Warning: file_put_contents(c/aec957d90874a5de30863dda39d35b28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hydrason Solutions Limited, G2 5RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYDRASON SOLUTIONS LIMITED

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

This company is commonly known as Hydrason Solutions Limited. The company was founded 12 years ago and was given the registration number SC403967. The firm's registered office is in GLASGOW. You can find them at C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:HYDRASON SOLUTIONS LIMITED
Company Number:SC403967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2011
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 27900 - Manufacture of other electrical equipment
  • 71122 - Engineering related scientific and technical consulting activities
  • 84220 - Defence activities

Office Address & Contact

Registered Address:C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Director22 July 2011Active
C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Director03 November 2011Active
C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, United Kingdom, G2 5RZ

Director03 November 2011Active

People with Significant Control

Mr Yan Pailhas
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:French
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Glyn Capus
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2023-02-15Address

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

Download
2023-02-13Resolution

Resolution.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Officers

Change person director company with change date.

Download
2015-08-10Officers

Change person director company with change date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.