AQUAWASH LIMITED

Register to unlock more data on OkredoRegister

AQUAWASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147010

Incorporation date

15/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Cogan Street, Barrhead, Glasgow G78 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon30/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/04/2025
Termination of appointment of Thomas Mckenna as a director on 2025-04-22
dot icon19/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/01/2024
Secretary's details changed for Mr Iain Shankie on 2023-04-07
dot icon29/01/2024
Director's details changed for Mr Iain Shankie on 2023-04-07
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/01/2013
Annual return made up to 2012-10-15 with full list of shareholders
dot icon07/01/2013
Director's details changed for Thomas Mckenna on 2012-10-17
dot icon28/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/02/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/02/2009
Return made up to 15/10/08; no change of members
dot icon20/02/2009
Director's change of particulars / iain shankie / 17/02/2009
dot icon13/02/2009
Appointment terminated secretary john shankie
dot icon13/02/2009
Secretary appointed iain shankie
dot icon28/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/02/2008
Return made up to 15/10/07; no change of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 15/10/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/11/2005
Return made up to 15/10/05; full list of members
dot icon30/11/2004
Return made up to 15/10/04; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2003-10-31
dot icon31/01/2004
Return made up to 15/10/03; full list of members
dot icon02/09/2003
Return made up to 15/10/02; full list of members; amend
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon16/10/2002
Return made up to 15/10/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon18/01/2002
Return made up to 15/10/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon24/04/2001
New director appointed
dot icon18/12/2000
Return made up to 15/10/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon26/10/1999
Return made up to 15/10/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/04/1999
Partic of mort/charge *
dot icon23/02/1999
Return made up to 15/10/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1997-10-31
dot icon11/12/1997
Return made up to 15/10/97; full list of members
dot icon04/06/1997
Dec mort/charge *
dot icon03/06/1997
Accounts for a small company made up to 1996-10-31
dot icon24/02/1997
Partic of mort/charge *
dot icon11/12/1996
Return made up to 15/10/96; no change of members
dot icon28/08/1996
Accounts for a small company made up to 1995-10-31
dot icon13/11/1995
Return made up to 15/10/95; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1994-10-31
dot icon04/01/1995
Return made up to 15/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1993
Partic of mort/charge *
dot icon14/12/1993
New director appointed
dot icon14/12/1993
New secretary appointed
dot icon19/10/1993
Secretary resigned
dot icon19/10/1993
Director resigned
dot icon15/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-37.79 % *

* during past year

Cash in Bank

£399,375.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
875.47K
-
0.00
641.95K
-
2022
16
992.71K
-
0.00
399.38K
-
2022
16
992.71K
-
0.00
399.38K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

992.71K £Ascended13.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.38K £Descended-37.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
15/10/1993 - 15/10/1993
1838
Shankie, Iain
Secretary
06/02/2009 - Present
-
Shankie, John
Secretary
15/10/1993 - 06/02/2009
-
Shankie, Iain
Director
15/10/1993 - Present
4
Reid, Brian
Nominee Director
15/10/1993 - 15/10/1993
265

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AQUAWASH LIMITED

AQUAWASH LIMITED is an(a) Active company incorporated on 15/10/1993 with the registered office located at 30 Cogan Street, Barrhead, Glasgow G78 1EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAWASH LIMITED?

toggle

AQUAWASH LIMITED is currently Active. It was registered on 15/10/1993 .

Where is AQUAWASH LIMITED located?

toggle

AQUAWASH LIMITED is registered at 30 Cogan Street, Barrhead, Glasgow G78 1EJ.

What does AQUAWASH LIMITED do?

toggle

AQUAWASH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AQUAWASH LIMITED have?

toggle

AQUAWASH LIMITED had 16 employees in 2022.

What is the latest filing for AQUAWASH LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-15 with updates.