Active - Proposal to Strike off
Company Information for ATLANTIC WATER CO. LIMITED
252 UNION STREET, ABERDEEN, AB10 1TN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
ATLANTIC WATER CO. LIMITED | ||||||
Legal Registered Office | ||||||
252 UNION STREET ABERDEEN AB10 1TN Other companies in AB10 | ||||||
Previous Names | ||||||
|
Company Number | SC270112 | |
---|---|---|
Company ID Number | SC270112 | |
Date formed | 2004-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-28 20:52:18 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRANT SMITH LAW PRACTICE LIMITED |
||
ARTHUR DEACEY STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE MURRAY |
Director | ||
FRANK ROBERTSON |
Director | ||
THE GRANT SMITH LAW PRACTICE |
Company Secretary | ||
JAMES KENNETH LAIRD |
Director | ||
RODNEY SHEARER COFFEY |
Director | ||
ANDREW MCCAFFERTY |
Company Secretary | ||
THE GRANT SMITH LAW PRACTICE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIC WATER SYSTEMS LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2015-08-14 | |
ENERGY OIL PRODUCTS LTD. | Director | 2006-04-10 | CURRENT | 2006-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MURRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 170449 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 170449 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 170449 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ROBERTSON | |
SH01 | 12/04/12 STATEMENT OF CAPITAL GBP 170449 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE MURRAY | |
AP01 | DIRECTOR APPOINTED MR FRANK ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAIRD | |
AP04 | Appointment of corporate company secretary Grant Smith Law Practice Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THE GRANT SMITH LAW PRACTICE | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/12/2010 | |
RES04 | NC INC ALREADY ADJUSTED 23/12/2010 | |
AP01 | DIRECTOR APPOINTED JAMES KENNETH LAIRD | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 149143 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 149143 | |
SH01 | 08/11/10 STATEMENT OF CAPITAL GBP 700 | |
AR01 | 01/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WATER IMPROVEMENTS SCOTLAND LIMITED CERTIFICATE ISSUED ON 27/05/09 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/11/06--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB | |
CERTNM | COMPANY NAME CHANGED STIGART LIMITED CERTIFICATE ISSUED ON 21/08/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
88(2)R | AD 21/12/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GSLP XVI LTD CERTIFICATE ISSUED ON 24/11/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-09-30 | £ 158,226 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 151,995 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC WATER CO. LIMITED
Called Up Share Capital | 2012-09-30 | £ 170,449 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 149,143 |
Cash Bank In Hand | 2012-09-30 | £ 25,738 |
Cash Bank In Hand | 2011-09-30 | £ 18,650 |
Current Assets | 2012-09-30 | £ 67,553 |
Current Assets | 2011-09-30 | £ 33,489 |
Debtors | 2012-09-30 | £ 41,815 |
Debtors | 2011-09-30 | £ 14,839 |
Fixed Assets | 2012-09-30 | £ 24,793 |
Fixed Assets | 2011-09-30 | £ 13,059 |
Tangible Fixed Assets | 2012-09-30 | £ 21,543 |
Tangible Fixed Assets | 2011-09-30 | £ 7,809 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as ATLANTIC WATER CO. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |