AQUA WASH PRO LTD
Status | ACTIVE |
Company No. | SC542934 |
Category | Private Limited Company |
Incorporated | 16 Aug 2016 |
Age | 7 years, 9 months, 23 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
360 ACCOUNTING & TAX SOLUTIONS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10088834 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 11658432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |