Bright Green Hydrogen Ltd EDINBURGH


Founded in 2006, Bright Green Hydrogen, classified under reg no. SC313667 is an active company. Currently registered at Moulsdale House EH15 2PP, Edinburgh the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 5th March 2013 Bright Green Hydrogen Ltd is no longer carrying the name The Hydrogen Office.

Currently there are 5 directors in the the company, namely Karen R., David H. and Keith B. and others. In addition one secretary - Raghid M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bright Green Hydrogen Ltd Address / Contact

Office Address Moulsdale House
Office Address2 24d Milton Road East
Town Edinburgh
Post code EH15 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313667
Date of Incorporation Tue, 19th Dec 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Raghid M.

Position: Secretary

Appointed: 03 February 2023

Karen R.

Position: Director

Appointed: 04 March 2022

David H.

Position: Director

Appointed: 01 May 2019

Keith B.

Position: Director

Appointed: 01 April 2017

Richard W.

Position: Director

Appointed: 14 December 2016

George A.

Position: Director

Appointed: 22 January 2010

George W.

Position: Director

Appointed: 16 March 2015

Resigned: 31 March 2021

Hazel S.

Position: Secretary

Appointed: 31 July 2014

Resigned: 04 March 2022

Mary Y.

Position: Secretary

Appointed: 30 October 2012

Resigned: 31 July 2014

Glen B.

Position: Director

Appointed: 01 February 2011

Resigned: 26 September 2016

Arthur J.

Position: Director

Appointed: 15 January 2010

Resigned: 10 May 2021

Derek M.

Position: Director

Appointed: 26 May 2008

Resigned: 17 January 2011

Stephen B.

Position: Director

Appointed: 25 January 2008

Resigned: 17 September 2009

Gregor M.

Position: Director

Appointed: 19 December 2006

Resigned: 30 October 2012

Marion K.

Position: Secretary

Appointed: 19 December 2006

Resigned: 20 May 2011

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is The Business Partnership Ltd from Edinburgh, Scotland. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

The Business Partnership Ltd

24d Milton Road East, Edinburgh, EH15 2PP, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc094490
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Hydrogen Office March 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 58136 96514 604112 400
Current Assets102 855259 806154 344202 662
Debtors86 274222 841103 33590 262
Net Assets Liabilities-34 303156 09387 72684 816
Other Debtors  41 07220 062
Property Plant Equipment1 495 987829 543765 185700 826
Other
Version Production Software   2 024
Accrued Liabilities  2 00046 998
Accumulated Depreciation Impairment Property Plant Equipment4 680 2962 379 6962 444 0541 508 413
Amounts Owed By Group Undertakings Participating Interests  48 56452 764
Average Number Employees During Period111 
Creditors1 633 145933 256795 398818 672
Deferred Income  827 444740 157
Depreciation Rate Used For Property Plant Equipment 3333 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 418 487  
Disposals Property Plant Equipment 2 967 044  
Increase From Depreciation Charge For Year Property Plant Equipment 117 88764 35864 359
Net Current Assets Liabilities-1 530 290-673 450-677 458-616 010
Prepayments Accrued Income  1 6161 916
Property Plant Equipment Gross Cost6 176 2833 209 2393 209 2392 209 239
Taxation Social Security Payable  -1513 570
Total Assets Less Current Liabilities-34 303156 09387 726 
Trade Creditors Trade Payables  14 51714 485
Trade Debtors Trade Receivables  48 48815 520
Value-added Tax Payable  -12 1443 462

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 10th, November 2023
Free Download (14 pages)

Company search

Advertisements