Advanced company searchLink opens in new window

HCS WATER TREATMENT LTD

Company number SC423458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
01 May 2019 TM01 Termination of appointment of John Allan Mckenna as a director on 30 April 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
17 Jul 2018 MR04 Satisfaction of charge SC4234580003 in full
17 Jul 2018 MR04 Satisfaction of charge SC4234580002 in full
10 Jul 2018 MR01 Registration of charge SC4234580004, created on 5 July 2018
29 Mar 2018 AA Accounts for a small company made up to 30 June 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Jan 2018 PSC02 Notification of Hcs Water Holdings Limited as a person with significant control on 17 March 2017
14 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 175
07 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 CH01 Director's details changed for Mr Gary David Jamieson on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr John Allan Mckenna on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Paul Alistair Harris on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Ian James Drain on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Robert Connelly on 3 May 2017
29 Mar 2017 AA Accounts for a small company made up to 30 June 2016
24 Mar 2017 MR04 Satisfaction of charge SC4234580001 in full
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2016 AD01 Registered office address changed from , C/O Wdm Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA to Sinclair Building 18-20 Eagle Street Glasgow G4 9XA on 9 December 2016
06 Dec 2016 MR01 Registration of charge SC4234580002, created on 30 November 2016