AQUA WASH PRO LTD

C/O Horizon Ca C/O Horizon Ca, Glasgow, G3 7QL, Scotland
StatusACTIVE
Company No.SC542934
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 9 months, 23 days
JurisdictionScotland

SUMMARY

AQUA WASH PRO LTD is an active private limited company with number SC542934. It was incorporated 7 years, 9 months, 23 days ago, on 16 August 2016. The company address is C/O Horizon Ca C/O Horizon Ca, Glasgow, G3 7QL, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland

Change date: 2024-04-23

New address: C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-23

Officer name: Mr Gregor Mckenzie

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Mckenzie

Change date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

New address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT

Old address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland

Change date: 2023-05-23

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregor Mckenzie

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Mckenzie

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Mckenzie

Change date: 2020-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregor Mckenzie

Change date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Old address: 11 Somerset Place Glasgow G3 7JT Scotland

New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT

Change date: 2020-12-18

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Gregor Mckenzie

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Mckenzie

Change date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

New address: 11 Somerset Place Glasgow G3 7JT

Old address: 36 South Harbour Street Ayr KA7 1JT Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Mckenzie

Change date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: Unit 1 & 2, Block 2 Ward Street Alloa Industrial Estate Alloa FK10 1ET Scotland

New address: 36 South Harbour Street Ayr KA7 1JT

Change date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

New address: Unit 1 & 2, Block 2 Ward Street Alloa Industrial Estate Alloa FK10 1ET

Change date: 2018-05-04

Old address: Unit 1, Block 4 Ward Street Alloa Clackmannanshire FK10 1ET Scotland

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Mckenzie

Change date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregor Mckenzie

Change date: 2018-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Mckenzie

Change date: 2017-07-18

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 ACCOUNTING & TAX SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10088834
Status:ACTIVE
Category:Private Limited Company

CROWN AEROSOLS UK LTD

DOWNSVIEW ROAD,OXFORDSHIRE,OX12 9BP

Number:00300739
Status:ACTIVE
Category:Private Limited Company

GREAT WHITE LINEN SERVICES LTD

11 WALNUT ROAD,WARMINSTER,BA12 6FG

Number:08203431
Status:ACTIVE
Category:Private Limited Company

METRIXQUANTS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11658432
Status:ACTIVE
Category:Private Limited Company

SILK CRAFTS (WREATHS) LIMITED

29B MAIN STREET,ANTRIM,BT41 3AB

Number:NI649599
Status:ACTIVE
Category:Private Limited Company

SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED

2 CITY PLACE,GATWICK AIRPORT,RH6 0PA

Number:06682465
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source