HYDRATE WATER LIMITED
Overview
| Company Name | HYDRATE WATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC313087 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYDRATE WATER LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is HYDRATE WATER LIMITED located?
| Registered Office Address | 10th Floor 133 Finnieston Street G3 8HB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDRATE WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| WI5 WIRELESS LTD. | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for HYDRATE WATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for HYDRATE WATER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 26 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gary Daniel Jones as a secretary on Dec 08, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Gary Daniel Jones as a director on Dec 08, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Leo Peter Clarke as a director on Dec 08, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Andrew Maurice Vickers as a secretary on Dec 08, 2015 | 3 pages | AP03 | ||||||||||
Appointment of Mr Simon Toby Pennington Edgar as a director on Dec 08, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Raymond Mcgannan as a director on Dec 08, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Andrew Maurice Vickers as a director on Dec 08, 2015 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from , Upper Ground, 375 West George Street, Glasgow, G2 4LW on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 3 pages | AA | ||||||||||
Who are the officers of HYDRATE WATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VICKERS, Andrew Maurice | Secretary | 133 Finnieston Street G3 8HB Glasgow 10th Floor | 204569530001 | |||||||
| EDGAR, Simon Toby Pennington | Director | London Road Sayers Common BN6 9HY Hassocks Stonecroft West Sussex United Kingdom | United Kingdom | British | United Kingdom | 53123760003 | ||||
| MCGANNAN, Benjamin Raymond Stanley | Director | 25 Caring Lane Leeds ME14 4NJ Maidstone Woodlands Kent United Kingdom | United Kingdom | British | Director | 46786870010 | ||||
| VICKERS, Andrew Maurice | Director | Westfield Lane TN37 7NE St Leonards On Sea 45 East Sussex United Kingdom | England | British | Director | 159869080002 | ||||
| JONES, Gary Daniel | Secretary | 2 Rushleigh Road Majors Green B90 1DG Solihull | British | Project Manager | 147197920001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CLARKE, Leo Peter | Director | Central Park Drive B18 5RP Birmingham 28 West Midlands | United Kingdom | British | Director | 134424170001 | ||||
| JONES, Gary Daniel | Director | 2 Rushleigh Road Majors Green B90 1DG Solihull | United Kingdom | British | Project Manager | 147197920001 | ||||
| RAVENHALL, Ian | Director | Dilworth 102 The Ridgeway Astwood Bank B96 6NA Redditch | England | British | Project Manager | 95750620003 | ||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of HYDRATE WATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Water Wellbeing Limited | Apr 06, 2016 | Pattenden Lane TN12 9QJ Nr Tonbridge 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