ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydroeco Limited

Hydroeco Limited is a liquidation company incorporated on 4 August 2010 with the registered office located in Glasgow, City of Glasgow. Hydroeco Limited was registered 15 years ago.
Status
Liquidation
Company No
SC383133
Private limited company
Scottish Company
Age
15 years
Incorporated 4 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1199 days
Dated 30 September 2021 (4 years ago)
Next confirmation dated 30 September 2022
Was due on 14 October 2022 (3 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1486 days
For period 1 Nov31 Mar 2020 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 December 2021 (4 years ago)
Contact
Address
Clyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Address changed on 12 Nov 2025 (2 months ago)
Previous address was 32 Deanston Avenue Barrhead Glasgow
Telephone
01412372525
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Retired • British • Lives in UK • Born in Feb 1942
Mrs Elizabeth Gilmour Murray
PSC • British • Lives in UK • Born in Feb 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 31 Oct31 Mar 2020
Traded for 17 months
Cash in Bank
£8.88K
Decreased by £383 (-4%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£24.04K
Decreased by £18.75K (-44%)
Total Liabilities
-£68.95K
Decreased by £21.57K (-24%)
Net Assets
-£44.91K
Increased by £2.82K (-6%)
Debt Ratio (%)
287%
Increased by 75.26% (+36%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Nov 2025
Registered Address Changed
3 Years Ago on 30 May 2022
Registered Address Changed
3 Years Ago on 15 Apr 2022
Compulsory Strike-Off Suspended
3 Years Ago on 10 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 1 Mar 2022
John Craig Murray Resigned
3 Years Ago on 10 Feb 2022
John Craig Murray (PSC) Resigned
4 Years Ago on 1 Jan 2022
Confirmation Submitted
4 Years Ago on 14 Nov 2021
Registered Address Changed
4 Years Ago on 5 Nov 2021
Full Accounts Submitted
4 Years Ago on 13 Apr 2021
Get Credit Report
Discover Hydroeco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 32 Deanston Avenue Barrhead Glasgow to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 12 November 2025
Submitted on 12 Nov 2025
Registered office address changed from 7 Adam Wood Court Troon KA10 6BP Scotland to 32 Deanston Avenue Barrhead Glasgow on 30 May 2022
Submitted on 30 May 2022
Resolutions
Submitted on 30 May 2022
Registered office address changed from 9 9 East Main Street Darvel Scotland to 7 Adam Wood Court Troon KA10 6BP on 15 April 2022
Submitted on 15 Apr 2022
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Mar 2022
Termination of appointment of John Craig Murray as a director on 10 February 2022
Submitted on 24 Feb 2022
Cessation of John Craig Murray as a person with significant control on 1 January 2022
Submitted on 24 Feb 2022
Confirmation statement made on 30 September 2021 with no updates
Submitted on 14 Nov 2021
Registered office address changed from 9 Towerhill Avenue Towerhill Avenue Kilmaurs Kilmarnock KA3 2TN Scotland to 9 9 East Main Street Darvel on 5 November 2021
Submitted on 5 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year