Company NameWatermill Trading Limited
Company StatusDissolved
Company NumberSC134662
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameWatermill Garages Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameKaren Joyce Massie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(4 months after company formation)
Appointment Duration24 years, 4 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCliff Hollins
Craigdam
Tarves
Ellon
AB41 0NR
Scotland
Director NameDr Stewart Massie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(4 months after company formation)
Appointment Duration24 years, 4 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCliff Hollins
Craigdam
Tarves
Ellon
AB41 0NR
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusClosed
Appointed24 October 1991(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameJohn Angus Macritchie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBroad House
Broad Street
Peterhead
AB42 6JA
Scotland
Director NameRobert Massie
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address5 North Road
Peterhead
Aberdeenshire
AB42 7BL
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Mr Stewart Massie
50.00%
Ordinary
10k at £1Mrs Karen Joyce Massie
50.00%
Ordinary

Financials

Year2014
Net Worth£33,332
Cash£304
Current Liabilities£41,771

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
20 May 2015Compulsory strike-off action has been suspended (1 page)
20 May 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20,000
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20,000
(5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
30 October 2010Secretary's details changed for Masson & Glennie on 24 October 2010 (2 pages)
30 October 2010Secretary's details changed for Masson & Glennie on 24 October 2010 (2 pages)
27 October 2009Director's details changed for Karen Joyce Massie on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Karen Joyce Massie on 24 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Secretary's details changed for Masson & Glennie on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Stewart Massie on 24 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Secretary's details changed for Masson & Glennie on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Stewart Massie on 24 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 June 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 October 2004Return made up to 24/10/04; full list of members (7 pages)
28 October 2004Return made up to 24/10/04; full list of members (7 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
28 October 2002Return made up to 24/10/02; full list of members (7 pages)
28 October 2002Return made up to 24/10/02; full list of members (7 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 November 1999 (6 pages)
29 March 2001Accounts for a small company made up to 30 November 1999 (6 pages)
25 October 2000Return made up to 24/10/00; full list of members (6 pages)
25 October 2000Return made up to 24/10/00; full list of members (6 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1999Return made up to 24/10/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 July 1998Company name changed watermill garages LIMITED\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed watermill garages LIMITED\certificate issued on 07/07/98 (2 pages)
7 November 1997Return made up to 24/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
7 November 1997Return made up to 24/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
15 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 January 1997Accounts for a small company made up to 30 November 1995 (8 pages)
29 January 1997Accounts for a small company made up to 30 November 1995 (8 pages)
21 November 1996Return made up to 24/10/96; no change of members (4 pages)
21 November 1996Return made up to 24/10/96; no change of members (4 pages)
22 November 1995Return made up to 24/10/95; full list of members (6 pages)
22 November 1995Return made up to 24/10/95; full list of members (6 pages)
17 March 1992Memorandum and Articles of Association (15 pages)
17 March 1992Memorandum and Articles of Association (15 pages)