Company NameAqua Electrical & Mechanical Water Engineering Services (Scotland) Ltd
DirectorGordon Armstrong
Company StatusActive
Company NumberSC581789
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2018(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address1 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Thorntree Drive
Coatbridge
ML5 5HQ
Scotland

Location

Registered Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

24 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
18 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
3 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 March 2019Notification of Gordon Armstrong as a person with significant control on 3 February 2018 (2 pages)
5 March 2019Appointment of Mr Gordon Armstrong as a director on 3 February 2018 (2 pages)
5 March 2019Termination of appointment of Michelle Armstrong as a director on 3 February 2018 (1 page)
5 March 2019Cessation of Michelle Armstrong as a person with significant control on 3 February 2018 (1 page)
5 March 2019Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page)
28 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)