Company NameWaterloo North Limited
DirectorsFrances Jean McCaw and Alan Wallace Fernie Mitchelson
Company StatusActive - Proposal to Strike off
Company NumberSC006523
CategoryPrivate Limited Company
Incorporation Date22 May 1907(117 years ago)
Previous NameDrysdale & Company. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Frances Jean McCaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(100 years after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
Cldyesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(100 years after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
Cldyesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusCurrent
Appointed21 May 2007(100 years after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
Cldyesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(80 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 January 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameJames Alexander Montgomery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(80 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 November 2002)
RoleChartered Accountant
Correspondence Address19 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Secretary NameJames Alexander Montgomery
NationalityBritish
StatusResigned
Appointed08 April 1988(80 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address19 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Director NameJohn Fraser Hood
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(91 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2002)
RoleChartered Engineer
Correspondence Address50 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland
Director NameAnne-Marie Susan Breewood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(95 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2005)
RoleFinance Director
Correspondence AddressGrougarbank House
Kilmarnock
KA3 6HP
Scotland
Director NameThomas James Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(95 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2007)
RoleSecretary
Country of ResidenceScotland
Correspondence Address57 Randolph Road
Glasgow
G11 7JJ
Scotland
Secretary NameThomas James Brown
NationalityBritish
StatusResigned
Appointed08 November 2002(95 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Randolph Road
Glasgow
G11 7JJ
Scotland
Director NameMr Dennis Gallacher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(98 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2007)
RoleAccountant
Country of ResidenceWishaw
Correspondence Address1 Whinny Grove
Cambusnethan
Wishaw
Lanarkshire
ML2 8XA
Scotland

Location

Registered AddressFourth Floor
Cldyesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due28 September 2016 (overdue)

Charges

30 March 1983Delivered on: 15 April 1983
Satisfied on: 2 March 1987
Persons entitled: F F I (UK Finance) PLC

Classification: Floating charge
Secured details: All moneys due or to become due by the company &/or others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 April 1970Delivered on: 15 April 1970
Satisfied on: 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 2ND supplemental trust deed
Secured details: £250,000 6 1/2% debenture stock 1985/90 & £250,000 10% debenture stock 1988/94 of the weir group LTD. & all other moneys intended to be secured by the said deed.
Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company.
Fully Satisfied
25 November 1969Delivered on: 10 December 1969
Satisfied on: 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental trust deed
Secured details: All sums due or to become due by the company to the chargee under an additional guarantee for securing £1,100,000 10% debenture stock 1988/94 of the weir group LTD.
Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company.
Fully Satisfied
29 March 1965Delivered on: 9 April 1965
Satisfied on: 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Trust deed
Secured details: £2,000,000 deb. Stock 1985/90 of g & j weir holdings LTD.
Particulars: The whole of the property which is, or may be, comprised from time to time (while the trust deed remains in force) in the property and undertaking of the company.
Fully Satisfied
29 March 1983Delivered on: 15 April 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
Secured details: All sums due or to become due by the company &/or others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Satisfied
4 September 1980Delivered on: 12 September 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Satisfied

Filing History

22 December 2017Order of court - dissolution void (1 page)
6 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
24 December 2010First Gazette notice for voluntary strike-off (1 page)
15 December 2010Application to strike the company off the register (3 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 675,000
(5 pages)
27 July 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
9 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
9 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 September 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
26 June 2007Memorandum and Articles of Association (15 pages)
22 June 2007Company name changed drysdale & company. LIMITED\certificate issued on 22/06/07 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 April 2007Return made up to 30/03/07; full list of members (7 pages)
30 October 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 26 December 2003 (4 pages)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 27 December 2002 (5 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
18 October 2002Accounts for a dormant company made up to 28 December 2001 (6 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 29 December 2000 (6 pages)
30 April 2001Return made up to 30/03/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 April 2000Return made up to 30/03/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 1 January 1999 (6 pages)
29 April 1999Return made up to 30/03/99; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
12 October 1998Accounts for a dormant company made up to 26 December 1997 (6 pages)
23 April 1998Return made up to 30/03/98; no change of members (5 pages)
31 October 1997Accounts for a dormant company made up to 27 December 1996 (6 pages)
28 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1996Accounts for a dormant company made up to 29 December 1995 (6 pages)
23 July 1996Dec mort/charge * (5 pages)
23 July 1996Dec mort/charge * (5 pages)
23 July 1996Dec mort/charge * (6 pages)
29 April 1996Return made up to 30/03/96; full list of members (7 pages)
27 October 1995Accounts for a dormant company made up to 30 December 1994 (6 pages)
27 April 1995Return made up to 30/03/95; no change of members (8 pages)
11 May 1981Memorandum and Articles of Association (17 pages)
22 May 1907Incorporation (14 pages)