Company NameHydrovoyager Limited
Company StatusDissolved
Company NumberSC446766
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamePotable Water Solutions 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 Peter Bishop
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr John David Jukes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr John Stewart Elliot
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 20 February 2018)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameBarwell Consulting Limited (Corporation)
StatusClosed
Appointed04 April 2013(same day as company formation)
Correspondence AddressSterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland

Location

Registered AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

667 at £1Barwell PLC
66.70%
Ordinary
333 at £1John David Jukes
33.30%
Ordinary

Financials

Year2014
Net Worth-£80,866
Cash£2,253
Current Liabilities£85,197

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
15 March 2016Appointment of Mr John Stewart Elliot as a director on 9 March 2016 (2 pages)
15 March 2016Appointment of Mr John Stewart Elliot as a director on 9 March 2016 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Company name changed potable water solutions LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
(3 pages)
16 December 2014Company name changed potable water solutions LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
9 April 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
9 April 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
4 April 2013Incorporation (30 pages)
4 April 2013Incorporation (30 pages)