Company NameAqua Deko Ltd
Company StatusDissolved
Company NumberSC557685
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr George Paton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4, Block 1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
Director NameMr Peter Grant Kinnie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4, Block 1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland

Location

Registered AddressUnit 4, Block 1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 July 2017Notification of George Paton as a person with significant control on 14 July 2017 (2 pages)
27 July 2017Notification of George Paton as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Peter Grant Kinnie as a person with significant control on 14 July 2017 (1 page)
27 July 2017Cessation of Peter Grant Kinnie as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Peter Grant Kinnie as a person with significant control on 14 July 2017 (1 page)
27 July 2017Appointment of Mr George Paton as a director on 14 July 2017 (2 pages)
27 July 2017Termination of appointment of Peter Grant Kinnie as a director on 14 July 2017 (1 page)
27 July 2017Notification of George Paton as a person with significant control on 14 July 2017 (2 pages)
27 July 2017Termination of appointment of Peter Grant Kinnie as a director on 14 July 2017 (1 page)
27 July 2017Appointment of Mr George Paton as a director on 14 July 2017 (2 pages)
11 July 2017Registered office address changed from 76 Durisdeer Drive Hamilton ML3 8XH Scotland to Unit 4, Block 1 Rosendale Way Blantyre Glasgow G72 0NJ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 76 Durisdeer Drive Hamilton ML3 8XH Scotland to Unit 4, Block 1 Rosendale Way Blantyre Glasgow G72 0NJ on 11 July 2017 (1 page)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)