UKBizDB.co.uk

R.F. WATTERS ROOFING AND BUILDING CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.f. Watters Roofing And Building Contractors Limited. The company was founded 22 years ago and was given the registration number SC229587. The firm's registered office is in GREENOCK. You can find them at 2a New Dock Lane, Custom House Place, Greenock, Inverclyde. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:R.F. WATTERS ROOFING AND BUILDING CONTRACTORS LIMITED
Company Number:SC229587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:2a New Dock Lane, Custom House Place, Greenock, Inverclyde, Scotland, PA15 1EJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, New Dock Lane, Custom House Place, Greenock, Scotland, PA15 1EJ

Director21 September 2021Active
2a, New Dock Lane, Custom House Place, Greenock, Scotland, PA15 1EJ

Director22 April 2013Active
49 Brougham Street, Greenock, PA16 8AJ

Secretary25 March 2002Active
C/O James Perman & Company, 2 Bellman's Close, Largs,

Secretary21 November 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 March 2002Active
2a, New Dock Lane, Custom House Place, Greenock, Scotland, PA15 1EJ

Director12 March 2020Active
2a, New Dock Lane, Custom House Place, Greenock, Scotland, PA15 1EJ

Director22 April 2013Active
C/O James Perman & Company, 2 Bellman's Close, Largs,

Director25 March 2002Active
C/O James Perman & Company, 2 Bellman's Close, Largs,

Director13 January 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 March 2002Active

People with Significant Control

Mr Garry Mark Watters
Notified on:02 March 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Scotland
Address:2a, New Dock Lane, Greenock, Scotland, PA15 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Louise Watters
Notified on:02 March 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Scotland
Address:2a, New Dock Lane, Greenock, Scotland, PA15 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Watters
Notified on:02 March 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Scotland
Address:2a, New Dock Lane, Greenock, Scotland, PA15 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

Change registered office address company with date old address new address.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Capital

Capital allotment shares.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.