ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydrasun Limited

Hydrasun Limited is an active company incorporated on 29 March 1976 with the registered office located in Aberdeen, City of Aberdeen. Hydrasun Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
SC059688
Private limited company
Scottish Company
Age
49 years
Incorporated 29 March 1976
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Gateway Business Park
Moss Road
Aberdeen
AB12 3GQ
Same address for the past 13 years
Telephone
01224618618
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Jan 1970
Director • British • Lives in Scotland • Born in May 1974
Director • Operations Director • British • Lives in Scotland • Born in Nov 1976
Director • It Director • British • Lives in Scotland • Born in May 1981
Director • HR Director • British • Lives in Scotland • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fuel Cell Systems Ltd
Gary John Doherty, Robert Sommerville Drummond, and 1 more are mutual people.
Active
Hgen2 Energy Ventures Limited
Gary John Doherty and Robert Sommerville Drummond are mutual people.
Active
Hgen2 Limited
Gary John Doherty and Robert Sommerville Drummond are mutual people.
Active
The UK Offshore Energies Association Limited
Robert Sommerville Drummond is a mutual person.
Active
Kelton Engineering Limited
Robert Sommerville Drummond is a mutual person.
Active
Parry's Premium Services Ltd
Carole Anne Small is a mutual person.
Active
Nexos Solutions Limited
Robert Sommerville Drummond is a mutual person.
Active
D2zero Limited
Robert Sommerville Drummond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.08M
Increased by £521K (+11%)
Turnover
£101.97M
Decreased by £489K (-0%)
Employees
469
Increased by 29 (+7%)
Total Assets
£63.38M
Increased by £5.02M (+9%)
Total Liabilities
-£21.53M
Decreased by £2.52M (-10%)
Net Assets
£41.85M
Increased by £7.54M (+22%)
Debt Ratio (%)
34%
Decreased by 7.24% (-18%)
Latest Activity
Group Accounts Submitted
8 Months Ago on 19 Dec 2024
Gary John Doherty Resigned
9 Months Ago on 15 Nov 2024
Gary John Doherty Resigned
9 Months Ago on 15 Nov 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Charge Satisfied
10 Months Ago on 15 Oct 2024
Charge Satisfied
10 Months Ago on 15 Oct 2024
Hgen2 Limited (PSC) Details Changed
11 Months Ago on 4 Oct 2024
Natwest Fis Nominees Limited (PSC) Resigned
11 Months Ago on 4 Oct 2024
New Charge Registered
11 Months Ago on 3 Oct 2024
Accounting Period Shortened
11 Months Ago on 26 Sep 2024
Get Credit Report
Discover Hydrasun Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Termination of appointment of Gary John Doherty as a secretary on 15 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Gary John Doherty as a director on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 28 October 2024 with updates
Submitted on 29 Oct 2024
Cessation of Natwest Fis Nominees Limited as a person with significant control on 4 October 2024
Submitted on 18 Oct 2024
Change of details for Hgen2 Limited as a person with significant control on 4 October 2024
Submitted on 18 Oct 2024
Satisfaction of charge SC0596880018 in full
Submitted on 15 Oct 2024
Satisfaction of charge SC0596880019 in full
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year