Company NameWaterlane Developments Limited
DirectorIan Grant Hogg
Company StatusActive
Company NumberSC145365
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Grant Hogg
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Woodend Place
Aberdeen
AB15 6AL
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameAlistair James Kennedy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 March 2000(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 October 2000)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed16 July 2001(8 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 October 2016)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2023)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address29 Woodend Place
Aberdeen
AB15 6AL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

22 December 1994Delivered on: 30 December 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West wing(unit 3),durris stables,durris,aberdeenshire.
Outstanding
12 October 1993Delivered on: 20 October 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 October 1993Delivered on: 10 November 1993
Satisfied on: 7 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land lying on the east side of water lane, aberdeen.
Fully Satisfied
4 November 1993Delivered on: 10 November 1993
Satisfied on: 7 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4 and unit 5 stables block, durris stables, durris, kincardineshire.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
1 December 2023Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2023 (1 page)
1 December 2023Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA United Kingdom to 29 Woodend Place Aberdeen AB15 6AL on 1 December 2023 (1 page)
30 November 2023Notification of Kathleen Montgomery Thomson as a person with significant control on 11 July 2023 (2 pages)
30 November 2023Cessation of Ian Thomson as a person with significant control on 11 July 2023 (1 page)
29 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
12 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
7 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
1 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
19 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
23 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 December 2016Termination of appointment of Burnett & Reid Llp as a secretary on 5 October 2016 (1 page)
8 December 2016Appointment of Lc Secretaries Limited as a secretary on 5 October 2016 (2 pages)
8 December 2016Appointment of Lc Secretaries Limited as a secretary on 5 October 2016 (2 pages)
8 December 2016Termination of appointment of Burnett & Reid Llp as a secretary on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA on 5 October 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2014Registered office address changed from 15 Golden Square Aberdeen AB10 1HA to 15 Golden Square Aberdeen AB10 1WF on 22 July 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Registered office address changed from 15 Golden Square Aberdeen AB10 1HA to 15 Golden Square Aberdeen AB10 1WF on 22 July 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
6 November 2013Termination of appointment of Alistair Kennedy as a director (1 page)
6 November 2013Termination of appointment of Alistair Kennedy as a director (1 page)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
5 June 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
5 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
5 June 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
5 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
3 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Alistair James Kennedy on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Alistair James Kennedy on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Ian Grant Hogg on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Ian Grant Hogg on 30 June 2010 (2 pages)
19 July 2010Secretary's details changed for Burnett & Reid on 30 June 2010 (2 pages)
19 July 2010Secretary's details changed for Burnett & Reid on 30 June 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
20 December 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 August 2007Return made up to 30/06/07; full list of members (2 pages)
31 August 2007Return made up to 30/06/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
26 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
25 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 July 2001New secretary appointed (1 page)
25 July 2001New secretary appointed (1 page)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
1 June 2001Full accounts made up to 31 July 2000 (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (6 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
18 August 2000Full accounts made up to 31 July 1999 (6 pages)
18 August 2000Full accounts made up to 31 July 1999 (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 20 queen's road aberdeen AB15 4ZT (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 20 queen's road aberdeen AB15 4ZT (1 page)
17 March 2000New secretary appointed (2 pages)
8 July 1999Return made up to 30/06/99; no change of members (5 pages)
8 July 1999Return made up to 30/06/99; no change of members (5 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 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)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 July 1997Return made up to 09/07/97; full list of members (6 pages)
13 July 1997Return made up to 09/07/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 July 1996Return made up to 09/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
4 July 1996Return made up to 09/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
8 August 1995Return made up to 09/07/95; no change of members (4 pages)
8 August 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)