WATER QUALITY SPECIALISTS (UK) LIMITED

WATER QUALITY SPECIALISTS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWATER QUALITY SPECIALISTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC354904
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WATER QUALITY SPECIALISTS (UK) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is WATER QUALITY SPECIALISTS (UK) LIMITED located?

    Registered Office Address
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WATER QUALITY SPECIALISTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATER QUALITY SPECIALISTS LIMITEDFeb 11, 2009Feb 11, 2009

    What are the latest accounts for WATER QUALITY SPECIALISTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for WATER QUALITY SPECIALISTS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATER QUALITY SPECIALISTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Block 4 Unit12 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland on Mar 03, 2014

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Edward Tobin as a secretary on Dec 28, 2012

    2 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2012

    Statement of capital on Mar 10, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Jayne Isobel Mcgivern as a director on Oct 27, 2011

    2 pagesTM01

    Termination of appointment of Michael Hugh Mcgivern as a director on Oct 27, 2011

    2 pagesTM01

    Appointment of Michael Kevin Mcgivern as a director on Oct 26, 2011

    3 pagesAP01

    Appointment of Hugh Desmond Mcgivern as a director on Oct 26, 2011

    3 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from Unit 5 Block 2 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland on Apr 08, 2011

    1 pagesAD01

    Annual return made up to Feb 11, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Jayne Isobel Mcgivern on Feb 12, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Feb 11, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Michael Hugh Mcgivern on Feb 11, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Christopher Edward Tobin on Jan 01, 2010

    1 pagesCH03

    Previous accounting period shortened from Feb 28, 2010 to Dec 31, 2009

    1 pagesAA01

    Who are the officers of WATER QUALITY SPECIALISTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGIVERN, Hugh Desmond
    Chapelhall Industrial Estate
    Chapelhall
    ML6 8QH Airdrie
    Block 4 Unit 12
    Lanarkshire
    Scotland
    Director
    Chapelhall Industrial Estate
    Chapelhall
    ML6 8QH Airdrie
    Block 4 Unit 12
    Lanarkshire
    Scotland
    ScotlandBritishNone162259570001
    MCGIVERN, Michael Kevin
    Chapelhall Industrial Estate
    Chapelhall
    ML6 8QH Airdrie
    Block 4 Unit 12
    Lanarkshire
    Scotland
    Director
    Chapelhall Industrial Estate
    Chapelhall
    ML6 8QH Airdrie
    Block 4 Unit 12
    Lanarkshire
    Scotland
    United KingdomBritishNone54553540001
    TOBIN, Christopher Edward
    Unit12
    Chapelhall Industrial Estate Chapelhall
    ML6 8QH Airdrie
    Block 4
    Lanarkshire
    Scotland
    Secretary
    Unit12
    Chapelhall Industrial Estate Chapelhall
    ML6 8QH Airdrie
    Block 4
    Lanarkshire
    Scotland
    British136974030001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    British900010760001
    MCGIVERN, Jayne Isobel
    Unit12
    Chapelhall Industrial Estate Chapelhall
    ML6 8QH Airdrie
    Block 4
    Lanarkshire
    Scotland
    Director
    Unit12
    Chapelhall Industrial Estate Chapelhall
    ML6 8QH Airdrie
    Block 4
    Lanarkshire
    Scotland
    ScotlandBritishNurse136979830002
    MCGIVERN, Michael Hugh
    Unit12
    Chapelhall Industrial Estate Chapelhall
    ML6 8QH Airdrie
    Block 4
    Lanarkshire
    Scotland
    Director
    Unit12
    Chapelhall Industrial Estate Chapelhall
    ML6 8QH Airdrie
    Block 4
    Lanarkshire
    Scotland
    ScotlandBritishStudent136979500001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishBusiness Executive900012270001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishBusiness Executive900010760001

    Does WATER QUALITY SPECIALISTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2015Dissolved on
    Feb 18, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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