ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCS Water Treatment Ltd

HCS Water Treatment Ltd is an active company incorporated on 4 May 2012 with the registered office located in Glasgow, City of Glasgow. HCS Water Treatment Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC423458
Private limited company
Scottish Company
Age
13 years
Incorporated 4 May 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Sinclair Building
18-20 Eagle Street
Glasgow
G4 9XA
Scotland
Same address for the past 8 years
Telephone
0141 2127247
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary/Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in Scotland • Born in Jul 1974
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in Scotland • Born in Jan 1963
Director • Sales Director • British • Lives in Scotland • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NSS Testing Limited
Paul William Teasdale, Adam John Coates, and 3 more are mutual people.
Active
NSS Hire Limited
Paul William Teasdale, Adam John Coates, and 3 more are mutual people.
Active
NSS Maintenance Limited
Paul William Teasdale, Adam John Coates, and 3 more are mutual people.
Active
Neo Property Solutions Limited
Paul William Teasdale, Adam John Coates, and 3 more are mutual people.
Active
NSS Cleaning Limited
Paul William Teasdale, Adam John Coates, and 3 more are mutual people.
Active
Nationwide Specialist Services Limited
Paul William Teasdale, Adam John Coates, and 3 more are mutual people.
Active
Brooke Edgley Specialist Technical Services Limited
Paul William Teasdale, John Alexander Irvine, and 2 more are mutual people.
Active
Indepth Hygiene Services Limited
Gregory Ward, Paul William Teasdale, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£662.69K
Increased by £215.14K (+48%)
Turnover
£8.13M
Increased by £610.61K (+8%)
Employees
70
Increased by 7 (+11%)
Total Assets
£4.08M
Increased by £653.58K (+19%)
Total Liabilities
-£1.71M
Increased by £243.19K (+17%)
Net Assets
£2.37M
Increased by £410.39K (+21%)
Debt Ratio (%)
42%
Decreased by 0.89% (-2%)
Latest Activity
Gary David Jamieson Resigned
26 Days Ago on 11 Aug 2025
Ian James Drain Resigned
26 Days Ago on 11 Aug 2025
Mr Gregory Ward Appointed
2 Months Ago on 11 Jun 2025
Nikhil Madhukar Varty Resigned
2 Months Ago on 11 Jun 2025
Subsidiary Accounts Submitted
7 Months Ago on 24 Jan 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Mr Adam John Coates Appointed
1 Year Ago on 12 Aug 2024
Mr Nikhil Madhukar Varty Appointed
1 Year Ago on 12 Aug 2024
Adam John Coates Resigned
1 Year Ago on 12 Aug 2024
Mr John Alexander Irvine Appointed
1 Year Ago on 12 Aug 2024
Get Credit Report
Discover HCS Water Treatment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian James Drain as a director on 11 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Gary David Jamieson as a director on 11 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Nikhil Madhukar Varty as a director on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr Gregory Ward as a director on 11 June 2025
Submitted on 11 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 24 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 24 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 24 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 24 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 6 Jan 2025
Appointment of Mr John Alexander Irvine as a director on 12 August 2024
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year