Glasgow
G32 0HT
Scotland
Director Name | Mr John Brian Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(same day as company formation) |
Role | Water Management |
Country of Residence | Scotland |
Correspondence Address | Block 2, Unit 21, Annick Industrial Estate 22 Sand Glasgow G32 0HT Scotland |
Secretary Name | Mr John Brian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(same day as company formation) |
Role | Water Management |
Country of Residence | Scotland |
Correspondence Address | 6 Clydeford Drive Glasgow G32 8TL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | h2owatersolutions.co.uk |
---|
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Brian Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273 |
Cash | £4,132 |
Current Liabilities | £27,069 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
2 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page) |
28 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 (1 page) |
1 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
2 November 2018 | Director's details changed for Mr John Brian Smith on 2 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr John Brian Smith on 2 November 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 November 2015 | Registered office address changed from 24 Clydeview Bothwell Glasgow G71 8NW to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 24 Clydeview Bothwell Glasgow G71 8NW to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 24 Clydeview Bothwell Glasgow G71 8NW to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 4 November 2015 (1 page) |
6 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 July 2010 | Director's details changed for John Brian Smith on 22 May 2010 (2 pages) |
2 July 2010 | Director's details changed for John Brian Smith on 22 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for John Brian Smith on 22 May 2010 (2 pages) |
2 July 2010 | Director's details changed for John Brian Smith on 22 May 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 November 2008 | Capitals not rolled up (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 November 2008 | Capitals not rolled up (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from, c/o accy busn cnslt LTD 17 flowerhill street, airdrie, lanarkshire, ML6 6AP, united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from, c/o accy busn cnslt LTD 17 flowerhill street, airdrie, lanarkshire, ML6 6AP, united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (10 pages) |
31 May 2002 | Incorporation (10 pages) |