Company NameH2O Scotland Ltd
Company StatusDissolved
Company NumberSC247569
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 11 months ago)
Dissolution Date28 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDominic Comaskey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 28 October 2017)
RoleProperty Manager
Correspondence Address6 Graffe Street
Glasgow
G44 4BT
Scotland
Secretary NameDominic Comaskey
NationalityBritish
StatusClosed
Appointed28 November 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 28 October 2017)
RoleProperty Manager
Correspondence Address6 Graffe Street
Glasgow
G44 4BT
Scotland
Director NameStuart Simcox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bemersyde Avenue
Glasgow
G43 1DA
Scotland
Secretary NameMandy Clinton
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Toronto Walk
Glasgow
G32 8AY
Scotland
Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bowmore Crescent
East Kilbride
Glasgow
G74 5DD
Scotland
Director NameMandy McVey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2008)
RoleManager
Correspondence Address6 Toronto Walk
Glasgow
G32 8AY
Scotland
Director NameMr Campbell Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Ayr Road
Newton Mearns
Glasgow
G77 6EE
Scotland
Secretary NameStuart Simcox
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Bemersyde Avenue
Glasgow
G43 1DA
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2008
Net Worth£7,454
Cash£12,807
Current Liabilities£200,981

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 October 2017Final Gazette dissolved following liquidation (1 page)
28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Notice of final meeting of creditors (9 pages)
28 July 2017Notice of final meeting of creditors (9 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages)
29 July 2009Notice of winding up order (1 page)
29 July 2009Court order notice of winding up (1 page)
29 July 2009Notice of winding up order (1 page)
29 July 2009Court order notice of winding up (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1 golf road clarkston glasgow G76 7HU (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1 golf road clarkston glasgow G76 7HU (1 page)
16 June 2009Appointment of a provisional liquidator (1 page)
16 June 2009Appointment of a provisional liquidator (1 page)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 December 2008Director and secretary appointed dominic comaskey (2 pages)
4 December 2008Appointment terminated director and secretary stuart simcox (1 page)
4 December 2008Appointment terminated director christopher hanlon (1 page)
4 December 2008Appointment terminated director mandy mcvey (1 page)
4 December 2008Appointment terminated director mandy mcvey (1 page)
4 December 2008Appointment terminated director campbell smith (1 page)
4 December 2008Director and secretary appointed dominic comaskey (2 pages)
4 December 2008Appointment terminated director and secretary stuart simcox (1 page)
4 December 2008Appointment terminated director campbell smith (1 page)
4 December 2008Appointment terminated director christopher hanlon (1 page)
28 May 2008Return made up to 09/04/08; full list of members (4 pages)
28 May 2008Return made up to 09/04/08; full list of members (4 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New secretary appointed (1 page)
27 September 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
27 September 2007Registered office changed on 27/09/07 from: 18 bemersyde avenue glasgow G43 1DA (1 page)
27 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 September 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
27 September 2007Registered office changed on 27/09/07 from: 18 bemersyde avenue glasgow G43 1DA (1 page)
22 May 2007Return made up to 09/04/07; full list of members (2 pages)
22 May 2007Return made up to 09/04/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 June 2006Return made up to 09/04/06; full list of members (2 pages)
26 June 2006Return made up to 09/04/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 June 2005Return made up to 09/04/05; full list of members (2 pages)
15 June 2005Return made up to 09/04/05; full list of members (2 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 August 2004Return made up to 09/04/04; full list of members (6 pages)
25 August 2004Return made up to 09/04/04; full list of members (6 pages)
9 April 2003Incorporation (7 pages)
9 April 2003Incorporation (7 pages)