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.
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 | : |
|
Registered Address | : | Institute Of Petroleum, Engineering Heriot Watt, University Riccarton, Edinburgh, EH14 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland, EH14 4AP | Director | 10 January 2017 | Active |
7, Pilmuir Grove, Balerno, Edinburgh, EH14 7FD | Director | 23 January 2006 | Active |
16 Leslie Way, Dunbar, EH42 1GP | Secretary | 18 June 2007 | Active |
Institute Of Petroleum, Engineering Heriot Watt, University Riccarton, EH14 4AS | Secretary | 18 March 2010 | Active |
Flat 9, 41 Mcdonald Road, Edinburgh, EH7 4LY | Secretary | 23 January 2006 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 28 December 2005 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Secretary | 10 October 2013 | Active |
Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland, EH14 4AP | Director | 30 January 2015 | Active |
Institute Of Petroleum, Engineering Heriot Watt, University Riccarton, EH14 4AS | Director | 20 August 2012 | Active |
Quantum Court, Heriot Watt Research Park, Edinburgh, Scotland, EH14 4AP | Director | 25 February 2015 | Active |
Heriot-Watt University, Riccarton, Edinburgh, Scotland, EH14 4AS | Director | 23 January 2006 | Active |
84, Craiglockhart Drive South, Edinburgh, Scotland, EH14 1JY | Director | 11 October 2010 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 28 December 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Capital | Capital return purchase own shares. | Download |
2017-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-07 | Resolution | Resolution. | Download |
2017-06-07 | Capital | Capital cancellation shares. | Download |
2017-04-24 | Capital | Capital return purchase own shares. | Download |
2017-04-11 | Capital | Capital cancellation shares. | Download |
2017-04-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.