Background WavePink WaveYellow Wave

DRAIN TECHNOLOGY LIMITED (SC090054)

DRAIN TECHNOLOGY LIMITED (SC090054) is an active UK company. incorporated on 15 October 1984. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DRAIN TECHNOLOGY LIMITED has been registered for 41 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
SC090054
Status
active
Type
ltd
Incorporated
15 October 1984
Age
41 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAIN TECHNOLOGY LIMITED

DRAIN TECHNOLOGY LIMITED is an active company incorporated on 15 October 1984 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DRAIN TECHNOLOGY LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

SC090054

LTD Company

Age

41 Years

Incorporated 15 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

WEST GEORGE STREET (253) LIMITED
From: 15 October 1984To: 16 November 1984
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

123 st Vincent Street Glasgow G2 5EA
From: 15 October 1984To: 17 May 2019
Timeline

25 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Oct 84
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Jun 2006

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 01 Apr 2012
Resigned 30 Mar 2017

GRAY, Michael John

Resigned
12 Croft Avenue, WiganWN5 8TW
Secretary
Appointed 24 Jan 2003
Resigned 24 Sept 2003

KONCAREVIC, Suzana

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 22 Jul 2009
Resigned 31 Mar 2012

MCGRATH, Michael Andrew

Resigned
Abbey Barn, ChelfordSK11 9AH
Secretary
Appointed 01 Apr 2006
Resigned 19 Jan 2007

MEADOWS, John

Resigned
39 Beech Walk, LeighWN7 3LL
Secretary
Appointed 26 Sept 1994
Resigned 24 Jan 2003

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Secretary
Appointed 24 Sept 2003
Resigned 31 Mar 2006

RAWNSLEY, Patrick James

Resigned
Grove Avenue, IlkleyLS29 9PL
Secretary
Appointed 02 Jan 2007
Resigned 22 Jul 2009

STONES, Michael John

Resigned
23 Muirfield Close, PrestonPR2 7EA
Secretary
Appointed N/A
Resigned 26 Sept 1994

WHITESIDE, Alexander James

Resigned
Woodfold Farm, LongridgePR3 3BJ
Secretary
Appointed N/A
Resigned 17 Oct 1990

ATKIN, Tracey Maria

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1969
Director
Appointed 15 Oct 2014
Resigned 29 Jan 2016

BENNETT, Antony

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1967
Director
Appointed 15 Oct 2014
Resigned 19 Jun 2015

BOWIE, William James

Resigned
Fullarton Drive, GlasgowG32 8FE
Born May 1966
Director
Appointed 29 Jan 2016
Resigned 09 Feb 2017

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 02 Mar 2001
Resigned 20 Jul 2005

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

CORCORAN, Steven James

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1960
Director
Appointed 01 Apr 2005
Resigned 14 Apr 2014

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2022

ENGLAND, Roger

Resigned
Longsight Villas 83 Chatburn Road, ClitheroeBB7 2AS
Born October 1940
Director
Appointed N/A
Resigned 12 Sept 1989

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

FRASER, Richard

Resigned
4 Severn Hill, PrestonPR2 3RD
Born June 1950
Director
Appointed N/A
Resigned 26 Jun 1995

GREENHALGH, Donald

Resigned
The Hayricks, AndertonPR6 9HN
Born January 1933
Director
Appointed 25 Jul 1994
Resigned 09 Apr 1999

GREENOUGH, Michael Robert

Resigned
Millstone Cottage, AndertonPR6 9HJ
Born June 1947
Director
Appointed 25 Jul 1994
Resigned 17 Oct 2001

KRIGE, Lynette Gillian

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1966
Director
Appointed 29 Sept 2011
Resigned 15 Oct 2014

LANSOM, Stewart Paul

Resigned
23 Park Street, LythamFY8 5LU
Born March 1947
Director
Appointed N/A
Resigned 08 May 1989

MCGRATH, Michael Andrew

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born January 1967
Director
Appointed 08 Sept 2008
Resigned 05 Dec 2013

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 09 Feb 2017
Resigned 31 Jul 2020

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Born January 1963
Director
Appointed 02 Mar 2001
Resigned 31 May 2008

READ, Justin Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 27 Aug 2011

ROGERSON, Mark

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born February 1964
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2015

RYAN, Daniel Joseph

Resigned
Button Mill, PrestonPR3 2LE
Born November 1916
Director
Appointed N/A
Resigned 25 Jul 1994

RYAN, John Timothy Anthony

Resigned
Bank Hall, ClitheroeBB7 4RS
Born March 1943
Director
Appointed 08 May 1989
Resigned 25 Jul 1994

RYAN, Mary Ellen

Resigned
Button Mill, LongridgePR3 2LE
Director
Appointed N/A
Resigned 15 Mar 1989

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Resolution
15 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 September 2010
CC04CC04
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 January 2010
AAAnnual Accounts
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288cChange of Particulars
Legacy
10 October 2003
287Change of Registered Office
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
5 July 2003
419a(Scot)419a(Scot)
Legacy
5 July 2003
419a(Scot)419a(Scot)
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
287Change of Registered Office
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
1 September 1994
AUDAUD
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
14 February 1992
410(Scot)410(Scot)
Legacy
11 February 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
12 November 1990
363aAnnual Return
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
12 February 1990
410(Scot)410(Scot)
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
5 June 1989
288288
Legacy
20 December 1988
288288
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Resolution
12 December 1988
RESOLUTIONSResolutions
Legacy
26 May 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
287Change of Registered Office
Legacy
24 November 1987
288288
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 October 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Certificate Change Of Name Company
16 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1984
NEWINCIncorporation