Edinburgh
EH1 2PW
Scotland
Director Name | Mr Robert John Dossor Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(6 years after company formation) |
Appointment Duration | 14 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | Holywellpark Loughborough University Ashby Road Loughborough Leics LE11 3TU |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mrs Barbara Whiting |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Head Of Stakeholder Engagement |
Country of Residence | Scotland |
Correspondence Address | Sgn Lonehead Drive Newbridge EH28 8TG Scotland |
Director Name | Mr David Forbes Hogg |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Senior Energy Systems Consultant |
Country of Residence | Scotland |
Correspondence Address | 110 Walter Scott Avenue The Inch Edinburgh EH16 5RL Scotland |
Director Name | Mrs Elizabeth Caroline Johnson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hagdale Hagdale Industrial Estate Baltasound, Unst Shetland ZE2 9TW Scotland |
Director Name | Mr Jonathan Robert Clipsham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 14b Johnston Terrace, Edinburgh 14 B Johnston Terr Edinburgh EH1 2PW Scotland |
Director Name | Colin Carrick Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Consultand & Company Director |
Country of Residence | Scotland |
Correspondence Address | Top Left, 62 Watson Street Aberdeen Aberdeenshire AB25 2SU Scotland |
Secretary Name | Mr Charles Shields Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Low Barholm Kilbarchan Johnstone Renfrewshire PA10 2ES Scotland |
Director Name | Mr Edward Angus |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodfield 20 High Street Lasswade Midlothian EH18 1ND Scotland |
Director Name | Mr David John McGrath |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morven Langstracht Kingswells Aberdeen Aberdeenshire AB15 8PY Scotland |
Director Name | John Thomas Sirr Irvine |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 days after company formation) |
Appointment Duration | 13 years (resigned 30 March 2017) |
Role | Professor Of Chemistry |
Country of Residence | United Kingdom |
Correspondence Address | Energy Technology Centre Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Dr Andrew John Cruden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 June 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Albert Drive Helensburgh G84 7HF Scotland |
Director Name | Keith Stuart Anderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years after company formation) |
Appointment Duration | 11 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G61 Scotland |
Director Name | Andrew Alexander Macaulay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 19 February 2007) |
Role | Consultant |
Correspondence Address | Little Hamar Baltasound Unst Isle Of Shetland ZE2 9DS Scotland |
Director Name | Mr Derek Gerrard Gordon Mitchell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 November 2013) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Plewlands Avenue Edinburgh EH10 5JY Scotland |
Director Name | Dr Daniel Aklil |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2007(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Setters Hill Estate Baltasound Unst Shetland ZE2 9TA Scotland |
Director Name | Mr Stuart George Mackie Deed |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 May 2009) |
Role | Head Of Business Partnering |
Country of Residence | Scotland |
Correspondence Address | 6 Torwoodlee Perth Perthshire PH1 1SY Scotland |
Director Name | Mr Martin Antony Blake |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Energy Technology Centre Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr John Francis Dudley Lidderdale |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Energy Technology Centre Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Angus McIntosh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2021) |
Role | Director Of Energy Futures |
Country of Residence | Scotland |
Correspondence Address | Energy Technology Centre Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Telephone | 01355 593570 |
---|---|
Telephone region | East Kilbride |
Registered Address | 14b Johnston Terrace, Edinburgh 14 B Johnston Terrace Edinburgh EH1 2PW Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £17,010 |
Cash | £18,384 |
Current Liabilities | £3,658 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 December 2022 | Registered 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 2022 | Director's details changed for Mr David Forbes Hogg on 31 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Jonathan Robert Clipsham on 22 March 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 March 2021 | Termination of appointment of Angus Mcintosh as a director on 19 March 2021 (1 page) |
30 March 2020 | Director's details changed for Mr Angus Mcintosh on 23 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Director's details changed for Mrs Barbara Whiting on 29 March 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr David Hogg on 29 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of John Francis Dudley Lidderdale as a director on 9 January 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 June 2018 | Appointment of Mr Jonathan Robert Clipsham as a director on 11 June 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Appointment of Mr Angus Mcintosh as a director on 7 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Angus Mcintosh as a director on 7 August 2017 (2 pages) |
30 March 2017 | Termination of appointment of John Thomas Sirr Irvine as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of John Thomas Sirr Irvine as a director on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 19 March 2016 no member list (9 pages) |
