Company NameH2O Cost Reduction Services Limited
DirectorJohn Ballantyne
Company StatusActive
Company NumberSC248922
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Ballantyne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Aldton Avenue
Newton Mearns
Glasgow
East Renfrewshire
G77 5UR
Scotland
Secretary NameMr Andrew Hugh Ballantyne
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address7 Garvard Way
Glasgow
G77 5UY
Scotland
Director NameJohn Ballantyne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleCompany Director
Correspondence Address103 Stamperland Avenue
Clarkston
Glasgow
Strathclyde
G76 8EY
Scotland
Director NameTom Cox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address35 Allan Walk
Bridge Of Allan
Stirling
FK9 4PD
Scotland
Director NameMr Jonathon Tait
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 St Andrews Drive
Pollokshields
Glasgow
Strathclyde
G41 5EZ
Scotland
Secretary NameTom Cox
NationalityBritish
StatusResigned
Appointed29 October 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address35 Allan Walk
Bridge Of Allan
Stirling
FK9 4PD
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.h2ocostreduction.com
Telephone0141 5712105
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

850 at £1John Ballantyne
85.00%
Ordinary
75 at £1Cara Ballantyne
7.50%
Ordinary
75 at £1Ross Ballantyne
7.50%
Ordinary

Financials

Year2014
Net Worth£107,202
Cash£321
Current Liabilities£66,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

10 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
10 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
5 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 May 2021Secretary's details changed for Mr Andrew Hugh Ballantyne on 1 May 2021 (1 page)
29 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 February 2021Change of details for Mr John Ballantyne as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 272 Bath Street Glasgow G2 4JR on 25 February 2021 (1 page)
29 September 2020Secretary's details changed for Andrew Hugh Ballantyne on 28 September 2020 (1 page)
22 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
22 May 2020Change of details for Mr John Ballantyne as a person with significant control on 1 April 2020 (2 pages)
22 May 2020Director's details changed for Mr John Ballantyne on 1 April 2020 (2 pages)
22 May 2020Director's details changed for Mr John Ballantyne on 22 May 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 September 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
14 June 2019Secretary's details changed for Andrew Hugh Ballantyne on 1 June 2019 (1 page)
14 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
14 June 2019Change of details for Mr John Ballantyne as a person with significant control on 1 June 2018 (2 pages)
8 August 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
25 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 May 2017Second filing of Confirmation Statement dated 07/05/2017 (4 pages)
16 May 2017Second filing of Confirmation Statement dated 07/05/2017 (4 pages)
13 May 2017Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 16/05/2017
(5 pages)
13 May 2017Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 16/05/2017
(5 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 May 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 May 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 May 2015 (16 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

Statement of capital on 2015-10-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(4 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

Statement of capital on 2015-10-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

Statement of capital on 2015-10-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
31 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 May 2014 (16 pages)
31 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 May 2014 (16 pages)
31 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 May 2014 (16 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000

Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000

Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000

Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,000
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,000
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,000
(3 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 May 2010Director's details changed for John Ballantyne on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for John Ballantyne on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Ballantyne on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 07/05/09; full list of members (3 pages)
9 June 2009Return made up to 07/05/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 October 2005Registered office changed on 20/10/05 from: 35 allan walk bridge of allan stirling FK9 4PD (1 page)
20 October 2005Registered office changed on 20/10/05 from: 35 allan walk bridge of allan stirling FK9 4PD (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
1 June 2005Return made up to 07/05/05; full list of members (7 pages)
1 June 2005Return made up to 07/05/05; full list of members (7 pages)
5 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
10 November 2004Return made up to 07/05/04; full list of members; amend (7 pages)
10 November 2004Return made up to 07/05/04; full list of members; amend (7 pages)
10 June 2004Return made up to 07/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 07/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
16 February 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (3 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed;new director appointed (3 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
4 November 2003Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
4 November 2003Registered office changed on 04/11/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
3 November 2003Company name changed dalglen (no. 880) LIMITED\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed dalglen (no. 880) LIMITED\certificate issued on 03/11/03 (2 pages)
7 May 2003Incorporation (18 pages)
7 May 2003Incorporation (18 pages)