Glasgow
G2 5AP
Scotland
Director Name | Mr John David Jukes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Mr John Stewart Elliot |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 February 2018) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Secretary Name | Barwell Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2013(same day as company formation) |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Registered Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
667 at £1 | Barwell PLC 66.70% Ordinary |
---|---|
333 at £1 | John David Jukes 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,866 |
Cash | £2,253 |
Current Liabilities | £85,197 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 March 2016 | Appointment of Mr John Stewart Elliot as a director on 9 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr John Stewart Elliot as a director on 9 March 2016 (2 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 December 2014 | Company name changed potable water solutions LIMITED\certificate issued on 16/12/14
|
16 December 2014 | Company name changed potable water solutions LIMITED\certificate issued on 16/12/14
|
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 April 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
9 April 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
4 April 2013 | Incorporation (30 pages) |
4 April 2013 | Incorporation (30 pages) |