Company NameThe Scottish Hydrogen And Fuel Cell Association Limited
Company StatusActive
Company NumberSC265209
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2004(20 years ago)
Previous NameHydrogen And Fuel Cell Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr John Ferguson Bingham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(9 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address14b Johnston Terrace, Edinburgh 14 B Johnston Terr
Edinburgh
EH1 2PW
Scotland
Director NameMr Robert John Dossor Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(6 years after company formation)
Appointment Duration14 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressHolywellpark Loughborough University
Ashby Road
Loughborough
Leics
LE11 3TU
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Barbara Whiting
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleHead Of Stakeholder Engagement
Country of ResidenceScotland
Correspondence AddressSgn Lonehead Drive
Newbridge
EH28 8TG
Scotland
Director NameMr David Forbes Hogg
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSenior Energy Systems Consultant
Country of ResidenceScotland
Correspondence Address110 Walter Scott Avenue
The Inch
Edinburgh
EH16 5RL
Scotland
Director NameMrs Elizabeth Caroline Johnson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hagdale
Hagdale Industrial Estate Baltasound, Unst
Shetland
ZE2 9TW
Scotland
Director NameMr Jonathan Robert Clipsham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address14b Johnston Terrace, Edinburgh 14 B Johnston Terr
Edinburgh
EH1 2PW
Scotland
Director NameColin Carrick Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleConsultand & Company Director
Country of ResidenceScotland
Correspondence AddressTop Left, 62 Watson Street
Aberdeen
Aberdeenshire
AB25 2SU
Scotland
Secretary NameMr Charles Shields Shields
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Low Barholm
Kilbarchan
Johnstone
Renfrewshire
PA10 2ES
Scotland
Director NameMr Edward Angus
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodfield 20 High Street
Lasswade
Midlothian
EH18 1ND
Scotland
Director NameMr David John McGrath
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorven Langstracht
Kingswells
Aberdeen
Aberdeenshire
AB15 8PY
Scotland
Director NameJohn Thomas Sirr Irvine
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 days after company formation)
Appointment Duration13 years (resigned 30 March 2017)
RoleProfessor Of Chemistry
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy Technology Centre Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameDr Andrew John Cruden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 13 June 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Albert Drive
Helensburgh
G84 7HF
Scotland
Director NameKeith Stuart Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years after company formation)
Appointment Duration11 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG61
Scotland
Director NameAndrew Alexander Macaulay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 19 February 2007)
RoleConsultant
Correspondence AddressLittle Hamar
Baltasound
Unst
Isle Of Shetland
ZE2 9DS
Scotland
Director NameMr Derek Gerrard Gordon Mitchell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 November 2013)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address13 Plewlands Avenue
Edinburgh
EH10 5JY
Scotland
Director NameDr Daniel Aklil
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2007(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Setters Hill Estate
Baltasound
Unst
Shetland
ZE2 9TA
Scotland
Director NameMr Stuart George Mackie Deed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 May 2009)
RoleHead Of Business Partnering
Country of ResidenceScotland
Correspondence Address6 Torwoodlee
Perth
Perthshire
PH1 1SY
Scotland
Director NameMr Martin Antony Blake
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnergy Technology Centre Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr John Francis Dudley Lidderdale
Date of BirthOctober 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed14 July 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy Technology Centre Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Angus McIntosh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2021)
RoleDirector Of Energy Futures
Country of ResidenceScotland
Correspondence AddressEnergy Technology Centre Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland

Contact

Telephone01355 593570
Telephone regionEast Kilbride

Location

Registered Address14b Johnston Terrace, Edinburgh
14 B Johnston Terrace
Edinburgh
EH1 2PW
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Net Worth£17,010
Cash£18,384
Current Liabilities£3,658

