UKBizDB.co.uk

WATERMILL COACHES LIMITED

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:74 College Bounds, Fraserburgh, Aberdeenshire, AB43 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anderson House, 9-11 Frithside Street, Fraserburgh, Scotland, AB43 9AB

Corporate Secretary01 November 2020Active
2 Fair Isle Drive, Fraserburgh, Scotland, AB43 7FY

Director12 August 2002Active
2, Fair Isle Drive, Fraserburgh, Scotland, AB43 7FY

Director01 September 2017Active
Anderson House, 9-11 Frithside Street, Fraserburgh, United Kingdom, AB43 9AB

Corporate Secretary07 August 2002Active
Craigiepots, St Combs, Fraserburgh, Scotland, AB43 8YQ

Director01 September 2017Active
Craigie Pots, St Combs, Fraserburgh, AB43 8YQ

Director07 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change corporate secretary company with change date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Appoint corporate secretary company with name date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-10Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.