- Company Overview for AQUA-TECH INTEGRATION LIMITED (SC558858)
- Filing history for AQUA-TECH INTEGRATION LIMITED (SC558858)
- People for AQUA-TECH INTEGRATION LIMITED (SC558858)
- Charges for AQUA-TECH INTEGRATION LIMITED (SC558858)
- Insolvency for AQUA-TECH INTEGRATION LIMITED (SC558858)
- More for AQUA-TECH INTEGRATION LIMITED (SC558858)
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) |
---|---|---|---|
04 Feb 2022 | AD01 | 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 4 February 2022 | |
05 Mar 2019 | AD01 | 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 5 March 2019 | |
28 Feb 2019 | CO4.2(Scot) | Court order notice of winding up | |
26 Feb 2019 | 4.2(Scot) | Notice of winding up order | |
11 Feb 2019 | 4.9(Scot) | Appointment of a provisional liquidator | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
27 Mar 2018 | PSC01 | Notification of Stuart Devine as a person with significant control on 6 March 2017 | |
27 Mar 2018 | PSC01 | Notification of Stewart Keough as a person with significant control on 6 March 2017 | |
27 Mar 2018 | PSC01 | Notification of Iain Doherty as a person with significant control on 6 March 2017 | |
27 Mar 2018 | PSC07 | Cessation of David William Deane as a person with significant control on 6 March 2017 | |
31 Jul 2017 | MR01 | Registration of charge SC5588580001, created on 10 July 2017 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | AD01 | 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 7 June 2017 | |
07 Jun 2017 | AA01 | Current accounting period extended from 28 February 2018 to 30 April 2018 | |
06 Mar 2017 | AP01 | Appointment of Mr Iain Doherty as a director on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Iain Doherty as a director on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of David William Deane as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Stuart James Devine as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Stewart Keough as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Iain Doherty as a director on 6 March 2017 | |
27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|