Background WavePink WaveYellow Wave

ORKNEY HYDROGEN TRADING LTD (SC516545)

ORKNEY HYDROGEN TRADING LTD (SC516545) is an active UK company. incorporated on 25 September 2015. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). ORKNEY HYDROGEN TRADING LTD has been registered for 10 years. Current directors include BOURNE, Simon, Dr, GREY, Amy Elizabeth.

Company Number
SC516545
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BOURNE, Simon, Dr, GREY, Amy Elizabeth
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORKNEY HYDROGEN TRADING LTD

ORKNEY HYDROGEN TRADING LTD is an active company incorporated on 25 September 2015 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). ORKNEY HYDROGEN TRADING LTD was registered 10 years ago.(SIC: 46719)

Status

active

Active since 10 years ago

Company No

SC516545

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland
From: 3 January 2019To: 2 August 2021
Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH United Kingdom
From: 25 September 2015To: 3 January 2019
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOURNE, Simon, Dr

Active
Bessemer Park, SheffieldS9 1DZ
Born May 1975
Director
Appointed 25 Sept 2015

GREY, Amy Elizabeth

Active
Orchard Brae House, EdinburghEH4 2HS
Born August 1977
Director
Appointed 06 Jan 2025

ALLEN, Andrew

Resigned
SheffieldS4 7QQ
Secretary
Appointed 25 Sept 2015
Resigned 22 Nov 2021

BAKER, Helen Alice

Resigned
Orchard Brae House, EdinburghEH4 2HS
Secretary
Appointed 22 Nov 2021
Resigned 30 Sept 2022

ALLEN, Andrew Charles

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born October 1981
Director
Appointed 01 Dec 2022
Resigned 06 Jan 2025

COOLEY, Graham Edward, Dr

Resigned
Bessemer Park, SheffieldS9 1DZ
Born March 1964
Director
Appointed 25 Sept 2015
Resigned 01 Dec 2022

Persons with significant control

1

Besemer Park, SheffieldS9 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 September 2015
NEWINCIncorporation