WATER QUALITY SPECIALISTS (UK) LIMITED
Overview
Company Name | WATER QUALITY SPECIALISTS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC354904 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WATER QUALITY SPECIALISTS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
WATER QUALITY SPECIALISTS LIMITED | Feb 11, 2009 | Feb 11, 2009 |
What are the latest accounts for WATER QUALITY SPECIALISTS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for WATER QUALITY SPECIALISTS (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for WATER QUALITY SPECIALISTS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Edward Tobin as a secretary on Dec 28, 2012 | 2 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jayne Isobel Mcgivern as a director on Oct 27, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Hugh Mcgivern as a director on Oct 27, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Michael Kevin Mcgivern as a director on Oct 26, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Hugh Desmond Mcgivern as a director on Oct 26, 2011 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Unit 5 Block 2 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland on Apr 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Jayne Isobel Mcgivern on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Michael Hugh Mcgivern on Feb 11, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Christopher Edward Tobin on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Previous accounting period shortened from Feb 28, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Who are the officers of WATER QUALITY SPECIALISTS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGIVERN, Hugh Desmond | Director | Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 4 Unit 12 Lanarkshire Scotland | Scotland | British | None | 162259570001 | ||||
MCGIVERN, Michael Kevin | Director | Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 4 Unit 12 Lanarkshire Scotland | United Kingdom | British | None | 54553540001 | ||||
TOBIN, Christopher Edward | Secretary | Unit12 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 4 Lanarkshire Scotland | British | 136974030001 | ||||||
TRAINER, Peter | Nominee Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | British | 900010760001 | ||||||
MCGIVERN, Jayne Isobel | Director | Unit12 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 4 Lanarkshire Scotland | Scotland | British | Nurse | 136979830002 | ||||
MCGIVERN, Michael Hugh | Director | Unit12 Chapelhall Industrial Estate Chapelhall ML6 8QH Airdrie Block 4 Lanarkshire Scotland | Scotland | British | Student | 136979500001 | ||||
MCINTOSH, Susan | Nominee Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | Business Executive | 900012270001 | ||||
TRAINER, Peter | Nominee Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | Business Executive | 900010760001 |
Does WATER QUALITY SPECIALISTS (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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