UKBizDB.co.uk

HYDRAFACT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydrafact Limited. The company was founded 18 years ago and was given the registration number SC294883. The firm's registered office is in UNIVERSITY RICCARTON. You can find them at Institute Of Petroleum, Engineering Heriot Watt, University Riccarton, Edinburgh. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:HYDRAFACT LIMITED
Company Number:SC294883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Institute Of Petroleum, Engineering Heriot Watt, University Riccarton, Edinburgh, EH14 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland, EH14 4AP

Director10 January 2017Active
7, Pilmuir Grove, Balerno, Edinburgh, EH14 7FD

Director23 January 2006Active
16 Leslie Way, Dunbar, EH42 1GP

Secretary18 June 2007Active
Institute Of Petroleum, Engineering Heriot Watt, University Riccarton, EH14 4AS

Secretary18 March 2010Active
Flat 9, 41 Mcdonald Road, Edinburgh, EH7 4LY

Secretary23 January 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary28 December 2005Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary10 October 2013Active
Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland, EH14 4AP

Director30 January 2015Active
Institute Of Petroleum, Engineering Heriot Watt, University Riccarton, EH14 4AS

Director20 August 2012Active
Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland, EH14 4AP

Director25 February 2015Active
Heriot-Watt University, Riccarton, Edinburgh, Scotland, EH14 4AS

Director23 January 2006Active
84, Craiglockhart Drive South, Edinburgh, Scotland, EH14 1JY

Director11 October 2010Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director28 December 2005Active

People with Significant Control

Heriot Watt University
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:George Heriot Wing, Riccarton, Edinburgh, Scotland, EH14 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Bahman Tohidi
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Scotland
Address:Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland, EH14 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Capital

Capital return purchase own shares.

Download
2017-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-07Resolution

Resolution.

Download
2017-06-07Capital

Capital cancellation shares.

Download
2017-04-24Capital

Capital return purchase own shares.

Download
2017-04-11Capital

Capital cancellation shares.

Download
2017-04-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.