Company NameStericile Ltd
Company StatusDissolved
Company NumberSC478053
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)
Previous NameWater-Link UK Ltd

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Paul Mulvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Allan Stewart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Torrance Avenue Calderglen Meadow
East Kilbride
Glasgow
G75 0RN
Scotland
Director NameMr Stephen Martin
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2021(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lower Ground North Claremont Street
Glasgow
G3 7NR
Scotland

Location

Registered Address1 Lower Ground
North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Allan Stewart
50.00%
Ordinary
50 at £1Paul Mulvey
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 October 2020Termination of appointment of Allan Stewart as a director on 10 October 2020 (1 page)
21 July 2020Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to 1 North Claremont Street Glasgow G3 7NR on 21 July 2020 (1 page)
21 July 2020Registered office address changed from 1 North Claremont Street Glasgow G3 7NR Scotland to 1 Lower Ground North Claremont Street Glasgow G3 7NR on 21 July 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 169 Elderslie Street 1st Floor Glasgow G3 7JR Scotland to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 30 January 2019 (1 page)
26 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
20 August 2018Notification of Paul Mulvey as a person with significant control on 20 May 2016 (2 pages)
30 July 2018Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to 169 Elderslie Street 1st Floor Glasgow G3 7JR on 30 July 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
4 March 2016Company name changed water-link uk LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
4 March 2016Company name changed water-link uk LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(23 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(23 pages)