Glasgow
G3 7SL
Scotland
Director Name | Mr Allan Stewart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Torrance Avenue Calderglen Meadow East Kilbride Glasgow G75 0RN Scotland |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2021(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lower Ground North Claremont Street Glasgow G3 7NR Scotland |
Registered Address | 1 Lower Ground North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Allan Stewart 50.00% Ordinary |
---|---|
50 at £1 | Paul Mulvey 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 October 2020 | Termination of appointment of Allan Stewart as a director on 10 October 2020 (1 page) |
---|---|
21 July 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 3 March 2020 with updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
30 January 2019 | Registered 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 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 August 2018 | Notification of Paul Mulvey as a person with significant control on 20 May 2016 (2 pages) |
30 July 2018 | Registered 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 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 March 2016 | Company name changed water-link uk LTD\certificate issued on 04/03/16
|
4 March 2016 | Company name changed water-link uk LTD\certificate issued on 04/03/16
|
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|