Company NameAqua Systems (U.K.) Limited
Company StatusDissolved
Company NumberSC140023
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 28132Manufacture of compressors

Directors

Director NameRamzi Arabi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressCorseford Mill
Beith Road
Johnstone
PA11 3AD
Scotland
Director NameJeffrey Robert Love
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 11 October 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Danefield Avenue
Largs
Ayrshire
KA30 8RU
Scotland
Secretary NameRamzi Arabi
NationalityBritish
StatusClosed
Appointed09 September 2009(17 years after company formation)
Appointment Duration7 years, 1 month (closed 11 October 2016)
RoleElectrical Eng.
Country of ResidenceScotland
Correspondence AddressCorseford Mill
Beith Road
Johnstone
PA11 3AD
Scotland
Director NameMr Richard Colin Joynson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarsaig
Furnace
Inveraray
Argyll
PA32 8XU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Stewart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleElectronic Engineer
Correspondence Address11 Thrushcraigs Crescent
Paisley
Renfrewshire
PA2 6PL
Scotland
Secretary NameMr Richard Colin Joynson
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarsaig
Furnace
Inveraray
Argyll
PA32 8XU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRamzi Arabi
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorseford Mill
Beith Road
Johnstone
PA11 3AD
Scotland
Director NameMr Lachlan Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed25 September 1995(3 years after company formation)
Appointment Duration6 days (resigned 01 October 1995)
RoleEngineer
Country of ResidenceScotland
Correspondence Address82 Finlaystone Road
Kilmacolm
Renfrewshire
PA13 4RB
Scotland
Director NameRobert Frederick Bawden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2000)
RoleBiologist
Correspondence Address28 Cameron Crescent
Kippen
Stirling
FK8 3EH
Scotland
Secretary NameJeffrey Robert Love
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Danefield Avenue
Largs
Ayrshire
KA30 8RU
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£512,714
Cash£451,983
Current Liabilities£259,734

Accounts

Latest Accounts19 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 June

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Return of final meeting of voluntary winding up (3 pages)
11 July 2016Return of final meeting of voluntary winding up (3 pages)
25 February 2016Total exemption small company accounts made up to 19 June 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 19 June 2015 (4 pages)
26 January 2016Previous accounting period extended from 30 April 2015 to 19 June 2015 (1 page)
26 January 2016Previous accounting period extended from 30 April 2015 to 19 June 2015 (1 page)
22 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
(1 page)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 16,000
(5 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 16,000
(5 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 16,000
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 16,000
(5 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 16,000
(5 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 16,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Jeffrey Robert Love on 30 March 2010 (2 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Ramzi Arabi on 30 March 2010 (2 pages)
4 October 2010Director's details changed for Ramzi Arabi on 30 March 2010 (2 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Jeffrey Robert Love on 30 March 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 September 2009Secretary appointed ramzi arabi (1 page)
15 September 2009Appointment terminated secretary jeffrey love (1 page)
15 September 2009Secretary appointed ramzi arabi (1 page)
15 September 2009Appointment terminated secretary jeffrey love (1 page)
11 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 September 2007Return made up to 01/09/07; full list of members (3 pages)
27 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 September 2006Return made up to 01/09/06; full list of members (3 pages)
13 September 2006Return made up to 01/09/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 October 2005Return made up to 01/09/05; full list of members (3 pages)
18 October 2005Return made up to 01/09/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 September 2004Return made up to 01/09/04; full list of members (7 pages)
15 September 2004Return made up to 01/09/04; full list of members (7 pages)
5 August 2004Registered office changed on 05/08/04 from: glenfield road paisley renfrewshire PA2 8TF (1 page)
5 August 2004Registered office changed on 05/08/04 from: glenfield road paisley renfrewshire PA2 8TF (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 September 2003Return made up to 01/09/03; full list of members (7 pages)
3 September 2003Return made up to 01/09/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 September 2002Return made up to 01/09/02; full list of members (8 pages)
6 September 2002Return made up to 01/09/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 September 2001Return made up to 01/09/01; full list of members (8 pages)
6 September 2001Return made up to 01/09/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
6 September 2000Return made up to 01/09/00; full list of members (8 pages)
6 September 2000Return made up to 01/09/00; full list of members (8 pages)
28 September 1999Return made up to 01/09/99; no change of members (4 pages)
28 September 1999Return made up to 01/09/99; no change of members (4 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 September 1998Return made up to 01/09/98; full list of members (6 pages)
8 September 1998Return made up to 01/09/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1998Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
8 January 1998Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
8 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 September 1997Return made up to 01/09/97; no change of members (4 pages)
9 September 1997Return made up to 01/09/97; no change of members (4 pages)
25 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
25 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
20 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
20 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 June 1996Partic of mort/charge * (6 pages)
25 June 1996Partic of mort/charge * (6 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Ad 01/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Ad 01/05/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
13 May 1996Company name changed generator systems LTD.\certificate issued on 14/05/96 (2 pages)
13 May 1996Company name changed generator systems LTD.\certificate issued on 14/05/96 (2 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
1 December 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
17 October 1995Return made up to 01/09/95; no change of members (4 pages)
17 October 1995Return made up to 01/09/95; no change of members (4 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)