Company NameWater Jetting Training Limited
DirectorsLorraine Ellis Wallace and Thomas Wallace
Company StatusActive
Company NumberSC240877
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Previous NamesNorth Eastern Traction Limited and N.E.T. Waterjet Limited

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMrs Lorraine Ellis Wallace
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Harryhill Steadings
Meigle
Blairgowrie
Perthshire
PH12 8QQ
Scotland
Director NameThomas Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Harryhill Steadings
Meigle
Blairgowrie
Perthshire
PH12 8QQ
Scotland
Secretary NameMrs Lorraine Ellis Wallace
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Harryhill Steadings
Meigle
Blairgowrie
Perthshire
PH12 8QQ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressNEIL Nisbet & Co.
Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lorraine Wallace
50.00%
Ordinary
1 at £1Thomas Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£134,268
Cash£56,429
Current Liabilities£296,263

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
14 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Company name changed N.E.T. waterjet LIMITED\certificate issued on 31/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
31 August 2016Company name changed N.E.T. waterjet LIMITED\certificate issued on 31/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
16 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Lorraine Ellis Wallace on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Thomas Wallace on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Lorraine Ellis Wallace on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Lorraine Ellis Wallace on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Thomas Wallace on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Thomas Wallace on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Company name changed north eastern traction LIMITED\certificate issued on 06/01/10
  • CONNOT ‐
(4 pages)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
6 January 2010Company name changed north eastern traction LIMITED\certificate issued on 06/01/10
  • CONNOT ‐
(4 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page)
13 July 2009Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page)
13 July 2009Director's change of particulars / thomas wallace / 31/12/2008 (1 page)
13 July 2009Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page)
13 July 2009Director's change of particulars / thomas wallace / 31/12/2008 (1 page)
13 July 2009Director and secretary's change of particulars / lorraine wallace / 31/12/2008 (1 page)
8 June 2009Return made up to 09/12/08; full list of members (4 pages)
8 June 2009Return made up to 09/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 09/12/07; full list of members (2 pages)
18 February 2008Return made up to 09/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 09/12/06; full list of members (2 pages)
5 March 2007Return made up to 09/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: 15A great stuart street edinburgh EH3 7TS (1 page)
23 February 2006Registered office changed on 23/02/06 from: 15A great stuart street edinburgh EH3 7TS (1 page)
23 February 2006Return made up to 09/12/05; full list of members (2 pages)
23 February 2006Return made up to 09/12/05; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 March 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2002Incorporation (18 pages)
9 December 2002Incorporation (18 pages)