AQUATHIN (SCOTLAND) LIMITED
GREENOCK

Hellopages » Inverclyde » Inverclyde » PA16 0YB

Company number SC313415
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address 17 DINGWALL DRIVE, GREENOCK, RENFREWSHIRE, PA16 0YB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1 . The most likely internet sites of AQUATHIN (SCOTLAND) LIMITED are www.aquathinscotland.co.uk, and www.aquathin-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Greenock West Rail Station is 1.5 miles; to Greenock Central Rail Station is 2 miles; to Port Glasgow Rail Station is 4.5 miles; to Garelochhead Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquathin Scotland Limited is a Private Limited Company. The company registration number is SC313415. Aquathin Scotland Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of Aquathin Scotland Limited is 17 Dingwall Drive Greenock Renfrewshire Pa16 0yb. . WILLIAMS, James Nicol is a Director of the company. Secretary MCKAY, Gordon Andrew has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BURNS, Alison has been resigned. Director WILLIAMS, Angela has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
WILLIAMS, James Nicol
Appointed Date: 31 March 2010
78 years old

Resigned Directors

Secretary
MCKAY, Gordon Andrew
Resigned: 19 November 2009
Appointed Date: 13 December 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Director
BURNS, Alison
Resigned: 22 September 2011
Appointed Date: 14 September 2008
66 years old

Director
WILLIAMS, Angela
Resigned: 16 September 2008
Appointed Date: 13 December 2006
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Persons With Significant Control

Mr James Williams
Notified on: 29 November 2016
78 years old
Nature of control: Ownership of shares – 75% or more

AQUATHIN (SCOTLAND) LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1

...
... and 24 more events
13 Feb 2007
New director appointed
13 Feb 2007
New secretary appointed
18 Dec 2006
Director resigned
18 Dec 2006
Secretary resigned
13 Dec 2006
Incorporation