Fraserburgh
Aberdeenshire
AB43 7FY
Scotland
Director Name | Mrs Ann Christina Clark |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(15 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fair Isle Drive Fraserburgh AB43 7FY Scotland |
Secretary Name | Brown & McRae Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Craigie Pots St Combs Fraserburgh Aberdeenshire AB43 8YQ Scotland |
Director Name | Mrs Alma Ritchie Smith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(15 years after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigiepots St Combs Fraserburgh Aberdeenshire AB43 8YQ Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Website | watermillcoachesltd.co.uk |
---|
Registered Address | 74 College Bounds Fraserburgh Aberdeenshire AB43 9QS Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
30k at £1 | Allan John Clark 30.00% Ordinary |
---|---|
30k at £1 | Brian Smith 30.00% Ordinary |
20k at £1 | Alma Ritchie Smith 20.00% Ordinary |
20k at £1 | Anna Christina Clark 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,908,665 |
Cash | £800,431 |
Current Liabilities | £234,376 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (11 months from now) |
11 September 2018 | Delivered on: 22 September 2018 Persons entitled: Brian Smith Mrs Alma Ritchie Smith Classification: A registered charge Particulars: Blackhouse industrial estate, peterhead ABN62780. Outstanding |
---|---|
11 September 2018 | Delivered on: 22 September 2018 Persons entitled: Brian Smith Mrs Alma Ritchie Smith Brian Smith Mrs Alma Ritchie Smith Classification: A registered charge Particulars: North-east side of the road leading from ellon to ythanbank at town head quarry, inverbervie, ythanbank, ellon. ABN1308. Outstanding |
11 September 2018 | Delivered on: 22 September 2018 Persons entitled: Brian Smith Mrs Alma Ritchie Smith Brian Smith Mrs Alma Ritchie Smith Brian Smith Mrs Alma Ritchie Smith Classification: A registered charge Particulars: South-east side of barrasgate road, fraserburgh. ABN62807. Outstanding |
13 March 1998 | Delivered on: 14 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.86 hectares at townhead quarry, inverbervie--title number ABN13808. Outstanding |
28 January 2003 | Delivered on: 3 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, blackhouse industrial estate, peterhead--abn 62780. Outstanding |
27 February 1990 | Delivered on: 22 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as the yard of barrasgate road, fraserburgh (title number abn 62807). Outstanding |
5 September 2002 | Delivered on: 13 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
1 November 2018 | Termination of appointment of Alma Ritchie Smith as a director on 7 September 2018 (1 page) |
1 November 2018 | Termination of appointment of Brian Smith as a director on 7 September 2018 (1 page) |
1 November 2018 | Notification of Ann Christina Clark as a person with significant control on 7 September 2018 (2 pages) |
1 November 2018 | Cessation of Brian Smith as a person with significant control on 7 September 2018 (1 page) |
1 November 2018 | Change of details for Mr Allan John Clark as a person with significant control on 7 September 2018 (2 pages) |
17 October 2018 | Change of details for Mr Allan John Clark as a person with significant control on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Allan John Clark on 17 October 2018 (2 pages) |
10 October 2018 | Purchase of own shares. (3 pages) |
22 September 2018 | Registration of charge SC2350650006, created on 11 September 2018 (6 pages) |
22 September 2018 | Registration of charge SC2350650007, created on 11 September 2018 (6 pages) |
22 September 2018 | Registration of charge SC2350650005, created on 11 September 2018 (6 pages) |
11 September 2018 | Resolutions
|
24 August 2018 | Satisfaction of charge 2 in full (1 page) |
24 August 2018 | Satisfaction of charge 4 in full (1 page) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
20 August 2018 | Satisfaction of charge 3 in full (1 page) |
15 May 2018 | Director's details changed for Mrs Ann Christina Clark on 8 January 2018 (2 pages) |
19 April 2018 | Appointment of Mrs Alma Ritchie Smith as a director on 1 September 2017 (2 pages) |
19 April 2018 | Appointment of Mrs Ann Christina Clark as a director on 1 September 2017 (2 pages) |
6 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 January 2018 | Change of details for Mr Allan John Clark as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Allan John Clark on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Allan John Clark on 8 January 2018 (2 pages) |
8 January 2018 | Change of details for Mr Allan John Clark as a person with significant control on 8 January 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 August 2013 | Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire AB43 9QS Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire AB43 9QS Scotland on 22 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Brian Smith on 7 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Allan John Clark on 7 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Allan John Clark on 7 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Brian Smith on 7 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Brown & Mcrae on 7 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Brown & Mcrae on 7 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Brian Smith on 7 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Allan John Clark on 7 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Brown & Mcrae on 7 August 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
14 February 2003 | Particulars of property mortgage/charge (5 pages) |
14 February 2003 | Particulars of property mortgage/charge (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Particulars of property mortgage/charge (5 pages) |
22 January 2003 | Particulars of property mortgage/charge (5 pages) |
13 September 2002 | Partic of mort/charge * (6 pages) |
13 September 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Ad 12/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 August 2002 | Ad 12/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 August 2002 | Incorporation (15 pages) |
7 August 2002 | Incorporation (15 pages) |