Atlantic Water Co. Limited

General information

Name:

Atlantic Water Co. Ltd

Office Address:

252 Union Street Aberdeen AB10 1TN

Number: SC270112

Incorporation date: 2004-07-01

Dissolution date: 2019-11-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Atlantic Water was established on 2004-07-01 as a private limited company. This company head office was situated in Aberdeen city centre on 252 Union Street, Aberdeen. This place area code is AB10 1TN. The company reg. no. for Atlantic Water Co. Limited was SC270112. Atlantic Water Co. Limited had been in business for fifteen years until 2019-11-12. In the past, Atlantic Water Co. Limited changed the company name three times. Before 2009-05-27 the firm used the business name Water Improvements Scotland. Later on the firm adapted the business name Stigart that was in use till 2009-05-27 when the final name was accepted.

The following limited company was administered by one director: Arthur S. who was controlling it for fifteen years.

  • Previous company's names
  • Atlantic Water Co. Limited 2009-05-27
  • Water Improvements Scotland Limited 2006-08-21
  • Stigart Limited 2004-11-24
  • Gslp Xvi Ltd 2004-07-01

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 August 2011

Address: Aberdeen, AB10 1TN, United Kingdom

Latest update: 4 February 2024

Arthur S.

Role: Director

Appointed: 01 July 2004

Latest update: 4 February 2024

People with significant control

Arthur S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
substantial control or influence
James L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 15 July 2019
Confirmation statement last made up date 01 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts 26 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2017 (AA)
filed on: 8th, September 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Rosehall Industrial Park Swailend Newmacher

Post code:

AB21 0UT

City / Town:

Aberdeen

HQ address,
2016

Address:

Rosehall Industrial Park Swailend Newmacher

Post code:

AB21 0UT

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
15
Company Age

Similar companies nearby

Closest companies