ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hgen2 Energy Ventures Limited

Hgen2 Energy Ventures Limited is an active company incorporated on 8 June 2021 with the registered office located in Aberdeen, City of Aberdeen. Hgen2 Energy Ventures Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC700934
Private limited company
Scottish Company
Age
4 years
Incorporated 8 June 2021
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 7 June 2025 (7 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Gateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Address changed on 22 Dec 2022 (3 years ago)
Previous address was Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1968
Director • British • Lives in Scotland • Born in Dec 1959
Director • Malaysian • Lives in Scotland • Born in Mar 1963
Director • British • Lives in Scotland • Born in Mar 1974
Director • British • Lives in UK • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hgen2 Limited
Nicola Jane Macleod, Craig Sangster, and 5 more are mutual people.
Active
Buchan 2 Limited
Peter John Stuart, Colin Ian Welsh, and 2 more are mutual people.
Active
D2zero Limited
Adam Thomas Kerr, Nicola Jane Macleod, and 2 more are mutual people.
Active
Fuel Cell Systems Ltd
Neil Thompson, Colin Ian Welsh, and 1 more are mutual people.
Active
Nexos Solutions Limited
Nicola Jane Macleod, Colin Ian Welsh, and 1 more are mutual people.
Active
Kelton Engineering Limited
Colin Ian Welsh and Jeffery Neal Joseph Corray are mutual people.
Active
Buchan 1 Limited
Colin Ian Welsh and Jeffery Neal Joseph Corray are mutual people.
Active
Jigsaw Topco Limited
Adam Thomas Kerr and Colin Ian Welsh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.7M
Decreased by £48K (-1%)
Turnover
£108.16M
Increased by £708K (+1%)
Employees
497
Increased by 47 (+10%)
Total Assets
£84.71M
Decreased by £1.43M (-2%)
Total Liabilities
-£40.66M
Decreased by £4.66M (-10%)
Net Assets
£44.06M
Increased by £3.23M (+8%)
Debt Ratio (%)
48%
Decreased by 4.61% (-9%)
Latest Activity
Subsidiary Accounts Submitted
12 Days Ago on 10 Jan 2026
Mr Jeffery Neal Joseph Corray Appointed
3 Months Ago on 28 Sep 2025
Mrs Nicola Jane Macleod Appointed
3 Months Ago on 28 Sep 2025
Confirmation Submitted
7 Months Ago on 18 Jun 2025
Group Accounts Submitted
1 Year Ago on 15 Jan 2025
Gary John Doherty Resigned
1 Year 2 Months Ago on 15 Nov 2024
Charge Satisfied
1 Year 3 Months Ago on 15 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 15 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 3 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 3 Oct 2024
Get Credit Report
Discover Hgen2 Energy Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Jan 2026
Appointment of Mr Jeffery Neal Joseph Corray as a director on 28 September 2025
Submitted on 9 Oct 2025
Appointment of Mrs Nicola Jane Macleod as a director on 28 September 2025
Submitted on 8 Oct 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 18 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 15 Jan 2025
Resolutions
Submitted on 22 Nov 2024
Termination of appointment of Gary John Doherty as a director on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year