Company number SC147010
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address 30 COGAN STREET, BARRHEAD, GLASGOW, G78 1EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 10,000
. The most likely internet sites of AQUAWASH LIMITED are www.aquawash.co.uk, and www.aquawash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Aquawash Limited is a Private Limited Company.
The company registration number is SC147010. Aquawash Limited has been working since 15 October 1993.
The present status of the company is Active. The registered address of Aquawash Limited is 30 Cogan Street Barrhead Glasgow G78 1ej. . SHANKIE, Iain is a Secretary of the company. MCKENNA, Thomas is a Director of the company. SHANKIE, Iain is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SHANKIE, John has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 15 October 1993
Appointed Date: 15 October 1993
Secretary
SHANKIE, John
Resigned: 06 February 2009
Appointed Date: 15 October 1993
Nominee Director
REID, Brian
Resigned: 15 October 1993
Appointed Date: 15 October 1993
Persons With Significant Control
Mr Iain Shankie
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
AQUAWASH LIMITED Events
23 April 1999
Standard security
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at corner of barnes street & cogan street…
4 February 1997
Bond & floating charge
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 December 1993
Floating charge
Delivered: 30 December 1993
Status: Satisfied
on 4 June 1997
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…