Company NameSturgeon Water Systems Limited
Company StatusDissolved
Company NumberSC360589
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date5 August 2016 (7 years, 8 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 Stuart Sturgeon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Strathurr
Barhill Road
Dalbeattie
Dumfries & Galloway
DG5 4JB
Scotland
Secretary NameMrs Susan Sturgeon
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Strathurr
Barhill Road
Dalbeattie
Dumfries & Galloway
DG5 4JB
Scotland

Location

Registered AddressFrench Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£68,445
Cash£7,179
Current Liabilities£32,281

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Notice of final meeting of creditors (3 pages)
5 May 2016Notice of final meeting of creditors (3 pages)
15 April 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 15 April 2014 (2 pages)
15 April 2014Court order notice of winding up (1 page)
15 April 2014Court order notice of winding up (1 page)
15 April 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 15 April 2014 (2 pages)
15 April 2014Notice of winding up order (1 page)
15 April 2014Notice of winding up order (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Registered office address changed from 2 Strathurr Barhill Road Dalbeattie Dumfries & Galloway DG5 4JB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 2 Strathurr Barhill Road Dalbeattie Dumfries & Galloway DG5 4JB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 2 Strathurr Barhill Road Dalbeattie Dumfries & Galloway DG5 4JB on 1 November 2011 (1 page)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 15
(4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 15
(4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 15
(4 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 June 2010Director's details changed for Mr Stuart Sturgeon on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Stuart Sturgeon on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Stuart Sturgeon on 3 June 2010 (2 pages)
22 June 2009Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page)
22 June 2009Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page)
3 June 2009Incorporation (19 pages)
3 June 2009Incorporation (19 pages)