13 April 2016 | Annual return made up to 19 March 2016 no member list (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Termination of appointment of Stuart George Mackie Deed as a director on 7 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Stuart George Mackie Deed as a director on 7 October 2015 (1 page) |
2 April 2015 | Annual return made up to 19 March 2015 no member list (9 pages) |
2 April 2015 | Annual return made up to 19 March 2015 no member list (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 19 March 2014 no member list (9 pages) |
31 March 2014 | Annual return made up to 19 March 2014 no member list (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Director's details changed for Dr John Ferguson Bingham on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Dr John Ferguson Bingham on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for John Thomas Sirr Irvine on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for John Thomas Sirr Irvine on 14 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Derek Mitchell as a director (1 page) |
12 November 2013 | Termination of appointment of Derek Mitchell as a director (1 page) |
10 April 2013 | Director's details changed for Mr David Hogg on 9 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 no member list (11 pages) |
10 April 2013 | Director's details changed for Mr David Hogg on 9 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr David Hogg on 9 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 no member list (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Appointment of Mrs Elizabeth Johnson as a director (2 pages) |
21 December 2012 | Appointment of Mrs Elizabeth Johnson as a director (2 pages) |
7 December 2012 | Termination of appointment of Daniel Aklil as a director (1 page) |
7 December 2012 | Termination of appointment of Daniel Aklil as a director (1 page) |
10 October 2012 | Appointment of Mr David Hogg as a director (2 pages) |
10 October 2012 | Appointment of Mr David Hogg as a director (2 pages) |
13 July 2012 | Appointment of Mr Stuart George Mackie Deed as a director (2 pages) |
13 July 2012 | Appointment of Mr Stuart George Mackie Deed as a director (2 pages) |
14 June 2012 | Termination of appointment of Andrew Cruden as a director (1 page) |
14 June 2012 | Termination of appointment of Andrew Cruden as a director (1 page) |
10 April 2012 | Annual return made up to 19 March 2012 no member list (10 pages) |
10 April 2012 | Annual return made up to 19 March 2012 no member list (10 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Appointment of Mrs Barbara Whiting as a director (2 pages) |
1 November 2011 | Appointment of Mrs Barbara Whiting as a director (2 pages) |
11 August 2011 | Appointment of Mr John Francis Dudley Lidderdale as a director (2 pages) |
11 August 2011 | Appointment of Mr John Francis Dudley Lidderdale as a director (2 pages) |
6 April 2011 | Annual return made up to 19 March 2011 no member list (8 pages) |
6 April 2011 | Annual return made up to 19 March 2011 no member list (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Termination of appointment of Martin Blake as a director (1 page) |
15 October 2010 | Termination of appointment of Martin Blake as a director (1 page) |
27 May 2010 | Appointment of Mr Robert John Evans as a director (2 pages) |
27 May 2010 | Appointment of Mr Robert John Evans as a director (2 pages) |
30 April 2010 | Appointment of Mr Bruce Farquhar as a director (2 pages) |
30 April 2010 | Appointment of Mr Bruce Farquhar as a director (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
29 March 2010 | Annual return made up to 19 March 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for Dr John Ferguson Bingham on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr John Ferguson Bingham on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Daniel Aklil on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Daniel Aklil on 29 March 2010 (2 pages) |
17 January 2010 | Appointment of Dr Martin Blake as a director (3 pages) |
17 January 2010 | Appointment of Dr Martin Blake as a director (3 pages) |
30 October 2009 | Registered 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 2009 | Registered 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 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 May 2009 | Appointment terminated director stuart deed (1 page) |
29 May 2009 | Appointment terminated director stuart deed (1 page) |
14 April 2009 | Appointment terminated secretary charles shields (1 page) |
14 April 2009 | Appointment terminated secretary charles shields (1 page) |
7 April 2009 | Annual return made up to 19/03/09 (4 pages) |
7 April 2009 | Annual return made up to 19/03/09 (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Appointment terminated director colin watson (1 page) |
22 August 2008 | Appointment terminated director colin watson (1 page) |
7 April 2008 | Annual return made up to 19/03/08 (4 pages) |
7 April 2008 | Annual return made up to 19/03/08 (4 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
16 April 2007 | Annual return made up to 19/03/07 (5 pages) |
16 April 2007 | Annual return made up to 19/03/07 (5 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
4 April 2006 | Annual return made up to 19/03/06 (2 pages) |
4 April 2006 | Annual return made up to 19/03/06 (2 pages) |
3 April 2006 | New director appointed
|
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
9 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Annual return made up to 19/03/05 (2 pages) |
22 March 2005 | Annual return made up to 19/03/05 (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
15 April 2004 | Company name changed hydrogen and fuel cell associati on LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed hydrogen and fuel cell associati on LIMITED\certificate issued on 15/04/04 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
19 March 2004 | Incorporation (22 pages) |
19 March 2004 | Incorporation (22 pages) |