Background WavePink WaveYellow Wave

HCS WATER TREATMENT LTD (SC423458)

HCS WATER TREATMENT LTD (SC423458) is an active UK company. incorporated on 4 May 2012. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HCS WATER TREATMENT LTD has been registered for 13 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
SC423458
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
Sinclair Building, Glasgow, G4 9XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCS WATER TREATMENT LTD

HCS WATER TREATMENT LTD is an active company incorporated on 4 May 2012 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HCS WATER TREATMENT LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC423458

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Sinclair Building 18-20 Eagle Street Glasgow, G4 9XA,

Previous Addresses

, C/O Wdm Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA
From: 4 May 2012To: 9 December 2016
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Mar 17
Funding Round
Jun 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Apr 19
Loan Cleared
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Oct 22
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Capital Update
Dec 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COATES, Adam John

Active
18-20 Eagle Street, GlasgowG4 9XA
Secretary
Appointed 12 Aug 2024

IRVINE, John Alexander

Active
18-20 Eagle Street, GlasgowG4 9XA
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
18-20 Eagle Street, GlasgowG4 9XA
Born February 1967
Director
Appointed 15 Jun 2021

WARD, Gregory

Active
18-20 Eagle Street, GlasgowG4 9XA
Born September 1973
Director
Appointed 11 Jun 2025

COATES, Adam John

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born September 1968
Director
Appointed 15 Jun 2021
Resigned 12 Aug 2024

CONNELLY, Robert

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born October 1967
Director
Appointed 27 Feb 2014
Resigned 31 Aug 2025

DRAIN, Ian James

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born December 1968
Director
Appointed 01 Jun 2013
Resigned 11 Aug 2025

HARRIS, Paul Alistair

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born January 1963
Director
Appointed 01 Jun 2013
Resigned 31 Aug 2025

JAMIESON, Gary David

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born February 1965
Director
Appointed 01 Jun 2013
Resigned 11 Aug 2025

MCKEE, Anthony James

Resigned
Seabank View, GirvanKA26 9BD
Born January 1966
Director
Appointed 27 Feb 2014
Resigned 22 Apr 2016

MCKENNA, John Allan

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born December 1964
Director
Appointed 04 May 2012
Resigned 30 Apr 2019

VARTY, Nikhil Madhukar

Resigned
18-20 Eagle Street, GlasgowG4 9XA
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021
18-20 Eagle Street, GlasgowG4 9XA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Mar 2017
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
SH20SH20
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
PARENT_ACCPARENT_ACC
Legacy
24 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
7 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Legacy
15 June 2021
SH20SH20
Legacy
15 June 2021
CAP-SSCAP-SS
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
27 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Resolution
7 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Resolution
23 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Incorporation Company
4 May 2012
NEWINCIncorporation