Company NameWater Hall International Limited
Company StatusDissolved
Company NumberSC032475
CategoryPrivate Limited Company
Incorporation Date23 July 1957(66 years, 2 months ago)
Dissolution Date23 January 2015 (8 years, 8 months ago)
Previous NamesKenneth Macrae & Company Limited and KM Quarries Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(38 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellerive
17 Longdown Road
Guildford
Surrey
GU4 8PP
Director NameJoan Mary Macrae
NationalityBritish
StatusResigned
Appointed23 September 1988(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1990)
RoleCompany Director
Correspondence AddressLoch-Na-Leoba
Newtonmore
Inverness-Shire
PH20 1EB
Scotland
Director NameKenneth Macrae
NationalityBritish
StatusResigned
Appointed23 September 1988(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1990)
RolePublic Works Contractor
Correspondence AddressLoch-Na-Leoba
Newtonmore
Inverness-Shire
PH20 1EB
Scotland
Secretary NameKenneth Macrae
NationalityBritish
StatusResigned
Appointed23 September 1988(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1990)
RoleCompany Director
Correspondence AddressLoch-Na-Leoba
Newtonmore
Inverness-Shire
PH20 1EB
Scotland
Director NameMr Barry John Croucher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 1990(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1995)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address27 Longley Road
Farnham
Surrey
GU9 8LZ
Director NameWilliam Edward Spinney
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1990(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1992)
RoleTreasurer
Correspondence Address10 Courthope Villas
Wimbledon
London
SW19 4EH
Director NameJohn Barlow
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1990(33 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 23 August 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Secretary NameDavid William Walker
NationalityBritish
StatusResigned
Appointed28 August 1990(33 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1991)
RoleCompany Director
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameWilliam Edward Spinney
NationalityBritish
StatusResigned
Appointed08 November 1991(34 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence Address10 Courthope Villas
Wimbledon
London
SW19 4EH
Secretary NameMs Christine Ann Shaw
NationalityBritish
StatusResigned
Appointed29 September 1992(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address22 Ellingham Court
Midhope Road
Woking
Surrey
GU22 7UQ
Secretary NameIan Bruce Mackenzie
NationalityBritish
StatusResigned
Appointed27 January 1994(36 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 August 1994)
RoleCompany Director
Correspondence Address31 Weybrook Drive
Burpham
Guildford
Surrey
GU4 7FB
Director NameWilliam Walter Lovie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(36 years, 10 months after company formation)
Appointment Duration3 months (resigned 14 August 1994)
RoleCompany Director
Correspondence AddressMains Of Blackhills
Tyrie
Fraserburgh
AB43 7DB
Scotland
Secretary NameAllan Gordon Crockhart
NationalityBritish
StatusResigned
Appointed24 August 1994(37 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 January 1995)
RoleCompany Director
Correspondence Address21coplandhill Road
Peterhead
Aberdeenshire
AB42 6GS
Scotland
Director NameStuart Martin Larnder
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 1996)
RoleChartered Accountant
Correspondence AddressUttbridge House Woodhall Lane
Ombersley
Droitwich
Worcestershire
WR9 0EQ
Secretary NameMr Barry John Croucher
NationalityEnglish
StatusResigned
Appointed17 January 1995(37 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Longley Road
Farnham
Surrey
GU9 8LZ
Director NameSimon Clement Charles Newlyn
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(37 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 May 1996)
RoleGroup Financial Controller
Correspondence Address7 Church Close
Clipston
Market Harborough
Leicestershire
LE16 9RN
Secretary NameSimon Clement Charles Newlyn
NationalityBritish
StatusResigned
Appointed31 May 1995(37 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 May 1996)
RoleGroup Financial Controller
Correspondence Address7 Church Close
Clipston
Market Harborough
Leicestershire
LE16 9RN
Director NameAndrea Wilkinson
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1997)
RoleChartered Accountants
Correspondence Address60 Wodeland Avenue
Guildford
Surrey
GU2 5LA
Secretary NameAndrea Wilkinson
NationalityBritish
StatusResigned
Appointed24 May 1996(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1997)
RoleCompany Director
Correspondence Address60 Wodeland Avenue
Guildford
Surrey
GU2 5LA
Director NameNicholas John Tuenon
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1999)
RoleChartered Accountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 6PS
Secretary NameNicholas John Tuenon
NationalityBritish
StatusResigned
Appointed14 July 1997(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1999)
RoleChartered Accountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 6PS
Director NamePaul Anthony Bews
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(41 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2000)
RoleAccountant
Correspondence Address10 Beechwood Close
Church Crookham
Fleet
Hampshire
GU13 0PT
Secretary NamePaul Anthony Bews
NationalityBritish
StatusResigned
Appointed26 March 1999(41 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2000)
RoleAccountant
Correspondence Address10 Beechwood Close
Church Crookham
Fleet
Hampshire
GU13 0PT
Director NameMr Charles Vere Barker-Benfield
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Dene Walk
Lower Bourne
Farnham
Surrey
GU10 3PL
Secretary NameMr Charles Vere Barker-Benfield
NationalityBritish
StatusResigned
Appointed01 February 2000(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Dene Walk
Lower Bourne
Farnham
Surrey
GU10 3PL
Director NameNicholas Christy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(43 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address10 Acacia Road
Guildford
Surrey
GU1 1HL
Secretary NameNicholas Christy
NationalityBritish
StatusResigned
Appointed24 July 2002(45 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address10 Acacia Road
Guildford
Surrey
GU1 1HL
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2007(50 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 January 2014)
Correspondence AddressWey Court West
Union Road
Farnham
Surrey
GU9 7PT

Contact

Telephone01483 452333
Telephone regionGuildford

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80k at £1Water Hall (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
24 June 2014Accounts made up to 31 December 2013 (7 pages)
24 June 2014Accounts made up to 31 December 2013 (7 pages)
30 April 2014Termination of appointment of Southern Secretarial Services Limited as a secretary on 7 January 2014 (1 page)
30 April 2014Termination of appointment of Southern Secretarial Services Limited as a secretary on 7 January 2014 (1 page)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 80,000
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 80,000
(3 pages)
30 April 2014Termination of appointment of Southern Secretarial Services Limited as a secretary on 7 January 2014 (1 page)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 80,000
(3 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 April 2013Accounts made up to 31 December 2012 (6 pages)
10 April 2013Accounts made up to 31 December 2012 (6 pages)
17 July 2012Accounts made up to 31 December 2011 (6 pages)
17 July 2012Accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 April 2011Accounts made up to 31 December 2010 (6 pages)
20 April 2011Accounts made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts made up to 31 December 2009 (6 pages)
22 April 2010Accounts made up to 31 December 2009 (6 pages)
30 April 2009Accounts made up to 31 December 2008 (6 pages)
30 April 2009Accounts made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
6 May 2008Return made up to 07/04/08; full list of members (3 pages)
6 May 2008Return made up to 07/04/08; full list of members (3 pages)
30 April 2008Accounts made up to 31 December 2007 (6 pages)
30 April 2008Accounts made up to 31 December 2007 (6 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
26 June 2007Accounts made up to 31 December 2006 (5 pages)
26 June 2007Accounts made up to 31 December 2006 (5 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2006Return made up to 07/04/06; full list of members (2 pages)
10 April 2006Return made up to 07/04/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o fyfe ireland ws orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: c/o fyfe ireland ws orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
5 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 July 2005Return made up to 26/06/05; full list of members (7 pages)
4 July 2005Return made up to 26/06/05; full list of members (7 pages)
19 August 2004Accounts made up to 31 December 2003 (5 pages)
19 August 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
4 October 2003Accounts made up to 31 December 2002 (5 pages)
4 October 2003Accounts made up to 31 December 2002 (5 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2002New secretary appointed (1 page)
29 July 2002New secretary appointed (1 page)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 January 2002Company name changed km quarries LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed km quarries LIMITED\certificate issued on 11/01/02 (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
29 September 2001Director resigned (1 page)
29 September 2001Director resigned (1 page)
7 August 2001Accounts made up to 31 December 2000 (5 pages)
7 August 2001Accounts made up to 31 December 2000 (5 pages)
20 July 2001Return made up to 26/06/01; full list of members (6 pages)
20 July 2001Return made up to 26/06/01; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (5 pages)
30 October 2000Accounts made up to 31 December 1999 (5 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 October 1997Accounts made up to 31 December 1996 (5 pages)
20 October 1997Accounts made up to 31 December 1996 (5 pages)
17 September 1997Return made up to 14/08/97; no change of members (5 pages)
17 September 1997Return made up to 14/08/97; no change of members (5 pages)
21 July 1997Dec mort/charge * (2 pages)
21 July 1997Dec mort/charge * (6 pages)
21 July 1997Dec mort/charge * (2 pages)
21 July 1997Dec mort/charge * (6 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
18 November 1996Dec mort/charge * (11 pages)
18 November 1996Dec mort/charge * (2 pages)
18 November 1996Dec mort/charge * (2 pages)
18 November 1996Dec mort/charge * (2 pages)
18 November 1996Dec mort/charge * (2 pages)
18 November 1996Dec mort/charge * (2 pages)
18 November 1996Dec mort/charge * (11 pages)
18 November 1996Dec mort/charge * (2 pages)
23 October 1996Accounts made up to 31 December 1995 (5 pages)
23 October 1996Accounts made up to 31 December 1995 (5 pages)
6 August 1996Return made up to 14/08/96; full list of members (8 pages)
6 August 1996Return made up to 14/08/96; full list of members (8 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996Secretary resigned;director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (3 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (3 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 June 1995Accounts made up to 31 December 1994 (5 pages)
26 June 1995Accounts made up to 31 December 1994 (5 pages)