East Kilbride
Glasgow
G74 4TR
Scotland
Registered Address | 1 Century Court Riverside Business Park Irvine Ayrshire KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
100 at £1 | Aquarius Water Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 May 2011 (1 page) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|