DRAIN TECHNOLOGY LIMITED

DRAIN TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDRAIN TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC090054
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DRAIN TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST GEORGE STREET (253) LIMITEDOct 15, 1984Oct 15, 1984

    What are the latest accounts for DRAIN TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DRAIN TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2025
    Next Confirmation Statement DueOct 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2024
    OverdueNo

    What are the latest filings for DRAIN TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Adrian Rayner as a director on Dec 09, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of James Richard Bunn as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Appointment of Daniel John Evans as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Russell Down as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Daniel John Evans as a director on Sep 18, 2020

    1 pagesTM01

    Appointment of James Richard Bunn as a director on Sep 18, 2020

    2 pagesAP01

    Appointment of Daniel John Evans as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Thomas Christopher Morgan as a director on Jul 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 17, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Russell Down on Mar 31, 2016

    2 pagesCH01

    Director's details changed for Mr Russell Down on Jul 01, 2015

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 17, 2018 with updates

    4 pagesCS01

    Who are the officers of DRAIN TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Neil John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    238485940001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    EVANS, Daniel John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritishChief Executive272760890001
    RAYNER, Paul Adrian
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritishAccountant45628680002
    BLAIR, James Edward
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    168697390001
    GRAY, Michael John
    12 Croft Avenue
    Orrell
    WN5 8TW Wigan
    Secretary
    12 Croft Avenue
    Orrell
    WN5 8TW Wigan
    British79701200001
    KONCAREVIC, Suzana
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    British139800190001
    MCGRATH, Michael Andrew
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    Secretary
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    BritishDirector82005890002
    MEADOWS, John
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    Secretary
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    British101833160001
    O'BRIEN, Neil Christopher
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    Secretary
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    BritishDirector58219210002
    RAWNSLEY, Patrick James
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Secretary
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Other108571170002
    STONES, Michael John
    23 Muirfield Close
    Fulwood
    PR2 7EA Preston
    Lancashire
    Secretary
    23 Muirfield Close
    Fulwood
    PR2 7EA Preston
    Lancashire
    British68468490001
    WHITESIDE, Alexander James
    Woodfold Farm
    Alston
    PR3 3BJ Longridge
    Lancashire
    Secretary
    Woodfold Farm
    Alston
    PR3 3BJ Longridge
    Lancashire
    British79040002
    ATKIN, Tracey Maria
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritishGroup Assets & Information Director191937420001
    BENNETT, Antony
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritishCorporate Development Officer131483020001
    BOWIE, William James
    Fullarton Drive
    Cambuslang Investment Park
    G32 8FE Glasgow
    85
    United Kingdom
    Director
    Fullarton Drive
    Cambuslang Investment Park
    G32 8FE Glasgow
    85
    United Kingdom
    United KingdomBritishManaging Director204819630001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritishDirector11806560001
    BUNN, James Richard
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritishChief Financial Officer274171570001
    CORCORAN, Steven James
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritishDirector39358260003
    DOWN, Russell
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritishChief Executive253603400001
    ENGLAND, Roger
    Longsight Villas 83 Chatburn Road
    BB7 2AS Clitheroe
    Lancashire
    Director
    Longsight Villas 83 Chatburn Road
    BB7 2AS Clitheroe
    Lancashire
    BritishManaging Director79060001
    EVANS, Daniel John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritishChief Operating Officer272760890001
    FRASER, Richard
    4 Severn Hill
    Fulwood
    PR2 3RD Preston
    Lancashire
    Director
    4 Severn Hill
    Fulwood
    PR2 3RD Preston
    Lancashire
    United KingdomBritishMechanical Engineer79090001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    BritishCivil Engineer47084170002
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    BritishQuantity Surveyor53010640001
    KRIGE, Lynette Gillian
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritishDirector90566820002
    LANSOM, Stewart Paul
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    Director
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    BritishDirector79070008
    MCGRATH, Michael Andrew
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritishCompany Director82005890002
    MORGAN, Thomas Christopher
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritishDirector168031500001
    O'BRIEN, Neil Christopher
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    Director
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    United KingdomBritishDirector58219210002
    READ, Justin Richard
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritishCompany Director67023680001
    ROGERSON, Mark
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritishChief Operating Officer168247970001
    RYAN, Daniel Joseph
    Button Mill
    Inglewhite
    PR3 2LE Preston
    Lancashire
    Director
    Button Mill
    Inglewhite
    PR3 2LE Preston
    Lancashire
    BritishChairman1472220001
    RYAN, John Timothy Anthony
    Bank Hall
    Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank Hall
    Sawley
    BB7 4RS Clitheroe
    Lancashire
    BritishMarketing Director39428900001
    RYAN, Mary Ellen
    Button Mill
    Inglewhite
    PR3 2LE Longridge
    Lancashire
    Director
    Button Mill
    Inglewhite
    PR3 2LE Longridge
    Lancashire
    BritishDirector79080001

    Who are the persons with significant control of DRAIN TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Apr 06, 2016
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00927680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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