This company is commonly known as Watermill Coaches Limited. The company was founded 21 years ago and was given the registration number SC235065. The firm's registered office is in FRASERBURGH. You can find them at 74 College Bounds, , Fraserburgh, Aberdeenshire. This company's SIC code is 49390 - Other passenger land transport.
Name | : | WATERMILL COACHES LIMITED |
---|---|---|
Company Number | : | SC235065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 74 College Bounds, Fraserburgh, Aberdeenshire, AB43 9QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anderson House, 9-11 Frithside Street, Fraserburgh, Scotland, AB43 9AB | Corporate Secretary | 01 November 2020 | Active |
2 Fair Isle Drive, Fraserburgh, Scotland, AB43 7FY | Director | 12 August 2002 | Active |
2, Fair Isle Drive, Fraserburgh, Scotland, AB43 7FY | Director | 01 September 2017 | Active |
Anderson House, 9-11 Frithside Street, Fraserburgh, United Kingdom, AB43 9AB | Corporate Secretary | 07 August 2002 | Active |
Craigiepots, St Combs, Fraserburgh, Scotland, AB43 8YQ | Director | 01 September 2017 | Active |
Craigie Pots, St Combs, Fraserburgh, AB43 8YQ | Director | 07 August 2002 | Active |
Mrs Ann Christina Clark | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2 Fairisle Drive, Fraserburgh, Scotland, AB43 7FY |
Nature of control | : |
|
Mr Brian Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 74, College Bounds, Fraserburgh, AB43 9QS |
Nature of control | : |
|
Mr Allan John Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2 Fair Isle Drive, Fraserburgh, Scotland, AB43 7FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Change corporate secretary company with change date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-10 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.