ATLANTIC WATER CO. LIMITED

Dissolved

Water collection, treatment and supply

Water collection, treatment and supply
A

ATLANTIC WATER CO. LIMITED

Water collection, treatment and supply

Founded 1 Jul 2004 Dissolved , United Kingdom website.com
Water collection, treatment and supply

Previous Company Names

WATER IMPROVEMENTS SCOTLAND LIMITED 21 Aug 2006 — 27 May 2009
STIGART LIMITED 24 Nov 2004 — 21 Aug 2006
GSLP XVI LTD 1 Jul 2004 — 24 Nov 2004
Accounts Submitted 8 Sept 2018
Confirmation Submitted 12 Sept 2018 Next due 15 Jul 2019 83 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

252 Union Street Aberdeen AB10 1TN

Full company profile for ATLANTIC WATER CO. LIMITED (SC270112), a dissolved company based in , United Kingdom. Incorporated 1 Jul 2004. Water collection, treatment and supply. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 170,349 Shares £8096.40m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Apr 201221,306£2130.60m£100k
23 Dec 201029,829£5965.80m£200k
23 Dec 2010118,614£0£0
8 Nov 2010600£600£600

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Mr Arthur Deacey Stewart
70.0%
119,314
Mr James Kenneth Laird
30.0%
51,135

Persons with Significant Control

Persons with Significant Control (2)

2 Active

James Kenneth Laird

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB December 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,significant Influence Or Control

Arthur Deacy Stewart

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB October 1953
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 25 To 50 Percent,significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2019GazetteGazette Dissolved Compulsory
27 Aug 2019GazetteGazette Notice Compulsory
12 Sept 2018Confirmation StatementConfirmation statement made on 1 Jul 2018 with updates
11 Sept 2018GazetteGazette Filings Brought Up To Date
8 Sept 2018AccountsAnnual accounts made up to 30 Sept 2017
12 Nov 2019 Gazette

Gazette Dissolved Compulsory

27 Aug 2019 Gazette

Gazette Notice Compulsory

12 Sept 2018 Confirmation Statement

Confirmation statement made on 1 Jul 2018 with updates

11 Sept 2018 Gazette

Gazette Filings Brought Up To Date

8 Sept 2018 Accounts

Annual accounts made up to 30 Sept 2017

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

6 years ago on 12 Nov 2019

Gazette Notice Compulsory

6 years ago on 27 Aug 2019

Confirmation statement made on 1 Jul 2018 with updates

7 years ago on 12 Sept 2018

Gazette Filings Brought Up To Date

7 years ago on 11 Sept 2018

Annual accounts made up to 30 Sept 2017

7 years ago on 8 Sept 2018