Background WavePink WaveYellow Wave

HYDROGEN SCOTLAND LTD (SC265209)

HYDROGEN SCOTLAND LTD (SC265209) is an active UK company. incorporated on 19 March 2004. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. HYDROGEN SCOTLAND LTD has been registered for 22 years. Current directors include CLIPSHAM, Jonathan Robert, EVANS, Robert John Dossor, FARQUHAR, Bruce and 4 others.

Company Number
SC265209
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2004
Age
22 years
Address
14b Johnston Terrace, Edinburgh, Edinburgh, EH1 2PW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CLIPSHAM, Jonathan Robert, EVANS, Robert John Dossor, FARQUHAR, Bruce, HOGG, David Forbes, SEAMAN, Michael James, STAPLEY, Nicholas James, WHITING, Barbara
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROGEN SCOTLAND LTD

HYDROGEN SCOTLAND LTD is an active company incorporated on 19 March 2004 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. HYDROGEN SCOTLAND LTD was registered 22 years ago.(SIC: 94120)

Status

active

Active since 22 years ago

Company No

SC265209

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

THE SCOTTISH HYDROGEN AND FUEL CELL ASSOCIATION LIMITED
From: 15 April 2004To: 29 November 2024
HYDROGEN AND FUEL CELL ASSOCIATION LIMITED
From: 19 March 2004To: 15 April 2004
Contact
Address

14b Johnston Terrace, Edinburgh 14 B Johnston Terrace Edinburgh, EH1 2PW,

Previous Addresses

Energy Technology Centre Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF
From: 30 October 2009To: 16 December 2022
Brunel Building James Watt Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QD
From: 19 March 2004To: 30 October 2009
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Nov 15
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Mar 21
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

CLIPSHAM, Jonathan Robert

Active
14 B Johnston Terrace, EdinburghEH1 2PW
Born August 1965
Director
Appointed 11 Jun 2018

EVANS, Robert John Dossor

Active
Loughborough University, LoughboroughLE11 3TU
Born July 1965
Director
Appointed 01 Apr 2010

FARQUHAR, Bruce

Active
Rutland Court, EdinburghEH3 8EY
Born April 1972
Director
Appointed 27 Apr 2010

HOGG, David Forbes

Active
Walter Scott Avenue, EdinburghEH16 5RL
Born February 1985
Director
Appointed 27 Sept 2012

SEAMAN, Michael James

Active
14 B Johnston Terrace, EdinburghEH1 2PW
Born June 1986
Director
Appointed 19 Nov 2025

STAPLEY, Nicholas James

Active
14 B Johnston Terrace, EdinburghEH1 2PW
Born February 1984
Director
Appointed 19 Nov 2025

WHITING, Barbara

Active
Lonehead Drive, NewbridgeEH28 8TG
Born September 1960
Director
Appointed 07 Oct 2011

SHIELDS, Charles Shields

Resigned
11 Low Barholm, JohnstonePA10 2ES
Secretary
Appointed 19 Mar 2004
Resigned 01 Apr 2009

AKLIL, Daniel, Dr

Resigned
76 Setters Hill Estate, UnstZE2 9TA
Born September 1973
Director
Appointed 17 Apr 2007
Resigned 07 Dec 2012

ANDERSON, Keith Stuart

Resigned
G61
Born September 1964
Director
Appointed 24 Mar 2006
Resigned 19 Feb 2007

ANGUS, Edward

Resigned
Woodfield 20 High Street, LasswadeEH18 1ND
Born December 1939
Director
Appointed 25 Mar 2004
Resigned 14 Sept 2004

BINGHAM, John Ferguson, Dr

Resigned
14 B Johnston Terrace, EdinburghEH1 2PW
Born September 1952
Director
Appointed 06 Jan 2005
Resigned 23 Jan 2025

BLAKE, Martin Antony

Resigned
Rankine Avenue, East KilbrideG75 0QF
Born April 1956
Director
Appointed 09 Oct 2009
Resigned 15 Oct 2010

CRUDEN, Andrew John, Doctor

Resigned
20 Albert Drive, HelensburghG84 7HF
Born August 1968
Director
Appointed 12 May 2004
Resigned 13 Jun 2012

DEED, Stuart George Mackie

Resigned
Rankine Avenue, East KilbrideG75 0QF
Born March 1962
Director
Appointed 26 Jun 2012
Resigned 07 Oct 2015

DEED, Stuart George Mackie

Resigned
6 Torwoodlee, PerthPH1 1SY
Born March 1962
Director
Appointed 03 May 2007
Resigned 15 May 2009

IRVINE, John Thomas Sirr

Resigned
Rankine Avenue, East KilbrideG75 0QF
Born March 1960
Director
Appointed 25 Mar 2004
Resigned 30 Mar 2017

JOHNSON, Elizabeth Caroline

Resigned
Hagdale, ShetlandZE2 9TW
Born May 1963
Director
Appointed 21 Dec 2012
Resigned 19 Nov 2025

LIDDERDALE, John Francis Dudley

Resigned
Rankine Avenue, East KilbrideG75 0QF
Born October 1941
Director
Appointed 14 Jul 2011
Resigned 09 Jan 2019

MACAULAY, Andrew Alexander

Resigned
Little Hamar, UnstZE2 9DS
Born March 1957
Director
Appointed 24 Apr 2006
Resigned 19 Feb 2007

MCGRATH, David John

Resigned
Morven Langstracht, AberdeenAB15 8PY
Born February 1957
Director
Appointed 25 Mar 2004
Resigned 02 Mar 2006

MCINTOSH, Angus

Resigned
Rankine Avenue, East KilbrideG75 0QF
Born March 1978
Director
Appointed 07 Aug 2017
Resigned 19 Mar 2021

MITCHELL, Derek Gerrard Gordon

Resigned
13 Plewlands Avenue, EdinburghEH10 5JY
Born May 1972
Director
Appointed 05 Apr 2007
Resigned 12 Nov 2013

WATSON, Colin Carrick

Resigned
Top Left, 62 Watson Street, AberdeenAB25 2SU
Born March 1962
Director
Appointed 19 Mar 2004
Resigned 01 Aug 2008
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation