UKBizDB.co.uk

WATER WEIGHTS LIMITED

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

This company is commonly known as Water Weights Limited. The company was founded 15 years ago and was given the registration number SC353452. The firm's registered office is in DYCE. You can find them at Unit 1a Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATER WEIGHTS LIMITED
Company Number:SC353452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1a Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GL

Secretary26 August 2020Active
Unique Group Building, Phase 1 Hamriyah Free Zone, PO BOX 42505, Sharjah, United Arab Emirates,

Director28 August 2018Active
Unique Seaflex Ltd, Seaview Road, Cowes, England, PO31 7US

Director28 August 2018Active
Campus 2, Kettock Lodge, Balgownie Drive, Bridge Of Don, United Kingdom, AB22 8GU

Secretary31 December 2011Active
Water Weights Limited, Tern Place, Bridge Of Don, Aberdeen, United Kingdom, AB23 8JX

Secretary28 February 2013Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary14 January 2009Active
Water Weights Limited, Tern Place, Bridge Of Don, Aberdeen, AB23 8JX

Director11 January 2010Active
Mains Of Altries, Maryculter, AB1 0BN

Director16 January 2009Active
18 Gordondale Road, Aberdeen, AB15 5LZ

Director14 January 2009Active
35, Cairn Road, Bieldside, Aberdeen, United Kingdom, AB15 9AL

Director01 June 2009Active
29, Johnston Carmichael, Albyn Place, Aberdeen, AB10 1YL

Director16 January 2009Active
21 St Swithin Street, Aberdeen, AB10 6XB

Director14 January 2009Active
Laurel Tree Farm, Boars Head, Crowborough, TN6 3HD

Director26 March 2009Active

People with Significant Control

Unique Seaflex Limited
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:Unique Seaflex, Seaview Road, Cowes, England, PO31 7US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melfort Andrew Campbell
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Water Weights Limited, Tern Place, Aberdeen, AB23 8JX
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Appoint person secretary company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type small.

Download
2018-11-12Accounts

Change account reference date company current shortened.

Download
2018-08-30Address

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

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.