Company NameAquaseal (Ayrshire) Limited
DirectorPatrick Latta
Company StatusLiquidation
Company NumberSC214914
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePatrick Latter
NationalityBritish
StatusCurrent
Appointed24 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address13 Postgate
Hamilton
Lanarkshire
ML3 6AZ
Scotland
Director NamePatrick Latta
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address13 Postgate
Hamilton
Lanarkshire
ML3 6AZ
Scotland
Director NameMatthew Peter Monahan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Renwick Place
Lanark
Lanarkshire
ML11 7EB
Scotland
Director NameJohn Harper Todd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Allanshaw Gardens
Hamilton
Lanarkshire
ML3 8NU
Scotland
Secretary NameMatthew Peter Monahan
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Renwick Place
Lanark
Lanarkshire
ML11 7EB
Scotland

Location

Registered AddressFirst Floor
City Wall Hs, 32 Eastwood Avenue
Glasgow
G41 3NS
Scotland
ConstituencyGlasgow South
WardPollokshields

Financials

Year2002
Turnover£143,281
Gross Profit£82,770
Net Worth£6,320
Current Liabilities£3,253

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Next Accounts Due30 November 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due2 February 2017 (overdue)

Filing History

10 January 2004Appointment of a provisional liquidator (2 pages)
10 January 2004Appointment of a provisional liquidator (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Director resigned (1 page)
9 May 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
9 May 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New secretary appointed (1 page)
13 June 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/02
(6 pages)
13 June 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/02
(6 pages)
19 January 2001Incorporation (16 pages)
19 January 2001Incorporation (16 pages)