-
HCS WATER HOLDINGS LIMITED - C/O Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
Company Information
- Company registration number
- SC548759
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Avisory Trading Ltd Apex 3
- 95 Haymarket Terrace
- Edinburgh
- EH12 5HD C/O Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD UK
Management
- Managing Directors
- CONNELLY, Robert
- DRAIN, Ian James
- HARRIS, Paul Alistair
- JAMIESON, Gary David
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-10-28
- Age Of Company 2016-10-28 7 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Mr Ian James Drain
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- BKF ONE HUNDRED AND TWELVE LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-12-14
- Last Date: 2020-11-30
-
HCS WATER HOLDINGS LIMITED Company Description
- HCS WATER HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC548759. Its current trading status is "live". It was registered 2016-10-28. It was previously called BKF ONE HUNDRED AND TWELVE LIMITED. It has declared SIC or NACE codes as "64209". It has 4 directors The latest accounts are filed up to 2020-06-30.It can be contacted at C/o Frp Avisory Trading Ltd Apex 3 .
Get HCS WATER HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hcs Water Holdings Limited - C/O Frp Avisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
- 2016-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HCS WATER HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2024-08-29) - LIQ13(Scot)
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-06-14) - AA
-
resolution (2021-07-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-06) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-11) - AA
-
confirmation-statement-with-updates (2020-11-30) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-05-01) - PSC01
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
accounts-with-accounts-type-micro-entity (2019-03-26) - AA
-
gazette-filings-brought-up-to-date (2019-01-16) - DISS40
-
confirmation-statement-with-no-updates (2019-01-15) - CS01
-
gazette-notice-compulsory (2019-01-15) - GAZ1
-
confirmation-statement-with-no-updates (2019-11-07) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-07-17) - MR04
-
gazette-filings-brought-up-to-date (2018-03-31) - DISS40
-
accounts-with-accounts-type-micro-entity (2018-03-29) - AA
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-29) - PSC07
-
gazette-notice-compulsory (2018-03-27) - GAZ1
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-03-23) - SH02
-
capital-allotment-shares (2017-03-23) - SH01
-
resolution (2017-03-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-21) - MR01
-
resolution (2017-02-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-02-14) - AP01
-
change-account-reference-date-company-current-shortened (2017-02-14) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-14) - AD01
-
termination-director-company-with-name-termination-date (2017-02-14) - TM01
-
capital-name-of-class-of-shares (2017-03-23) - SH08
keyboard_arrow_right 2016
-
incorporation-company (2016-10-28) - NEWINC