WATER QUALITY SPECIALISTS (UK) LIMITED: Filings

  • Overview

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

    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

    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