logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Campbell, Richard Graham
    Ceo born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    OF - Director → CIF 0
  • 2
    Mr. Graham Reid Tyrie
    Born in November 1951
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Jarvies, Iain Fraser
    Surveyor born in February 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Terence Thomas
    Company President born in August 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ now
    OF - Director → CIF 0
  • 5
    Laidlaw, James William
    Company Director born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Rankin, Gregor Jonathan
    Ceo born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 476 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Barfield, Steve
    Design Engineer born in October 1952
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2017-08-09
    OF - Director → CIF 0
  • 2
    First Scottish International Services Limited
    Individual
    Officer
    icon of calendar 2000-03-10 ~ 2000-03-10
    OF - Nominee Director → CIF 0
  • 3
    Tyrie, Graham Reid
    Environmental Advisor born in November 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2017-12-07
    OF - Director → CIF 0
  • 4
    Davidson, John Duncan
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2012-04-05
    OF - Secretary → CIF 0
  • 5
    Hand, Christopher William, Dr
    Company Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2022-06-27
    OF - Director → CIF 0
  • 6
    First Scottish Secretaries Limited
    Individual
    Officer
    icon of calendar 2000-03-10 ~ 2000-03-10
    OF - Nominee Secretary → CIF 0
  • 7
    Thomson, Thomas Dunlop
    Director born in January 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ 2018-06-20
    OF - Director → CIF 0
  • 8
    Somner, Peter John
    Engineer born in February 1957
    Individual
    Officer
    icon of calendar 2003-01-17 ~ 2008-12-22
    OF - Director → CIF 0
  • 9
    Millican, John Gilbert
    Company Director born in August 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2016-06-27
    OF - Director → CIF 0
  • 10
    icon of addressRegis House, 1 Berry Street, Aberdeen
    Corporate
    Officer
    2004-09-21 ~ 2009-10-01
    PE - Director → CIF 0
parent relation
Company in focus

HYDROSENSE LIMITED

Previous name
ALBAGAIA LTD. - 2019-03-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
92024-04-01 ~ 2025-03-31
102023-04-01 ~ 2024-03-31
Intangible Assets
241,894 GBP2025-03-31
254,189 GBP2024-03-31
Property, Plant & Equipment
1,129 GBP2025-03-31
308 GBP2024-03-31
Fixed Assets
243,023 GBP2025-03-31
254,497 GBP2024-03-31
Total Inventories
93,415 GBP2025-03-31
110,145 GBP2024-03-31
Debtors
248,420 GBP2025-03-31
193,184 GBP2024-03-31
Cash at bank and in hand
194,484 GBP2025-03-31
246,552 GBP2024-03-31
Current Assets
536,319 GBP2025-03-31
549,881 GBP2024-03-31
Creditors
Amounts falling due within one year
247,268 GBP2025-03-31
307,055 GBP2024-03-31
Net Current Assets/Liabilities
289,051 GBP2025-03-31
242,826 GBP2024-03-31
Total Assets Less Current Liabilities
532,074 GBP2025-03-31
497,323 GBP2024-03-31
Creditors
Amounts falling due after one year
11,846 GBP2025-03-31
27,397 GBP2024-03-31
Net Assets/Liabilities
520,228 GBP2025-03-31
469,926 GBP2024-03-31
Equity
Called up share capital
277,224 GBP2025-03-31
277,224 GBP2024-03-31
Share premium
677,240 GBP2025-03-31
677,240 GBP2024-03-31
Retained earnings (accumulated losses)
-434,236 GBP2025-03-31
-484,538 GBP2024-03-31
Equity
520,228 GBP2025-03-31
469,926 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
0.202024-04-01 ~ 2025-03-31
Intangible Assets - Gross Cost
Development expenditure
1,220,413 GBP2025-03-31
1,126,118 GBP2024-03-31
Patents/Trademarks/Licences/Concessions
10,889 GBP2025-03-31
10,889 GBP2024-03-31
Intangible Assets - Gross Cost
1,231,302 GBP2025-03-31
1,137,007 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
978,519 GBP2025-03-31
871,929 GBP2024-03-31
Patents/Trademarks/Licences/Concessions
10,889 GBP2025-03-31
10,889 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
989,408 GBP2025-03-31
882,818 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
106,590 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
106,590 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Development expenditure
241,894 GBP2025-03-31
254,189 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
11,390 GBP2025-03-31
10,075 GBP2024-03-31
Furniture and fittings
361 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,261 GBP2025-03-31
9,767 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
25 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
494 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
25 GBP2025-03-31
Property, Plant & Equipment
Furniture and fittings
336 GBP2025-03-31
Trade Debtors/Trade Receivables
178,278 GBP2025-03-31
147,238 GBP2024-03-31
Other Debtors
70,142 GBP2025-03-31
45,946 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,648 GBP2025-03-31
10,648 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
58,506 GBP2025-03-31
85,563 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
5,735 GBP2025-03-31
12,103 GBP2024-03-31
Other Creditors
Amounts falling due within one year
172,379 GBP2025-03-31
198,741 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
9,419 GBP2025-03-31
12,602 GBP2024-03-31
Other Creditors
Amounts falling due after one year
2,427 GBP2025-03-31
14,795 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 shares2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
277,224 shares2025-03-31
277,224 shares2024-03-31

Related profiles found in government register
  • HYDROSENSE LIMITED
    Info
    ALBAGAIA LTD. - 2019-03-25
    Registered number SC204853
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS
    Private Limited Company incorporated on 2000-03-10 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • HYDROSENSE LIMITED
    S
    Registered number Sc204853
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
    Limited By Shares in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HYDROSENSE LIMITED - 2019-03-25
    icon of addressHydrosense, Pinnacle House Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.