Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRIGHT GREEN HYDROGEN LTD
Company Information for

BRIGHT GREEN HYDROGEN LTD

MOULSDALE HOUSE, 24D MILTON ROAD EAST, EDINBURGH, EH15 2PP,
Company Registration Number
SC313667
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bright Green Hydrogen Ltd
BRIGHT GREEN HYDROGEN LTD was founded on 2006-12-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Bright Green Hydrogen Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIGHT GREEN HYDROGEN LTD
 
Legal Registered Office
MOULSDALE HOUSE
24D MILTON ROAD EAST
EDINBURGH
EH15 2PP
Other companies in EH15
 
Previous Names
THE HYDROGEN OFFICE LIMITED05/03/2013
Filing Information
Company Number SC313667
Company ID Number SC313667
Date formed 2006-12-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923339624  
Last Datalog update: 2024-01-09 15:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHT GREEN HYDROGEN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHT GREEN HYDROGEN LTD

Current Directors
Officer Role Date Appointed
HAZEL EILEEN SCOBBIE
Company Secretary 2014-07-31
GEORGE ARCHIBALD
Director 2010-01-22
KEITH BARBOUR
Director 2017-04-01
ARTHUR JOHNSTON
Director 2010-01-15
GEORGE WALKER
Director 2015-03-16
RICHARD WITNEY
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN DUNCAN BENNETT
Director 2011-02-01 2016-09-26
MARY JOHNSTONE YOUNG
Company Secretary 2012-10-30 2014-07-31
GREGOR CUMMING MURRAY
Director 2006-12-19 2012-10-30
MARION AGNES KING
Company Secretary 2006-12-19 2011-05-20
DEREK GERRARD GORDON MITCHELL
Director 2008-05-26 2011-01-17
STEPHEN MARK BURT
Director 2008-01-25 2009-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ARCHIBALD DALKEITH BUSINESS RENEWAL Director 2014-04-01 CURRENT 1998-03-18 Dissolved 2017-06-06
GEORGE ARCHIBALD NEWBATTLE ABBEY COLLEGE Director 2014-01-21 CURRENT 2004-02-05 Active
GEORGE ARCHIBALD MIDLOTHIAN BUSINESS INCUBATION LTD Director 2013-02-06 CURRENT 2013-02-06 Active - Proposal to Strike off
GEORGE ARCHIBALD MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE Director 2013-01-01 CURRENT 1997-04-18 Active
GEORGE ARCHIBALD GREEN BUSINESS PARTNERSHIP LIMITED Director 2012-10-30 CURRENT 2005-09-26 Dissolved 2016-03-29
GEORGE ARCHIBALD BUSINESS ENVIRONMENT PARTNERSHIP LIMITED Director 2012-10-30 CURRENT 2005-09-29 Dissolved 2016-03-29
GEORGE ARCHIBALD BRIGHT GREEN BUSINESS LTD Director 2012-10-30 CURRENT 2005-09-26 Active
GEORGE ARCHIBALD BUSINESS PARTNERSHIP LIMITED Director 2005-12-08 CURRENT 1985-07-26 Active
GEORGE ARCHIBALD A & R PROPERTY (SCOTLAND) LIMITED Director 2000-02-01 CURRENT 2000-02-01 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Appointment of Mr. Raghid Mouawad as company secretary on 2023-02-03
2022-10-11Unaudited abridged accounts made up to 2022-03-31
2022-03-17AP01DIRECTOR APPOINTED MRS KAREN JOY RITCHIE
2022-03-17TM02Termination of appointment of Hazel Eileen Scobbie on 2022-03-04
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHNSTON
2021-04-09DISS40Compulsory strike-off action has been discontinued
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AP01DIRECTOR APPOINTED MR DAVID HOGG
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-19CH01Director's details changed for Mr Richard Witney on 2019-03-19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MR KEITH BARBOUR
2017-08-02AUDAUDITOR'S RESIGNATION
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-10AP01DIRECTOR APPOINTED MR RICHARD WITNEY
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GLEN DUNCAN BENNETT
2016-11-29AP01DIRECTOR APPOINTED MR GEORGE WALKER
2016-01-12AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-06AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-05TM02Termination of appointment of Mary Johnstone Young on 2014-07-31
2014-08-05AP03Appointment of Mrs Hazel Eileen Scobbie as company secretary on 2014-07-31
2014-03-17AUDAUDITOR'S RESIGNATION
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05RES15CHANGE OF NAME 19/12/2012
2013-03-05CERTNMCompany name changed the hydrogen office LIMITED\certificate issued on 05/03/13
2013-01-28AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/13 FROM 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY
2012-10-30AP03SECRETARY APPOINTED MRS MARY JOHNSTONE YOUNG
2012-02-21AR0119/12/11 NO MEMBER LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY MARION KING
2011-04-20AUDAUDITOR'S RESIGNATION
2011-02-28AP01DIRECTOR APPOINTED GLEN DUNCAN BENNETT
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL
2011-01-11AR0119/12/10 NO MEMBER LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-09AP01DIRECTOR APPOINTED MR ARTHUR JOHNSTON
2010-02-09AP01DIRECTOR APPOINTED GEORGE ARCHIBALD
2010-01-13AR0119/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CUMMING MURRAY / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GERRARD GORDON MITCHELL / 13/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURT
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-11-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-10-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-01-06363aANNUAL RETURN MADE UP TO 19/12/08
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-08-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-07-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 18/06/2008
2008-05-29288aDIRECTOR APPOINTED MR DEREK MITCHELL
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-08363aANNUAL RETURN MADE UP TO 19/12/07
2007-08-10225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to BRIGHT GREEN HYDROGEN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHT GREEN HYDROGEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-02-16 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY 2009-11-28 Outstanding SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2009-10-28 Outstanding SCOTTISH ENTERPRISE
FLOATING CHARGE 2008-07-22 Outstanding SCOTTISH ENTERPRISE
FLOATING CHARGE 2008-07-17 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHT GREEN HYDROGEN LTD

Intangible Assets
Patents
We have not found any records of BRIGHT GREEN HYDROGEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHT GREEN HYDROGEN LTD
Trademarks
We have not found any records of BRIGHT GREEN HYDROGEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHT GREEN HYDROGEN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as BRIGHT GREEN HYDROGEN LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHT GREEN HYDROGEN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHT GREEN HYDROGEN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHT GREEN HYDROGEN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.