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
Hydro Transfer Systems Ltd
Hydro Transfer Systems Ltd is a dissolved company incorporated on 16 August 2017 with the registered office located in Peterhead, Aberdeenshire. Hydro Transfer Systems Ltd was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 November 2021
(3 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC573876
Private limited company
Scottish Company
Age
8 years
Incorporated
16 August 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hydro Transfer Systems Ltd
Contact
Address
Glebefield House
21 Links Terrace
Peterhead
Aberdeenshire
AB42 2XA
Scotland
Same address for the past
8 years
Companies in AB42 2XA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Nicholas James Wilson
Director • PSC • British • Lives in Scotland • Born in Dec 1976
Mr James Duncan Clark
Director • PSC • British • Lives in Scotland • Born in May 1951
Jason Fergusson Clark
Director • British • Lives in Scotland • Born in Nov 1976
Mr Jason Fergusson Clark
PSC • British • Lives in Scotland • Born in Nov 1976
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
Thistle Marine (Peterhead) Limited
Jason Fergusson Clark and Mr James Duncan Clark are mutual people.
Active
Ne Property Scotland Ltd
Jason Fergusson Clark and Mr James Duncan Clark are mutual people.
Active
Technik Design Limited
Mr Nicholas James Wilson is a mutual person.
Active
Technik Products Limited
Mr Nicholas James Wilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Aug 2020
For period
31 Aug
⟶
31 Aug 2020
Traded for
12 months
Cash in Bank
£31
Increased by £13 (+72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£133
Increased by £13 (+11%)
Total Liabilities
-£967
Increased by £471 (+95%)
Net Assets
-£834
Decreased by £458 (+122%)
Debt Ratio (%)
727%
Increased by 313.73% (+76%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 23 Nov 2021
Voluntary Gazette Notice
4 Years Ago on 7 Sep 2021
Application To Strike Off
4 Years Ago on 26 Aug 2021
Confirmation Submitted
4 Years Ago on 18 Aug 2021
Full Accounts Submitted
4 Years Ago on 19 May 2021
Confirmation Submitted
5 Years Ago on 17 Aug 2020
Full Accounts Submitted
5 Years Ago on 27 May 2020
Confirmation Submitted
6 Years Ago on 15 Aug 2019
Mr James Duncan Clark Appointed
6 Years Ago on 12 Aug 2019
James Duncan Clark Resigned
6 Years Ago on 11 Aug 2019
Get Alerts
Get Credit Report
Discover Hydro Transfer Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Nov 2021
First Gazette notice for voluntary strike-off
Submitted on 7 Sep 2021
Application to strike the company off the register
Submitted on 26 Aug 2021
Confirmation statement made on 15 August 2021 with updates
Submitted on 18 Aug 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 19 May 2021
Confirmation statement made on 15 August 2020 with updates
Submitted on 17 Aug 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 27 May 2020
Withdrawal of a person with significant control statement on 2 April 2020
Submitted on 2 Apr 2020
Confirmation statement made on 15 August 2019 with updates
Submitted on 15 Aug 2019
Appointment of Mr James Duncan Clark as a director on 12 August 2019
Submitted on 12 Aug 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs