ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hgen2 Limited

Hgen2 Limited is an active company incorporated on 8 June 2021 with the registered office located in Aberdeen, City of Aberdeen. Hgen2 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC701049
Private limited company
Scottish Company
Age
4 years
Incorporated 8 June 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (4 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Gateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Address changed on 16 Feb 2023 (2 years 8 months 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 Apr 1957
Director • British • Lives in Scotland • Born in Sep 1955
Director • Malaysian • Lives in Scotland • Born in Mar 1963
Director • British • Lives in Scotland • Born in Jan 1970
Director • British • Lives in Scotland • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hgen2 Energy Ventures Limited
Jeffery Neal Joseph Corray, Nicola Jane Macleod, and 6 more are mutual people.
Active
Fuel Cell Systems Ltd
Colin Ian Welsh, Gary John Doherty, and 2 more are mutual people.
Active
D2zero Limited
Nicola Jane Macleod, Colin Ian Welsh, and 2 more are mutual people.
Active
Hydrasun Limited
Gary John Doherty and are mutual people.
Active
Kelton Engineering Limited
Jeffery Neal Joseph Corray, 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
Buchan 1 Limited
Jeffery Neal Joseph Corray, Peter John Stuart, and 1 more are mutual people.
Active
Buchan 2 Limited
Jeffery Neal Joseph Corray, Peter John Stuart, and 1 more 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£50M
Same as previous period
Total Liabilities
-£24.24M
Increased by £1.93M (+9%)
Net Assets
£25.76M
Decreased by £1.93M (-7%)
Debt Ratio (%)
48%
Increased by 3.87% (+9%)
Latest Activity
Mrs Nicola Jane Macleod Appointed
24 Days Ago on 28 Sep 2025
Mr Jeffery Neal Joseph Corray Appointed
24 Days Ago on 28 Sep 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Gary John Doherty Resigned
11 Months Ago on 15 Nov 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Get Credit Report
Discover Hgen2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 9 Oct 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 18 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Termination of appointment of Gary John Doherty as a director on 15 November 2024
Submitted on 15 Nov 2024
Satisfaction of charge SC7010490001 in full
Submitted on 15 Oct 2024
Satisfaction of charge SC7010490002 in full
Submitted on 15 Oct 2024
Satisfaction of charge SC7010490003 in full
Submitted on 15 Oct 2024
Satisfaction of charge SC7010490005 in full
Submitted on 15 Oct 2024
Satisfaction of charge SC7010490004 in full
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year