AQUA-TECH INTEGRATION LIMITED

AQUA-TECH INTEGRATION LIMITED

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

    Company NameAQUA-TECH INTEGRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC558858
    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 AQUA-TECH INTEGRATION LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is AQUA-TECH INTEGRATION LIMITED located?

    Registered Office Address
    C/O INTERPATH
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AQUA-TECH INTEGRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What is the status of the latest confirmation statement for AQUA-TECH INTEGRATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2018

    What are the latest filings for AQUA-TECH INTEGRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    21 pagesWU15(Scot)

    Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS Scotland to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on Feb 04, 2022

    2 pagesAD01

    Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on Mar 05, 2019

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 26, 2018 with updates

    4 pagesCS01

    Notification of Stuart Devine as a person with significant control on Mar 06, 2017

    2 pagesPSC01

    Notification of Stewart Keough as a person with significant control on Mar 06, 2017

    2 pagesPSC01

    Notification of Iain Doherty as a person with significant control on Mar 06, 2017

    2 pagesPSC01

    Cessation of David William Deane as a person with significant control on Mar 06, 2017

    1 pagesPSC07

    Registration of charge SC5588580001, created on Jul 10, 2017

    8 pagesMR01

    Statement of capital following an allotment of shares on Jun 08, 2017

    • Capital: GBP 90
    4 pagesSH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co. 16 Royal Exchange Square Glasgow G1 3AG Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on Jun 07, 2017

    1 pagesAD01

    Current accounting period extended from Feb 28, 2018 to Apr 30, 2018

    1 pagesAA01

    Appointment of Mr Iain Doherty as a director on Mar 06, 2017

    2 pagesAP01

    Termination of appointment of Iain Doherty as a director on Mar 06, 2017

    1 pagesTM01

    Termination of appointment of David William Deane as a director on Mar 06, 2017

    1 pagesTM01

    Appointment of Mr Stuart James Devine as a director on Mar 06, 2017

    2 pagesAP01

    Appointment of Mr Stewart Keough as a director on Mar 06, 2017

    2 pagesAP01

    Appointment of Mr Iain Doherty as a director on Mar 06, 2017

    2 pagesAP01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 27, 2017

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 27, 2017

    Statement of capital on Feb 27, 2017

    • Capital: GBP 1
    SH01

    Who are the officers of AQUA-TECH INTEGRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVINE, Stuart James
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritish70174050001
    DOHERTY, Iain
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritish81414550003
    KEOUGH, Stewart
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritish171785750001
    DEANE, David William
    c/o C/O Bannatyne Kirkwood France & Co.
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Scotland
    Director
    c/o C/O Bannatyne Kirkwood France & Co.
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Scotland
    ScotlandBritish60462200001
    DOHERTY, Iain
    c/o C/O Bannatyne Kirkwood France & Co.
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Scotland
    Director
    c/o C/O Bannatyne Kirkwood France & Co.
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Scotland
    ScotlandBritish226147950001

    Who are the persons with significant control of AQUA-TECH INTEGRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Doherty
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Mar 06, 2017
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    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.
    Mr Stewart Keough
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Mar 06, 2017
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    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.
    Mr Stuart James Devine
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Mar 06, 2017
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    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.
    Mr David William Deane
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray House
    Scotland
    Feb 27, 2017
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray House
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AQUA-TECH INTEGRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2025Conclusion of winding up
    Feb 20, 2019Petition date
    Feb 20, 2019Commencement of winding up
    Mar 03, 2026Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    James Alexander Dewar
    C/O Interpath Ltd 31 Charlotte Square
    EH2 4ET Edinburgh
    practitioner
    C/O Interpath Ltd 31 Charlotte Square
    EH2 4ET Edinburgh
    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