Company NameHydration Solutions (Scotland) Limited
Company StatusDissolved
Company NumberSC447194
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Nicolai Damian Beattie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Earn Grove
Dunfermline
Fife
KY11 4LL
Scotland
Director NameAntonia Flockhart
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Hopetoun Terrace
Gullane
East Lothian
EH31 2DD
Scotland
Director NameMs Sandra Scott
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Swift Brae
Livingston
West Lothian
EH54 6GY
Scotland
Director NameMr Neil Kilgour
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEica South Platt Hill
1 Ratho Quarry
Newbridge
Midlothian
EH28 8AA
Scotland

Location

Registered AddressEica Ratho Quarry
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Shareholders

1 at £1Antonia Flockhart
25.00%
Ordinary
1 at £1Neil Kilgour
25.00%
Ordinary
1 at £1Nicolai Damian Beattie
25.00%
Ordinary
1 at £1Sandra Scott
25.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(6 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(6 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)