UKBizDB.co.uk

AQUA-TECH INTEGRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aqua-tech Integration Limited. The company was founded 7 years ago and was given the registration number SC558858. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AQUA-TECH INTEGRATION LIMITED
Company Number:SC558858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 2017
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, Scotland, G2 5AS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

Director06 March 2017Active
5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

Director06 March 2017Active
5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

Director06 March 2017Active
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG

Director27 February 2017Active
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG

Director06 March 2017Active

People with Significant Control

Mr Iain Doherty
Notified on:06 March 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Keough
Notified on:06 March 2017
Status:Active
Date of birth:April 1961
Nationality:British
Address:5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James Devine
Notified on:06 March 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Deane
Notified on:27 February 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-04Address

Change registered office address company with date old address new address.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-02-28Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-02-26Insolvency

Liquidation compulsory winding up order scotland.

Download
2019-02-11Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Capital

Capital allotment shares.

Download
2017-06-22Resolution

Resolution.

Download
2017-06-07Address

Change registered office address company with date old address new address.

Download
2017-06-07Accounts

Change account reference date company current extended.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.