Company NameH2O Water Solutions Limited
DirectorJohn Brian Smith
Company StatusActive
Company NumberSC232294
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Brian Smith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleWater Management
Country of ResidenceScotland
Correspondence AddressBlock 2, Unit 21, Annick Industrial Estate 22 Sand
Glasgow
G32 0HT
Scotland
Director NameMr John Brian Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleWater Management
Country of ResidenceScotland
Correspondence AddressBlock 2, Unit 21, Annick Industrial Estate 22 Sand
Glasgow
G32 0HT
Scotland
Secretary NameMr John Brian Smith
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleWater Management
Country of ResidenceScotland
Correspondence Address6 Clydeford Drive
Glasgow
G32 8TL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteh2owatersolutions.co.uk

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Brian Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£273
Cash£4,132
Current Liabilities£27,069

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
2 February 2023Registered 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 2022Registered 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 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 November 2018Director's details changed for Mr John Brian Smith on 2 November 2018 (2 pages)
2 November 2018Director's details changed for Mr John Brian Smith on 2 November 2018 (2 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 July 2010Director's details changed for John Brian Smith on 22 May 2010 (2 pages)
2 July 2010Director's details changed for John Brian Smith on 22 May 2010 (2 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for John Brian Smith on 22 May 2010 (2 pages)
2 July 2010Director's details changed for John Brian Smith on 22 May 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2008Capitals not rolled up (2 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2008Capitals not rolled up (2 pages)
6 October 2008Registered 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 2008Registered 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 2008Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
31 May 2002Incorporation (10 pages)
31 May 2002Incorporation (10 pages)