Glasgow
G2 5RZ
Scotland
Director Name | Mr Yan Pailhas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2018) |
Role | Research Fellow |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Mr Keith Edgar Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 March 2022) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Website | hydrason.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4513288 |
Telephone region | Edinburgh |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
36 at £1 | Christopher Glyn Capus 36.00% Ordinary |
---|---|
30 at £1 | Yan Pailhas 30.00% Ordinary |
24 at £1 | Heriot Watt University 24.00% Ordinary |
10 at £1 | Keith Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£215 |
Cash | £21,476 |
Current Liabilities | £51,305 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 22 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 5 August 2023 (overdue) |
6 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
---|---|
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
30 July 2018 | Termination of appointment of Yan Pailhas as a director on 1 June 2018 (1 page) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 August 2015 | Director's details changed for Mr Yan Pailhas on 7 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Christopher Glyn Capus on 7 August 2013 (2 pages) |
10 August 2015 | Director's details changed for Mr Christopher Glyn Capus on 7 August 2013 (2 pages) |
10 August 2015 | Director's details changed for Mr Yan Pailhas on 7 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Christopher Glyn Capus on 7 August 2013 (2 pages) |
10 August 2015 | Director's details changed for Mr Yan Pailhas on 7 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
17 October 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
17 October 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
13 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 December 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 November 2011 | Appointment of Mr Keith Edgar Brown as a director (2 pages) |
3 November 2011 | Appointment of Mr Keith Edgar Brown as a director (2 pages) |
3 November 2011 | Appointment of Mr Yan Pailhas as a director (2 pages) |
3 November 2011 | Appointment of Mr Yan Pailhas as a director (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
22 July 2011 | Incorporation (22 pages) |
22 July 2011 | Incorporation (22 pages) |