Company NameHydrason Solutions Limited
DirectorChristopher Glyn Capus
Company StatusLiquidation
Company NumberSC403967
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 27900Manufacture of other electrical equipment
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Christopher Glyn Capus
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleCeo (Hydrason)
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Yan Pailhas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2018)
RoleResearch Fellow
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Keith Edgar Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 28 March 2022)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland

Contact

Websitehydrason.com
Email address[email protected]
Telephone0131 4513288
Telephone regionEdinburgh

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

36 at £1Christopher Glyn Capus
36.00%
Ordinary
30 at £1Yan Pailhas
30.00%
Ordinary
24 at £1Heriot Watt University
24.00%
Ordinary
10 at £1Keith Brown
10.00%
Ordinary

Financials

Year2014
Net Worth-£215
Cash£21,476
Current Liabilities£51,305

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 July 2022 (1 year, 9 months ago)
Next Return Due5 August 2023 (overdue)

Filing History

6 October 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
30 July 2018Termination of appointment of Yan Pailhas as a director on 1 June 2018 (1 page)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 August 2015Director's details changed for Mr Yan Pailhas on 7 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Christopher Glyn Capus on 7 August 2013 (2 pages)
10 August 2015Director's details changed for Mr Christopher Glyn Capus on 7 August 2013 (2 pages)
10 August 2015Director's details changed for Mr Yan Pailhas on 7 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Christopher Glyn Capus on 7 August 2013 (2 pages)
10 August 2015Director's details changed for Mr Yan Pailhas on 7 July 2015 (2 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 100
(4 pages)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 100
(4 pages)
17 October 2013Amended accounts made up to 31 July 2012 (5 pages)
17 October 2013Amended accounts made up to 31 July 2012 (5 pages)
13 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
1 December 2011Second filing of SH01 previously delivered to Companies House (6 pages)
1 December 2011Second filing of SH01 previously delivered to Companies House (6 pages)
3 November 2011Appointment of Mr Keith Edgar Brown as a director (2 pages)
3 November 2011Appointment of Mr Keith Edgar Brown as a director (2 pages)
3 November 2011Appointment of Mr Yan Pailhas as a director (2 pages)
3 November 2011Appointment of Mr Yan Pailhas as a director (2 pages)
17 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 75
  • ANNOTATION A second filed SH01 was registered on 01/12/2011
(5 pages)
17 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 75
  • ANNOTATION A second filed SH01 was registered on 01/12/2011
(5 pages)
22 July 2011Incorporation (22 pages)
22 July 2011Incorporation (22 pages)