Company NameH2Ology Limited
DirectorIain Alexander Stewart Robinson
Company StatusLiquidation
Company NumberSC333205
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Previous NameYork Place (No.454) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Iain Alexander Stewart Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months
RoleWater Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSharps Gate
Station Road, Oxton
Berwickshire
TD2 6PW
Scotland
Secretary NameMr Barry Thomas Veitch
NationalityBritish
StatusResigned
Appointed03 December 2007(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2010)
RoleTechnical Administrator
Country of ResidenceUnited Kingdom
Correspondence Address102 Halliburton Place
Galashiels
Scottish Borders
TD1 2JG
Scotland
Director NameDr Colin John Cunningham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 2017)
RoleBiochemist
Country of ResidenceScotland
Correspondence Address328 Leith Walk
Edinburgh
Midlothian
EH6 5BU
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2008
Net Worth-£50,388
Cash£3
Current Liabilities£153,194

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 November 2016 (overdue)

Filing History

26 October 2017Termination of appointment of Colin John Cunningham as a director on 23 October 2017 (2 pages)
26 October 2017Termination of appointment of Colin John Cunningham as a director on 23 October 2017 (2 pages)
27 September 2010Notice of winding up order (1 page)
27 September 2010Court order notice of winding up (1 page)
27 September 2010Court order notice of winding up (1 page)
27 September 2010Notice of winding up order (1 page)
6 September 2010Appointment of a provisional liquidator (1 page)
6 September 2010Appointment of a provisional liquidator (1 page)
26 July 2010Termination of appointment of Barry Veitch as a secretary (2 pages)
26 July 2010Termination of appointment of Barry Veitch as a secretary (2 pages)
25 January 2010Sub-division of shares on 13 January 2010 (7 pages)
25 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 January 2010Sub-division of shares on 13 January 2010 (7 pages)
25 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2009Registered office address changed from Riverside Mills Dunsdalehaugh Selkirk Ettrick & Lauderdale TD7 5EF on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Riverside Mills Dunsdalehaugh Selkirk Ettrick & Lauderdale TD7 5EF on 23 November 2009 (1 page)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
17 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
3 July 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
5 January 2008Ad 14/11/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
5 January 2008Ad 14/11/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
21 November 2007Registered office changed on 21/11/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
14 November 2007Company name changed york place (no.454) LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed york place (no.454) LIMITED\certificate issued on 14/11/07 (2 pages)
31 October 2007Incorporation (16 pages)
31 October 2007Incorporation (16 pages)