DRAIN TECHNOLOGY LIMITED
Overview
Company Name | DRAIN TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC090054 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRAIN TECHNOLOGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DRAIN TECHNOLOGY LIMITED located?
Registered Office Address | 13 Queen's Road AB15 4YL Aberdeen United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAIN TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
WEST GEORGE STREET (253) LIMITED | Oct 15, 1984 | Oct 15, 1984 |
What are the latest accounts for DRAIN TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DRAIN TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for DRAIN TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Adrian Rayner as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of James Richard Bunn as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Daniel John Evans as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Russell Down as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel John Evans as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Appointment of James Richard Bunn as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Appointment of Daniel John Evans as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Thomas Christopher Morgan as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Russell Down on Mar 31, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Russell Down on Jul 01, 2015 | 2 pages | CH01 | ||
Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to 13 Queen's Road Aberdeen AB15 4YL on May 17, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Oct 17, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of DRAIN TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, Neil John | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | 238485940001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
EVANS, Daniel John | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | Chief Executive | 272760890001 | ||||
RAYNER, Paul Adrian | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | Accountant | 45628680002 | ||||
BLAIR, James Edward | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | 168697390001 | |||||||
GRAY, Michael John | Secretary | 12 Croft Avenue Orrell WN5 8TW Wigan | British | 79701200001 | ||||||
KONCAREVIC, Suzana | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | British | 139800190001 | ||||||
MCGRATH, Michael Andrew | Secretary | Abbey Barn Macclesfield Road SK11 9AH Chelford Cheshire | British | Director | 82005890002 | |||||
MEADOWS, John | Secretary | 39 Beech Walk Pennington WN7 3LL Leigh Lancashire | British | 101833160001 | ||||||
O'BRIEN, Neil Christopher | Secretary | 7a The Crescent CW8 1QS Hartford Cheshire | British | Director | 58219210002 | |||||
RAWNSLEY, Patrick James | Secretary | Grove Avenue LS29 9PL Ilkley The Ghyll West Yorkshire | Other | 108571170002 | ||||||
STONES, Michael John | Secretary | 23 Muirfield Close Fulwood PR2 7EA Preston Lancashire | British | 68468490001 | ||||||
WHITESIDE, Alexander James | Secretary | Woodfold Farm Alston PR3 3BJ Longridge Lancashire | British | 79040002 | ||||||
ATKIN, Tracey Maria | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | Group Assets & Information Director | 191937420001 | ||||
BENNETT, Antony | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | Corporate Development Officer | 131483020001 | ||||
BOWIE, William James | Director | Fullarton Drive Cambuslang Investment Park G32 8FE Glasgow 85 United Kingdom | United Kingdom | British | Managing Director | 204819630001 | ||||
BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | Director | 11806560001 | ||||
BUNN, James Richard | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | Chief Financial Officer | 274171570001 | ||||
CORCORAN, Steven James | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | Director | 39358260003 | ||||
DOWN, Russell | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | Chief Executive | 253603400001 | ||||
ENGLAND, Roger | Director | Longsight Villas 83 Chatburn Road BB7 2AS Clitheroe Lancashire | British | Managing Director | 79060001 | |||||
EVANS, Daniel John | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | Chief Operating Officer | 272760890001 | ||||
FRASER, Richard | Director | 4 Severn Hill Fulwood PR2 3RD Preston Lancashire | United Kingdom | British | Mechanical Engineer | 79090001 | ||||
GREENHALGH, Donald | Director | The Hayricks Bolton Road PR6 9HN Anderton Lancashire | British | Civil Engineer | 47084170002 | |||||
GREENOUGH, Michael Robert | Director | Millstone Cottage Bolton Road PR6 9HJ Anderton Lancashire | British | Quantity Surveyor | 53010640001 | |||||
KRIGE, Lynette Gillian | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | Director | 90566820002 | ||||
LANSOM, Stewart Paul | Director | 23 Park Street FY8 5LU Lytham Lancashire | British | Director | 79070008 | |||||
MCGRATH, Michael Andrew | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | Company Director | 82005890002 | ||||
MORGAN, Thomas Christopher | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | Director | 168031500001 | ||||
O'BRIEN, Neil Christopher | Director | 7a The Crescent CW8 1QS Hartford Cheshire | United Kingdom | British | Director | 58219210002 | ||||
READ, Justin Richard | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | Company Director | 67023680001 | ||||
ROGERSON, Mark | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | Chief Operating Officer | 168247970001 | ||||
RYAN, Daniel Joseph | Director | Button Mill Inglewhite PR3 2LE Preston Lancashire | British | Chairman | 1472220001 | |||||
RYAN, John Timothy Anthony | Director | Bank Hall Sawley BB7 4RS Clitheroe Lancashire | British | Marketing Director | 39428900001 | |||||
RYAN, Mary Ellen | Director | Button Mill Inglewhite PR3 2LE Longridge Lancashire | British | Director | 79080001 |
Who are the persons with significant control of DRAIN TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Speedy Hire Plc | Apr 06, 2016 | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0