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 December 2022Registered office address changed from Energy Technology Centre Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF to 14B Johnston Terrace, Edinburgh 14 B Johnston Terrace Edinburgh EH1 2PW on 16 December 2022 (1 page)
1 April 2022Director's details changed for Mr David Forbes Hogg on 31 March 2022 (2 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
1 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Jonathan Robert Clipsham on 22 March 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 March 2021Termination of appointment of Angus Mcintosh as a director on 19 March 2021 (1 page)
30 March 2020Director's details changed for Mr Angus Mcintosh on 23 March 2020 (2 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Director's details changed for Mrs Barbara Whiting on 29 March 2019 (2 pages)
3 April 2019Director's details changed for Mr David Hogg on 29 March 2019 (2 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
10 January 2019Termination of appointment of John Francis Dudley Lidderdale as a director on 9 January 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Appointment of Mr Jonathan Robert Clipsham as a director on 11 June 2018 (2 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Appointment of Mr Angus Mcintosh as a director on 7 August 2017 (2 pages)
14 August 2017Appointment of Mr Angus Mcintosh as a director on 7 August 2017 (2 pages)
30 March 2017Termination of appointment of John Thomas Sirr Irvine as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of John Thomas Sirr Irvine as a director on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 19 March 2016 no member list (9 pages)
13 April 2016Annual return made up to 19 March 2016 no member list (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Termination of appointment of Stuart George Mackie Deed as a director on 7 October 2015 (1 page)
6 November 2015Termination of appointment of Stuart George Mackie Deed as a director on 7 October 2015 (1 page)
2 April 2015Annual return made up to 19 March 2015 no member list (9 pages)
2 April 2015Annual return made up to 19 March 2015 no member list (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 19 March 2014 no member list (9 pages)
31 March 2014Annual return made up to 19 March 2014 no member list (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Director's details changed for Dr John Ferguson Bingham on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Dr John Ferguson Bingham on 14 November 2013 (2 pages)
14 November 2013Director's details changed for John Thomas Sirr Irvine on 14 November 2013 (2 pages)
14 November 2013Director's details changed for John Thomas Sirr Irvine on 14 November 2013 (2 pages)
12 November 2013Termination of appointment of Derek Mitchell as a director (1 page)
12 November 2013Termination of appointment of Derek Mitchell as a director (1 page)
10 April 2013Director's details changed for Mr David Hogg on 9 April 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 no member list (11 pages)
10 April 2013Director's details changed for Mr David Hogg on 9 April 2013 (2 pages)
10 April 2013Director's details changed for Mr David Hogg on 9 April 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 no member list (11 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Appointment of Mrs Elizabeth Johnson as a director (2 pages)
21 December 2012Appointment of Mrs Elizabeth Johnson as a director (2 pages)
7 December 2012Termination of appointment of Daniel Aklil as a director (1 page)
7 December 2012Termination of appointment of Daniel Aklil as a director (1 page)
10 October 2012Appointment of Mr David Hogg as a director (2 pages)
10 October 2012Appointment of Mr David Hogg as a director (2 pages)
13 July 2012Appointment of Mr Stuart George Mackie Deed as a director (2 pages)
13 July 2012Appointment of Mr Stuart George Mackie Deed as a director (2 pages)
14 June 2012Termination of appointment of Andrew Cruden as a director (1 page)
14 June 2012Termination of appointment of Andrew Cruden as a director (1 page)
10 April 2012Annual return made up to 19 March 2012 no member list (10 pages)
10 April 2012Annual return made up to 19 March 2012 no member list (10 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Appointment of Mrs Barbara Whiting as a director (2 pages)
1 November 2011Appointment of Mrs Barbara Whiting as a director (2 pages)
11 August 2011Appointment of Mr John Francis Dudley Lidderdale as a director (2 pages)
11 August 2011Appointment of Mr John Francis Dudley Lidderdale as a director (2 pages)
6 April 2011Annual return made up to 19 March 2011 no member list (8 pages)
6 April 2011Annual return made up to 19 March 2011 no member list (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Termination of appointment of Martin Blake as a director (1 page)
15 October 2010Termination of appointment of Martin Blake as a director (1 page)
27 May 2010Appointment of Mr Robert John Evans as a director (2 pages)
27 May 2010Appointment of Mr Robert John Evans as a director (2 pages)
30 April 2010Appointment of Mr Bruce Farquhar as a director (2 pages)
30 April 2010Appointment of Mr Bruce Farquhar as a director (2 pages)
29 March 2010Annual return made up to 19 March 2010 no member list (5 pages)
29 March 2010Annual return made up to 19 March 2010 no member list (5 pages)
29 March 2010Director's details changed for Dr John Ferguson Bingham on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr John Ferguson Bingham on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Daniel Aklil on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Dr Daniel Aklil on 29 March 2010 (2 pages)
17 January 2010Appointment of Dr Martin Blake as a director (3 pages)
17 January 2010Appointment of Dr Martin Blake as a director (3 pages)
30 October 2009Registered office address changed from Brunel Building James Watt Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QD on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from Brunel Building James Watt Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QD on 30 October 2009 (2 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 May 2009Appointment terminated director stuart deed (1 page)
29 May 2009Appointment terminated director stuart deed (1 page)
14 April 2009Appointment terminated secretary charles shields (1 page)
14 April 2009Appointment terminated secretary charles shields (1 page)
7 April 2009Annual return made up to 19/03/09 (4 pages)
7 April 2009Annual return made up to 19/03/09 (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 August 2008Appointment terminated director colin watson (1 page)
22 August 2008Appointment terminated director colin watson (1 page)
7 April 2008Annual return made up to 19/03/08 (4 pages)
7 April 2008Annual return made up to 19/03/08 (4 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
16 April 2007Annual return made up to 19/03/07 (5 pages)
16 April 2007Annual return made up to 19/03/07 (5 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
23 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
4 April 2006Annual return made up to 19/03/06 (2 pages)
4 April 2006Annual return made up to 19/03/06 (2 pages)
3 April 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/10/2022 under section 1088 of the Companies Act 2006
(3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
9 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2005Annual return made up to 19/03/05 (2 pages)
22 March 2005Annual return made up to 19/03/05 (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
15 April 2004Company name changed hydrogen and fuel cell associati on LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed hydrogen and fuel cell associati on LIMITED\certificate issued on 15/04/04 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
19 March 2004Incorporation (22 pages)
19 March 2004Incorporation (22 pages)