Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HCS WATER TREATMENT LTD
Company Information for

HCS WATER TREATMENT LTD

SINCLAIR BUILDING, 18-20 EAGLE STREET, GLASGOW, G4 9XA,
Company Registration Number
SC423458
Private Limited Company
Active

Company Overview

About Hcs Water Treatment Ltd
HCS WATER TREATMENT LTD was founded on 2012-05-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hcs Water Treatment Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HCS WATER TREATMENT LTD
 
Legal Registered Office
SINCLAIR BUILDING
18-20 EAGLE STREET
GLASGOW
G4 9XA
Other companies in ML1
 
Filing Information
Company Number SC423458
Company ID Number SC423458
Date formed 2012-05-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB140586714  
Last Datalog update: 2024-01-08 15:41:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCS WATER TREATMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCS WATER TREATMENT LTD

Current Directors
Officer Role Date Appointed
ROBERT CONNELLY
Director 2014-02-27
IAN JAMES DRAIN
Director 2013-06-01
PAUL ALISTAIR HARRIS
Director 2013-06-01
GARY DAVID JAMIESON
Director 2013-06-01
JOHN ALLAN MCKENNA
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES MCKEE
Director 2014-02-27 2016-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-10-1417/06/21 STATEMENT OF CAPITAL GBP 176
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-07Previous accounting period extended from 30/06/21 TO 31/12/21
2022-01-07AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-06-21PSC02Notification of Ptsg Electrical Services Limited as a person with significant control on 2021-06-15
2021-06-21PSC07CESSATION OF HCS WATER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21AP01DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2021-06-15SH20Statement by Directors
2021-06-15CAP-SSSolvency Statement dated 14/06/21
2021-06-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4234580004
2021-02-02PSC05Change of details for Hcs Water Holdings Limited as a person with significant control on 2018-04-01
2021-01-27PSC09Withdrawal of a person with significant control statement on 2021-01-27
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-03-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN MCKENNA
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4234580002
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4234580004
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-05PSC02Notification of Hcs Water Holdings Limited as a person with significant control on 2017-03-17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 175
2017-06-07SH0102/05/17 STATEMENT OF CAPITAL GBP 175
2017-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-07RES01ADOPT ARTICLES 02/05/2017
2017-06-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID JAMIESON / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN MCKENNA / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALISTAIR HARRIS / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DRAIN / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CONNELLY / 03/05/2017
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4234580001
2017-03-23RES01ADOPT ARTICLES 23/03/17
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM C/O Wdm Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4234580003
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4234580002
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES MCKEE
2016-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0104/05/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0104/05/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR ANTHONY JAMES MCKEE
2014-03-05AP01DIRECTOR APPOINTED MR ROBERT CONNELLY
2014-02-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALASTAIR HARRIS / 05/12/2013
2013-12-05AA01PREVEXT FROM 31/05/2013 TO 30/06/2013
2013-12-05AP01DIRECTOR APPOINTED MR GARY DAVID JAMIESON
2013-12-05AP01DIRECTOR APPOINTED MR IAN DRAIN
2013-12-05AP01DIRECTOR APPOINTED MR PAUL ALASTAIR HARRIS
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4234580001
2013-05-09AR0104/05/13 FULL LIST
2012-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HCS WATER TREATMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCS WATER TREATMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding SANTANDER UK PLC
2016-11-30 Outstanding SANTANDER UK PLC
2013-06-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
Creditors
Creditors Due After One Year 2013-06-30 £ 80,000
Creditors Due Within One Year 2013-06-30 £ 179,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCS WATER TREATMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 14,810
Current Assets 2013-06-30 £ 224,518
Debtors 2013-06-30 £ 194,803
Fixed Assets 2013-06-30 £ 95,148
Shareholder Funds 2013-06-30 £ 59,967
Stocks Inventory 2013-06-30 £ 14,905
Tangible Fixed Assets 2013-06-30 £ 20,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HCS WATER TREATMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HCS WATER TREATMENT LTD
Trademarks
We have not found any records of HCS WATER TREATMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCS WATER TREATMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HCS WATER TREATMENT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HCS WATER TREATMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCS WATER TREATMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCS WATER TREATMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1