Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hydrocad Limited
Hydrocad Limited is an active company incorporated on 8 June 2017 with the registered office located in Ellon, Aberdeenshire. Hydrocad Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC568287
Private limited company
Scottish Company
Age
8 years
Incorporated
8 June 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 June 2025
(5 months ago)
Next confirmation dated
7 June 2026
Due by
21 June 2026
(7 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 4 months remaining)
Learn more about Hydrocad Limited
Contact
Update Details
Address
Chapelton House
Udny
Ellon
AB41 6PX
Scotland
Address changed on
14 Apr 2025
(7 months ago)
Previous address was
48 West George Street Glasgow G2 1BP Scotland
Companies in AB41 6PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Miss Lynne Gowans
PSC • Director • British • Lives in Scotland • Born in Feb 1965
Douglas James Guy
Director • British • Lives in Scotland • Born in Apr 1963
Mr Douglas James Guy
PSC • British • Lives in Scotland • Born in Apr 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£20.58K
Decreased by £2.73K (-12%)
Total Liabilities
-£12.15K
Decreased by £32.45K (-73%)
Net Assets
£8.43K
Increased by £29.72K (-140%)
Debt Ratio (%)
59%
Decreased by 132.28% (-69%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 9 Oct 2025
Confirmation Submitted
5 Months Ago on 8 Jun 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Jun 2024
Douglas James Guy (PSC) Resigned
2 Years 3 Months Ago on 19 Aug 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 15 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 7 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 16 May 2023
Lynne Gowans (PSC) Appointed
8 Years Ago on 8 Jun 2017
Get Alerts
Get Credit Report
Discover Hydrocad Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 June 2025
Submitted on 9 Oct 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 8 Jun 2025
Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to Chapelton House Udny Ellon AB41 6PX on 14 April 2025
Submitted on 14 Apr 2025
Micro company accounts made up to 30 June 2024
Submitted on 8 Jul 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 21 Jun 2024
Cessation of Douglas James Guy as a person with significant control on 19 August 2023
Submitted on 19 Aug 2023
Notification of Lynne Gowans as a person with significant control on 8 June 2017
Submitted on 19 Aug 2023
Micro company accounts made up to 30 June 2023
Submitted on 15 Jul 2023
Confirmation statement made on 7 June 2023 with no updates
Submitted on 7 Jun 2023
Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 48 West George Street Glasgow G2 1BP on 16 May 2023
Submitted on 16 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs