Background WavePink WaveYellow Wave

HYDROKLEAR SERVICES LIMITED (SC175783)

HYDROKLEAR SERVICES LIMITED (SC175783) is an active UK company. incorporated on 23 May 1997. with registered office in Renfrew. The company operates in the Construction sector, engaged in unknown sic code (42910). HYDROKLEAR SERVICES LIMITED has been registered for 28 years. Current directors include MCCORMICK, Kenneth William, MCCORMICK, Michael John, SMYLLIE, Robert Thom, Dr and 1 others.

Company Number
SC175783
Status
active
Type
ltd
Incorporated
23 May 1997
Age
28 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
MCCORMICK, Kenneth William, MCCORMICK, Michael John, SMYLLIE, Robert Thom, Dr, WILKINSON, James William
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROKLEAR SERVICES LIMITED

HYDROKLEAR SERVICES LIMITED is an active company incorporated on 23 May 1997 with the registered office located in Renfrew. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). HYDROKLEAR SERVICES LIMITED was registered 28 years ago.(SIC: 42910)

Status

active

Active since 28 years ago

Company No

SC175783

LTD Company

Age

28 Years

Incorporated 23 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WESTRAYCHURCH CONSULTANTS LIMITED
From: 23 May 1997To: 24 October 1997
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 10 January 2019To: 29 April 2025
C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland
From: 26 February 2018To: 10 January 2019
C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF
From: 23 May 1997To: 26 February 2018
Timeline

10 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
May 97
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Sept 13
Loan Cleared
Apr 14
Director Left
Apr 16
Director Joined
May 16
Director Left
Aug 17
Share Issue
Mar 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MCCORMICK, Kenneth William

Active
50 Linister Crescent, JohnstonePA9 1DS
Born April 1950
Director
Appointed 14 Jul 1997

MCCORMICK, Michael John

Active
Netherlee Crescent, DalryKA24 5HF
Born August 1976
Director
Appointed 01 Nov 2011

SMYLLIE, Robert Thom, Dr

Active
Torridon, KilmacolmPA13 4PF
Born April 1945
Director
Appointed 23 Aug 2000

WILKINSON, James William

Active
27 The Paddock, IrvineKA11 2AZ
Born November 1954
Director
Appointed 16 Oct 1997

MAIN, Frank

Resigned
8 Bayview Terrace, ThursoKW14 7YP
Secretary
Appointed 15 Jul 2002
Resigned 12 Nov 2010

MCCORMICK, Vanessa Anne

Resigned
50 Linister Crescent, JohnstonePA9 1DS
Secretary
Appointed 14 Jul 1997
Resigned 15 Jul 2002

MOWAT, Iain Alexander Thomas

Resigned
Stonelaw Road, Burnside, GlasgowG73 3PD
Secretary
Appointed 12 Nov 2010
Resigned 29 Apr 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 May 1997
Resigned 14 Jul 1997

EDWARDS, Peter Roy

Resigned
57 North Drive, LeedsLS25 6BZ
Born August 1936
Director
Appointed 16 Oct 1997
Resigned 05 Apr 2001

MCCORMICK, Vanessa Anne

Resigned
50 Linister Crescent, JohnstonePA9 1DS
Born December 1963
Director
Appointed 14 Jul 1997
Resigned 15 Jul 2002

METCALF, Stuart Michael, Dr

Resigned
Poolcroft Town End, BonsallDE4 2AE
Born September 1949
Director
Appointed 16 Oct 1997
Resigned 06 Oct 1999

TEARLE, Simon

Resigned
Blossom Way, CastlefordWF10 5TY
Born December 1948
Director
Appointed 23 Aug 2000
Resigned 25 Jun 2012

WHARTON, Andrew David

Resigned
38 Cadogan Street, GlasgowG2 7HF
Born August 1961
Director
Appointed 25 Jun 2012
Resigned 29 Apr 2016

WOOLLIN, Andrew

Resigned
Ripley Close, NormantonWF6 1TB
Born June 1968
Director
Appointed 03 May 2016
Resigned 11 Aug 2017

YACOUBIAN, Paul

Resigned
The Bishops House, KilmacolmPA13 4PD
Born April 1960
Director
Appointed 02 Dec 1997
Resigned 01 Apr 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 May 1997
Resigned 14 Jul 1997

Persons with significant control

1

Mr Kenneth William Mccormick

Active
King's Inch Place, RenfrewPA4 8WF
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
10 March 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
353353
Legacy
12 August 2008
287Change of Registered Office
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Liquidation Voluntary Arrangement Notice Completion Scotland
24 May 2006
1.4(Scot)1.4(Scot)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 May 2006
1.31.3
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland
11 November 2005
1.3(Scot)1.3(Scot)
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland
9 November 2004
1.3(Scot)1.3(Scot)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
3 November 2003
1.1(Scot)1.1(Scot)
Legacy
25 July 2003
287Change of Registered Office
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
13 September 2000
88(3)88(3)
Legacy
13 September 2000
88(3)88(3)
Legacy
13 September 2000
88(2)R88(2)R
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
88(2)R88(2)R
Legacy
7 September 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
26 March 1998
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
4 March 1998
466(Scot)466(Scot)
Legacy
9 January 1998
410(Scot)410(Scot)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
16 November 1997
88(3)88(3)
Legacy
16 November 1997
88(3)88(3)
Memorandum Articles
16 November 1997
MEM/ARTSMEM/ARTS
Legacy
16 November 1997
88(3)88(3)
Legacy
16 November 1997
88(3)88(3)
Legacy
16 November 1997
88(3)88(3)
Legacy
16 November 1997
88(2)R88(2)R
Legacy
16 November 1997
123Notice of Increase in Nominal Capital
Resolution
16 November 1997
RESOLUTIONSResolutions
Resolution
16 November 1997
RESOLUTIONSResolutions
Resolution
16 November 1997
RESOLUTIONSResolutions
Resolution
16 November 1997
RESOLUTIONSResolutions
Legacy
16 November 1997
88(2)R88(2)R
Legacy
16 November 1997
123Notice of Increase in Nominal Capital
Resolution
16 November 1997
RESOLUTIONSResolutions
Resolution
16 November 1997
RESOLUTIONSResolutions
Resolution
16 November 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
410(Scot)410(Scot)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Incorporation Company
23 May 1997
NEWINCIncorporation