Company NameH2O Dropper Limited
Company StatusDissolved
Company NumberSC452516
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26702Manufacture of photographic and cinematographic equipment

Director

Director NameMr Peter Joseph McKay
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressFlat 11 Elizabeth Court
2 Stuart Street
East Kilbride
G74 4NG
Scotland

Location

Registered AddressConsilium Chartered Accountands No169
West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Peter Joseph Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,432
Current Liabilities£13,432

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Registered office address changed from 48 St Vincent Street Glasgow G2 5TS United Kingdom to Consilium Chartered Accountands No169 West George Street Glasgow G2 2LB on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Registered office address changed from 48 St Vincent Street Glasgow G2 5TS United Kingdom to Consilium Chartered Accountands No169 West George Street Glasgow G2 2LB on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(22 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(22 pages)