Hcs Water Holdings Limited

General information

Name:

Hcs Water Holdings Ltd

Office Address:

C/o Frp Avisory Trading Ltd Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh

Number: SC548759

Incorporation date: 2016-10-28

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Hcs Water Holdings Limited has been prospering in the business for 8 years. Started with Registered No. SC548759 in 2016, the company is registered at C/o Frp Avisory Trading Ltd Apex 3, Edinburgh EH12 5HD. Since 2017-02-17 Hcs Water Holdings Limited is no longer under the name Bkf One Hundred And Twelve. This business's principal business activity number is 64209 which stands for Activities of other holding companies n.e.c.. The latest financial reports detail the period up to 2020-06-30 and the most recent annual confirmation statement was submitted on 2020-11-30.

  • Previous company's names
  • Hcs Water Holdings Limited 2017-02-17
  • Bkf One Hundred And Twelve Limited 2016-10-28

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 14 February 2017

Latest update: 14 March 2024

Paul H.

Role: Director

Appointed: 14 February 2017

Latest update: 14 March 2024

Ian D.

Role: Director

Appointed: 14 February 2017

Latest update: 14 March 2024

Gary J.

Role: Director

Appointed: 14 February 2017

Latest update: 14 March 2024

People with significant control

Ian D.
Notified on 30 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David D.
Notified on 28 October 2016
Ceased on 14 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 14 December 2021
Confirmation statement last made up date 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 28 October 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 6th Jul 2021. New Address: C/O Frp Avisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD. Previous address: Sinclair Building 18-20 Eagle Street Glasgow G4 9XA Scotland (AD01)
filed on: 6th, July 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode