UKBizDB.co.uk

WATERMILL FOUNDATION LIMITED

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

This company is commonly known as Watermill Foundation Limited. The company was founded 17 years ago and was given the registration number SC323252. The firm's registered office is in NAIRN. You can find them at 20 High Street, Royal Bank Of Scotland Buildings, Nairn, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WATERMILL FOUNDATION LIMITED
Company Number:SC323252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2007
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:20 High Street, Royal Bank Of Scotland Buildings, Nairn, IV12 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 High Street, Nairn, IV12 4AX

Corporate Secretary09 May 2007Active
Torrangrom, Cantray, Croy, Inverness, United Kingdom, IV2 5PS

Director15 March 2011Active
Mill Of Cantray, Cawdor, Nairn, IV12 5XT

Director09 May 2007Active
Mill Of Cantray, Cawdor, Nairn, IV12 5XT

Director09 May 2007Active
Ordhead, Ballindalloch, Aberlour, Scotland, AB37 9EA

Director04 December 2015Active
Royston House, Caroline Park, Edinburgh, United Kingdom, EH5 1QJ

Director30 March 2012Active
2, Society Street, Nairn, Scotland, IV12 4PF

Director15 March 2011Active
90, Aird Avenue, Inverness, Uk, IV2 4TS

Director16 March 2011Active

People with Significant Control

Mrs Catriona Elizabeth Monro
Notified on:09 May 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:Scotland
Address:Ordhead, Ballindalloch, Banffshire, Scotland, AB37 9EA
Nature of control:
  • Significant influence or control
Mr Mark Russell Hillier Stuart
Notified on:09 May 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Scotland
Address:Royston House, Caroline Park, Edinburgh, Scotland, EH15 1QJ
Nature of control:
  • Significant influence or control
Mr Roderick Andrew Christopher Balfour
Notified on:09 May 2017
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:Scotland
Address:Torrnagrom, Croy, Inverness, Scotland, IV2 5PS
Nature of control:
  • Significant influence or control
Mrs Joanna Mary Helen Mcgregor
Notified on:09 May 2017
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:Scotland
Address:Mill Of Cantray, Cawdor, Nairn, Scotland, IV12 5XT
Nature of control:
  • Significant influence or control
Mr Alistair Douglas Murray Mcgregor
Notified on:09 May 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Scotland
Address:Mill Of Cantray, Cawdor, Nairn, Scotland, IV12 5XT
Nature of control:
  • Significant influence or control

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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Incorporation

Memorandum articles.

Download
2016-08-23Resolution

Resolution.

Download
2016-07-08Annual return

Annual return company with made up date no member list.

Download
2016-03-04Officers

Appoint person director company with name date.

Download
2016-03-02Accounts

Accounts with accounts type total exemption full.

Download
2015-06-11Annual return

Annual return company with made up date no member list.

Download
2015-01-12Officers

Termination director company with name termination date.

Download
2014-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.