Company NameWatermill Coaches Limited
DirectorsAllan John Clark and Ann Christina Clark
Company StatusActive
Company NumberSC235065
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Allan John Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleCoach Proprietor
Country of ResidenceScotland
Correspondence Address2 Fair Isle Drive
Fraserburgh
Aberdeenshire
AB43 7FY
Scotland
Director NameMrs Ann Christina Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(15 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fair Isle Drive
Fraserburgh
AB43 7FY
Scotland
Secretary NameBrown & McRae Llp (Corporation)
StatusCurrent
Appointed01 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMr Brian Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressCraigie Pots
St Combs
Fraserburgh
Aberdeenshire
AB43 8YQ
Scotland
Director NameMrs Alma Ritchie Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(15 years after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigiepots St Combs
Fraserburgh
Aberdeenshire
AB43 8YQ
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Websitewatermillcoachesltd.co.uk

Location

Registered Address74 College Bounds
Fraserburgh
Aberdeenshire
AB43 9QS
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

30k at £1Allan John Clark
30.00%
Ordinary
30k at £1Brian Smith
30.00%
Ordinary
20k at £1Alma Ritchie Smith
20.00%
Ordinary
20k at £1Anna Christina Clark
20.00%
Ordinary

Financials

Year2014
Net Worth£1,908,665
Cash£800,431
Current Liabilities£234,376

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

11 September 2018Delivered 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 2018Delivered 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 2018Delivered 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 1998Delivered 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 2003Delivered 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 1990Delivered 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 2002Delivered 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

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
8 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
18 February 2022Satisfaction of charge SC2350650005 in full (4 pages)
18 February 2022Satisfaction of charge SC2350650006 in full (4 pages)
18 February 2022Satisfaction of charge SC2350650007 in full (4 pages)
12 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
30 March 2021Termination of appointment of Brown & Mcrae as a secretary on 31 October 2020 (1 page)
30 March 2021Secretary's details changed for Brown & Mcrae Llp on 1 November 2020 (1 page)
30 March 2021Appointment of Brown & Mcrae Llp as a secretary on 1 November 2020 (2 pages)
25 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
1 November 2018Termination of appointment of Alma Ritchie Smith as a director on 7 September 2018 (1 page)
1 November 2018Termination of appointment of Brian Smith as a director on 7 September 2018 (1 page)
1 November 2018Notification of Ann Christina Clark as a person with significant control on 7 September 2018 (2 pages)
1 November 2018Cessation of Brian Smith as a person with significant control on 7 September 2018 (1 page)
1 November 2018Change of details for Mr Allan John Clark as a person with significant control on 7 September 2018 (2 pages)
17 October 2018Change of details for Mr Allan John Clark as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Allan John Clark on 17 October 2018 (2 pages)
10 October 2018Purchase of own shares. (3 pages)
22 September 2018Registration of charge SC2350650006, created on 11 September 2018 (6 pages)
22 September 2018Registration of charge SC2350650007, created on 11 September 2018 (6 pages)
22 September 2018Registration of charge SC2350650005, created on 11 September 2018 (6 pages)
11 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2018Satisfaction of charge 2 in full (1 page)
24 August 2018Satisfaction of charge 4 in full (1 page)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
20 August 2018Satisfaction of charge 3 in full (1 page)
15 May 2018Director's details changed for Mrs Ann Christina Clark on 8 January 2018 (2 pages)
19 April 2018Appointment of Mrs Alma Ritchie Smith as a director on 1 September 2017 (2 pages)
19 April 2018Appointment of Mrs Ann Christina Clark as a director on 1 September 2017 (2 pages)
6 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 January 2018Change of details for Mr Allan John Clark as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Allan John Clark on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Allan John Clark on 8 January 2018 (2 pages)
8 January 2018Change of details for Mr Allan John Clark as a person with significant control on 8 January 2018 (2 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(5 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(5 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 August 2013Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire AB43 9QS Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire AB43 9QS Scotland on 22 August 2013 (1 page)
14 August 2013Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 82 College Bounds Fraserburgh Aberdeenshire on 14 August 2013 (1 page)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100,000
(6 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100,000
(6 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100,000
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Brian Smith on 7 August 2010 (2 pages)
8 September 2010Director's details changed for Allan John Clark on 7 August 2010 (2 pages)
8 September 2010Director's details changed for Allan John Clark on 7 August 2010 (2 pages)
8 September 2010Director's details changed for Brian Smith on 7 August 2010 (2 pages)
8 September 2010Secretary's details changed for Brown & Mcrae on 7 August 2010 (2 pages)
8 September 2010Secretary's details changed for Brown & Mcrae on 7 August 2010 (2 pages)
8 September 2010Director's details changed for Brian Smith on 7 August 2010 (2 pages)
8 September 2010Director's details changed for Allan John Clark on 7 August 2010 (2 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Brown & Mcrae on 7 August 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 September 2009Return made up to 07/08/09; full list of members (4 pages)
23 September 2009Return made up to 07/08/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 September 2008Return made up to 07/08/08; full list of members (4 pages)
8 September 2008Return made up to 07/08/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 September 2007Return made up to 07/08/07; no change of members (7 pages)
11 September 2007Return made up to 07/08/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 August 2006Return made up to 07/08/06; full list of members (7 pages)
22 August 2006Return made up to 07/08/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 August 2005Return made up to 07/08/05; full list of members (7 pages)
15 August 2005Return made up to 07/08/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 August 2004Return made up to 07/08/04; full list of members (7 pages)
25 August 2004Return made up to 07/08/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 September 2003Return made up to 07/08/03; full list of members (7 pages)
22 September 2003Return made up to 07/08/03; full list of members (7 pages)
14 February 2003Particulars of property mortgage/charge (5 pages)
14 February 2003Particulars of property mortgage/charge (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
22 January 2003Particulars of property mortgage/charge (5 pages)
22 January 2003Particulars of property mortgage/charge (5 pages)
13 September 2002Partic of mort/charge * (6 pages)
13 September 2002Partic of mort/charge * (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Ad 12/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 August 2002Ad 12/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 August 2002Incorporation (15 pages)
7 August 2002Incorporation (15 pages)