HCS WATER HOLDINGS LIMITED

HCS WATER HOLDINGS LIMITED

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

    Company NameHCS WATER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC548759
    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 HCS WATER HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HCS WATER HOLDINGS LIMITED located?

    Registered Office Address
    C/O Frp Avisory Trading Ltd Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HCS WATER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BKF ONE HUNDRED AND TWELVE LIMITEDOct 28, 2016Oct 28, 2016

    What are the latest accounts for HCS WATER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What is the status of the latest confirmation statement for HCS WATER HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2020

    What are the latest filings for HCS WATER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Registered office address changed from Sinclair Building 18-20 Eagle Street Glasgow G4 9XA Scotland to C/O Frp Avisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Jul 06, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2021

    LRESSP

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Nov 30, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Notification of Ian James Drain as a person with significant control on Apr 30, 2019

    2 pagesPSC01

    Termination of appointment of John Allan Mckenna as a director on Apr 30, 2019

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge SC5487590001 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 27, 2017 with updates

    4 pagesCS01

    Cessation of David William Deane as a person with significant control on Feb 14, 2017

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Mar 17, 2017

    • Capital: GBP 100
    8 pagesSH01

    Sub-division of shares on Mar 17, 2017

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division 17/03/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of HCS WATER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNELLY, Robert
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    ScotlandBritish134669540002
    DRAIN, Ian James
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    ScotlandBritish183446060001
    HARRIS, Paul Alistair
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    ScotlandBritish151139140001
    JAMIESON, Gary David
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    ScotlandBritish90452860002
    DEANE, David William
    c/o Bannatyne Kirkwood France & Co
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Scotland
    Director
    c/o Bannatyne Kirkwood France & Co
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Scotland
    ScotlandBritish60462200001
    MCKENNA, John Allan
    18-20 Eagle Street
    G4 9XA Glasgow
    Sinclair Building
    Scotland
    Director
    18-20 Eagle Street
    G4 9XA Glasgow
    Sinclair Building
    Scotland
    ScotlandBritish81500080001

    Who are the persons with significant control of HCS WATER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian James Drain
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    Apr 30, 2019
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Avisory Trading Ltd
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David William Deane
    18-20 Eagle Street
    G4 9XA Glasgow
    Sinclair Building
    Scotland
    Oct 28, 2016
    18-20 Eagle Street
    G4 9XA Glasgow
    Sinclair Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does HCS WATER HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2021Commencement of winding up
    Nov 29, 2024Dissolved on
    Members 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