Company NameOrkney Hydrogen Trading Ltd
DirectorsSimon Bourne and Andrew Charles Allen
Company StatusActive
Company NumberSC516545
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameDr Simon Bourne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bessemer Park
Sheffield
S9 1DZ
Director NameMr Andrew Charles Allen
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Graham Edward Cooley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bessemer Park
Sheffield
S9 1DZ
Secretary NameMr Andrew Allen
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address22 Atlas Way
Sheffield
S4 7QQ
Secretary NameHelen Alice Baker
StatusResigned
Appointed22 November 2021(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
17 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 December 2022Appointment of Mr Andrew Charles Allen as a director on 1 December 2022 (2 pages)
13 December 2022Termination of appointment of Graham Edward Cooley as a director on 1 December 2022 (1 page)
30 November 2022Change of details for Itm Power Plc as a person with significant control on 30 November 2022 (2 pages)
30 September 2022Termination of appointment of Helen Alice Baker as a secretary on 30 September 2022 (1 page)
2 September 2022Director's details changed for Dr Graham Cooley on 4 January 2021 (2 pages)
2 September 2022Director's details changed for Dr Simon Bourne on 4 January 2021 (2 pages)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 November 2021Termination of appointment of Andrew Allen as a secretary on 22 November 2021 (1 page)
22 November 2021Appointment of Helen Alice Baker as a secretary on 22 November 2021 (2 pages)
2 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page)
1 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (2 pages)
14 February 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (2 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
10 January 2019Confirmation statement made on 8 February 2018 with no updates (2 pages)
10 January 2019Accounts for a dormant company made up to 30 September 2017 (3 pages)
3 January 2019Registered office address changed from Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 3 January 2019 (2 pages)
3 December 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 8 February 2017 with updates (18 pages)
19 April 2017Confirmation statement made on 8 February 2017 with updates (18 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)