UKBizDB.co.uk

WATERFACE LIMITED

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

This company is commonly known as Waterface Limited. The company was founded 28 years ago and was given the registration number SC163126. The firm's registered office is in INVERURIE. You can find them at M2 Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Aberdeenshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:WATERFACE LIMITED
Company Number:SC163126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:M2 Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Aberdeenshire, Scotland, AB51 0QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Corporate Secretary01 November 2019Active
M2, Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director01 November 2015Active
Ek Williams Pavilion Square, 1 Cricketers Way, Westhoughton, Bolton, England, BL5 3AJ

Director19 July 2022Active
M2, Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP

Director16 August 2018Active
Kirkfield, Manse Lane, Hatton Of Fintry, AB21 0YG

Secretary19 February 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 February 1996Active
M2, Tofthills Avenue, Midmill Business Park, Kintore, Scotland, AB51 0QP

Director16 August 2018Active
M2, Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director01 June 2018Active
Kirkfield, Manse Lane, Hatton Of Fintry, AB21 0YG

Director19 February 1996Active
Kirkfield, Manse Lane, Hatton Of Fintry, AB21 0YG

Director19 February 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director05 February 1996Active

People with Significant Control

Brimmond Group Holdings Limited
Notified on:10 May 2022
Status:Active
Country of residence:Scotland
Address:M2, Tofthills Avenue, Inverurie, Scotland, AB51 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas James Murdoch
Notified on:11 December 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:Scotland
Address:M2, Tofthills Avenue, Midmill Business Park, Inverurie, Scotland, AB51 0QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair John Murdoch
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Scotland
Address:C/O Raeburn Christie Clark And Wallace, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Fiona Jane Murdoch
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Scotland
Address:45, Friarsfield Road, Aberdeen, Scotland, AB15 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-01Change of name

Certificate change of name company.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Capital

Capital alter shares subdivision.

Download
2021-05-13Resolution

Resolution.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Address

Move registers to sail company with new address.

Download
2019-11-28Address

Change sail address company with new address.

Download
2019-11-28Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.