WATER PROCESS SERVICES LIMITED

WATER PROCESS SERVICES LIMITED

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

    Company NameWATER PROCESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC642422
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WATER PROCESS SERVICES LIMITED?

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

    Where is WATER PROCESS SERVICES LIMITED located?

    Registered Office Address
    4 Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WATER PROCESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EJ ACQUISITION COMPANY LIMITEDSep 24, 2019Sep 24, 2019

    What are the latest accounts for WATER PROCESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WATER PROCESS SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2024

    What are the latest filings for WATER PROCESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Termination of appointment of Derek Smith as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Mr Christopher James Peter Kehoe as a director on Nov 25, 2024

    2 pagesAP01

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Appointment of Mr David Mclaughlan Wilson as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of John Keith Beeston as a director on Oct 03, 2023

    1 pagesTM01

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Notification of Edwin James Group Limited as a person with significant control on Sep 24, 2019

    2 pagesPSC02

    Cessation of Aliter Capital Llp as a person with significant control on Sep 24, 2019

    1 pagesPSC07

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Cessation of Aliter Capital General Partner Limited as a person with significant control on Sep 24, 2019

    1 pagesPSC07

    Notification of Aliter Capital Llp as a person with significant control on Sep 24, 2019

    2 pagesPSC02

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2019

    RES15

    Appointment of Mr. John Keith Beeston as a director on Nov 14, 2019

    2 pagesAP01

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 24, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalSep 24, 2019

    Statement of capital on Sep 24, 2019

    • Capital: GBP 1
    SH01

    Who are the officers of WATER PROCESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEHOE, Christopher James Peter
    Hanover Square
    W1S 1JJ London
    11
    England
    Director
    Hanover Square
    W1S 1JJ London
    11
    England
    EnglandBritish220701910001
    ROBERTS, Gregor Duncan
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    ScotlandBritish199945370001
    WILSON, David Mclaughlan
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish226962500001
    BEESTON, John Keith
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    ScotlandBritish224210740001
    SMITH, Derek
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Director
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    ScotlandBritish71755410003

    Who are the persons with significant control of WATER PROCESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aliter Capital General Partner Limited
    Brook's Mews
    W1K 4DG London
    14
    England
    Sep 24, 2019
    Brook's Mews
    W1K 4DG London
    14
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aliter Capital Llp
    Brook's Mews
    W1K 4DG London
    14
    England
    Sep 24, 2019
    Brook's Mews
    W1K 4DG London
    14
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredUk Companies House
    Registration NumberOc413075
    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 25% but not more than 50% of the voting rights in the company.
    Edwin James Group Limited
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Sep 24, 2019
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc507737
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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