Hydrafact Limited EDINBURGH


Founded in 2005, Hydrafact, classified under reg no. SC294883 is an active company. Currently registered at Quantum Court EH14 4AP, Edinburgh the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 25, 2006 Hydrafact Limited is no longer carrying the name Dunwilco (1302).

The company has 2 directors, namely Afshin R., Bahman T.. Of them, Bahman T. has been with the company the longest, being appointed on 23 January 2006 and Afshin R. has been with the company for the least time - from 10 January 2017. At present 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.

Hydrafact Limited Address / Contact

Office Address Quantum Court
Office Address2 Heriot Watt Research Park
Town Edinburgh
Post code EH14 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC294883
Date of Incorporation Wed, 28th Dec 2005
Industry Engineering related scientific and technical consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Afshin R.

Position: Director

Appointed: 10 January 2017

Bahman T.

Position: Director

Appointed: 23 January 2006

Saeid M.

Position: Director

Appointed: 25 February 2015

Resigned: 21 April 2022

Ross A.

Position: Director

Appointed: 30 January 2015

Resigned: 01 July 2022

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2013

Resigned: 29 February 2024

David L.

Position: Director

Appointed: 20 August 2012

Resigned: 11 February 2014

Gordon S.

Position: Director

Appointed: 11 October 2010

Resigned: 11 February 2015

Olga K.

Position: Secretary

Appointed: 18 March 2010

Resigned: 15 August 2013

Derek B.

Position: Secretary

Appointed: 18 June 2007

Resigned: 18 March 2010

Philip M.

Position: Director

Appointed: 23 January 2006

Resigned: 20 August 2012

Jamie W.

Position: Secretary

Appointed: 23 January 2006

Resigned: 18 June 2007

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 28 December 2005

Resigned: 23 January 2006

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2005

Resigned: 23 January 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Bahman T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Heriot Watt University that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a statutory corporation", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bahman T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Heriot Watt University

George Heriot Wing Riccarton, Edinburgh, EH14 4AS, Scotland

Legal authority Scottish
Legal form Statutory Corporation
Country registered Scotland
Place registered Scottish Charity Regulator
Registration number Sc000278
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dunwilco (1302) January 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 105 283931 7281 166 1651 198 0381 191 256982 973802 794
Current Assets1 209 6831 266 5131 304 0741 347 2911 318 9581 168 4691 124 564
Debtors60 165290 11094 234125 253103 702167 496309 290
Net Assets Liabilities1 307 1741 318 2971 336 2001 354 3681 347 8651 225 345 
Other Debtors27 07019 73519 44222 60633 49018 097222 086
Property Plant Equipment169 143137 11999 48990 423105 14399 93080 891
Total Inventories44 23544 67543 67524 00024 00018 00012 480
Other
Accrued Liabilities Deferred Income 1 45316 395    
Accumulated Amortisation Impairment Intangible Assets32 29733 18037 14441 10845 07249 036 
Accumulated Depreciation Impairment Property Plant Equipment410 216434 089389 874412 484438 766463 746483 964
Average Number Employees During Period  88666
Corporation Tax Payable 55 867    
Creditors60 56168 99964 81984 99579 48654 40557 756
Deferred Tax Asset Debtors     30 93516 021
Dividends Paid On Shares  11 8927 9283 964  
Fixed Assets 137 119111 38198 351109 107142 526133 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases  69 330115 392100 96879 33250 484
Increase From Amortisation Charge For Year Intangible Assets 8833 9643 9643 9643 964 
Increase From Depreciation Charge For Year Property Plant Equipment 34 30924 87322 61026 28224 98020 218
Intangible Assets883 11 8927 9283 96442 59652 821
Intangible Assets Gross Cost33 18033 18049 03649 03649 03691 632101 857
Net Current Assets Liabilities1 149 1221 197 5141 239 2551 262 2961 239 4721 082 8191 066 808
Number Shares Issued Fully Paid 770770    
Other Creditors21 16618 15317 50163 59745 28539 8793 891
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 43669 088    
Other Disposals Property Plant Equipment 15 32990 058    
Other Taxation Social Security Payable6 88015 40328 45612 39112 90112 47631 660
Par Value Share 11    
Payments To Acquire Own Shares -13 428     
Prepayments Accrued Income  6 443    
Profit Loss-106 35224 551     
Property Plant Equipment Gross Cost579 359571 208489 363502 907543 909563 676564 855
Provisions For Liabilities Balance Sheet Subtotal11 97416 33614 4366 279714  
Taxation Including Deferred Taxation Balance Sheet Subtotal  14 4366 279714  
Total Additions Including From Business Combinations Property Plant Equipment 7 1788 21413 54441 00219 7671 179
Total Assets Less Current Liabilities1 319 1481 334 6331 350 6361 360 6471 348 5791 225 3451 200 520
Trade Creditors Trade Payables32 51533 98518 8629 00721 3002 05122 205
Trade Debtors Trade Receivables33 095270 37574 792102 64770 21289 71971 183

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
Free Download (12 pages)

Company search