ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCS Water Holdings Limited

HCS Water Holdings Limited is a dissolved company incorporated on 28 October 2016 with the registered office located in Edinburgh, City of Edinburgh. HCS Water Holdings Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 29 November 2024 (11 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
SC548759
Private limited company
Scottish Company
Age
9 years
Incorporated 28 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2020 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Frp Avisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1965
Director • British • Lives in Scotland • Born in Jan 1963
Director • British • Lives in Scotland • Born in Dec 1968
Director • British • Lives in Scotland • Born in Oct 1967
Mr Ian James Drain
PSC • 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
HCS Water Treatment Ltd
Paul Alistair Harris, Gary David Jamieson, and 2 more are mutual people.
Active
HCS Construction Services Limited
Paul Alistair Harris, Gary David Jamieson, and 2 more are mutual people.
Active
HCS Contracts Ltd
Robert Connelly is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£608.79K
Increased by £23.29K (+4%)
Total Liabilities
-£1.67M
Increased by £23.29K (+1%)
Net Assets
-£1.06M
Same as previous period
Debt Ratio (%)
274%
Decreased by 6.94% (-2%)
Latest Activity
Dissolved After Liquidation
11 Months Ago on 29 Nov 2024
Registered Address Changed
4 Years Ago on 6 Jul 2021
Micro Accounts Submitted
4 Years Ago on 14 Jun 2021
Confirmation Submitted
4 Years Ago on 30 Nov 2020
Confirmation Submitted
5 Years Ago on 2 Nov 2020
Micro Accounts Submitted
5 Years Ago on 11 Mar 2020
Confirmation Submitted
5 Years Ago on 7 Nov 2019
John Allan Mckenna Resigned
6 Years Ago on 30 Apr 2019
Ian James Drain (PSC) Appointed
6 Years Ago on 30 Apr 2019
Micro Accounts Submitted
6 Years Ago on 26 Mar 2019
Get Credit Report
Discover HCS Water Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Nov 2024
Final account prior to dissolution in MVL (final account attached)
Submitted on 29 Aug 2024
Registered office address changed from Sinclair Building 18-20 Eagle Street Glasgow G4 9XA Scotland to C/O Frp Avisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 6 July 2021
Submitted on 6 Jul 2021
Resolutions
Submitted on 5 Jul 2021
Micro company accounts made up to 30 June 2020
Submitted on 14 Jun 2021
Confirmation statement made on 30 November 2020 with updates
Submitted on 30 Nov 2020
Confirmation statement made on 27 October 2020 with no updates
Submitted on 2 Nov 2020
Micro company accounts made up to 30 June 2019
Submitted on 11 Mar 2020
Confirmation statement made on 27 October 2019 with no updates
Submitted on 7 Nov 2019
Notification of Ian James Drain as a person with significant control on 30 April 2019
Submitted on 1 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year