Advanced company searchLink opens in new window

AQUA-TECH INTEGRATION LIMITED

Company number SC558858

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)
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
  • GBP 90
22 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
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-27
  • GBP 1