 pages)
15 July 2011Alterations to floating charge 3 (5 pages)
15 July 2011Alterations to floating charge 4 (5 pages)
6 June 2011Termination of appointment of Martin Anderson as a director (2 pages)
6 June 2011Termination of appointment of Martin Anderson as a director (2 pages)
8 October 2010Alterations to floating charge 5 (5 pages)
8 October 2010Alterations to floating charge 5 (5 pages)
7 October 2010Appointment of Mr James Anderson Clark as a director (3 pages)
7 October 2010Appointment of Mr James Anderson Clark as a director (3 pages)
6 October 2010Alterations to floating charge 4 (8 pages)
6 October 2010Alterations to floating charge 1 (8 pages)
6 October 2010Alterations to floating charge 2 (8 pages)
6 October 2010Alterations to floating charge 3 (8 pages)
6 October 2010Alterations to floating charge 1 (8 pages)
6 October 2010Alterations to floating charge 4 (8 pages)
6 October 2010Alterations to floating charge 2 (8 pages)
6 October 2010Alterations to floating charge 3 (8 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 200.00
(7 pages)
27 September 2010Change of share class name or designation (2 pages)
27 September 2010Change of share class name or designation (2 pages)
27 September 2010Appointment of Martin Taylor Anderson as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 164.00
(7 pages)
27 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 164.00
(7 pages)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
27 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 200.00
(7 pages)
27 September 2010Appointment of Martin Taylor Anderson as a director (3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 July 2010Appointment of Mr Graeme Mcleod Matthew as a director (3 pages)
26 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
26 July 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 26 July 2010 (2 pages)
26 July 2010Appointment of Mr Graeme Mcleod Matthew as a director (3 pages)
26 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1
(4 pages)
26 July 2010Termination of appointment of James Stark as a director (2 pages)
26 July 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 26 July 2010 (2 pages)
26 July 2010Appointment of Gordon Mcrae Hope as a secretary (3 pages)
26 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
26 July 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
26 July 2010Appointment of Gordon Mcrae Hope as a secretary (3 pages)
26 July 2010Termination of appointment of James Stark as a director (2 pages)
26 July 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)