Advanced company searchLink opens in new window

WATERSIDE (N.M.) LIMITED

Company number SC176342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 AD01 Registered office address changed from Waterside Farm Newton Mearns Glasgow Lanarkshire G77 6PE to 3 Alleysbank Road Rutherglen Glasgow Lanarkshire G73 1LX on 28 August 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 TM01 Termination of appointment of Peter Reid as a director
30 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,550,000
29 Oct 2013 CH01 Director's details changed for David Robert Reid on 11 June 2013
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 31 July 2010
20 Apr 2011 TM02 Termination of appointment of Andrew Lapping as a secretary
20 Apr 2011 TM01 Termination of appointment of Andrew Lapping as a director
25 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for David Robert Reid on 11 June 2010
05 May 2010 AA Total exemption full accounts made up to 31 July 2009
06 Aug 2009 363a Return made up to 11/06/09; full list of members
01 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
13 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/01/2009
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 Feb 2009 288b Appointment terminated secretary linda reid
06 Feb 2009 288a Director appointed david robert reid
06 Feb 2009 288a Director appointed andrew christopher lapping