Company NameLow Waters Developments Ltd
DirectorsRhona Jean Richardson Steel and Roderick John Steel
Company StatusActive
Company NumberSC248637
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Rhona Jean Richardson Steel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address4 St Ninian Drive
St. Ninian Drive
Inverness
IV3 5AT
Scotland
Secretary NameMs Rhona Jean Richardson Steel
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address4 St. Ninian Drive
Inverness
IV3 5AT
Scotland
Director NameMr Roderick John Steel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleIT Consultant
Country of ResidenceSingapore
Correspondence Address27 27 Jalan Sempadan
#01-01villa Marina
Singapore
457401
Director NameMrs Elizabeth Hunter Steel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 St Brides Road
Newlands
Glasgow
Lanarkshire
G43 2DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.shop-glasgow.co.uk

Location

Registered Address4 Howford Road
Nairn
IV12 5QP
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Hunter Steel
100.00%
Ordinary

Financials

Year2014
Net Worth£5,328
Cash£37,610
Current Liabilities£2,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

16 January 2006Delivered on: 20 January 2006
Persons entitled: W & A.B. Richardson Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects being the plot of ground with fourteen workshop units and others erected thereon at cadzow industrial estate, hamilton lan 170000.
Outstanding
11 October 2003Delivered on: 23 October 2003
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: The whole assets of the company.
Outstanding

Filing History

6 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 November 2020Appointment of Mr Roderick John Steel as a director on 10 October 2020 (2 pages)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 October 2019Registered office address changed from 19 st Brides Road Glasgow G43 2DU to 4 Howford Road Nairn IV12 5QP on 7 October 2019 (1 page)
12 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 February 2019Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 June 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Ms Rhona Jean Richardson Steel on 2 April 2012 (2 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Ms Rhona Jean Richardson Steel on 2 April 2012 (2 pages)
29 May 2013Director's details changed for Ms Rhona Jean Richardson Steel on 2 April 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Secretary's details changed for Rhona Jean Richardson Steel on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
12 June 2012Secretary's details changed for Rhona Jean Richardson Steel on 12 June 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Rhona Jean Richardson Steel on 30 April 2010 (2 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Rhona Jean Richardson Steel on 30 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 30/04/09; full list of members (3 pages)
18 June 2009Return made up to 30/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Resolutions
  • RES13 ‐ Ratify loan 01/11/2005
(2 pages)
27 October 2008Resolutions
  • RES13 ‐ Ratify loan 01/11/2005
(2 pages)
8 July 2008Return made up to 30/04/08; full list of members (3 pages)
8 July 2008Return made up to 30/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Return made up to 30/04/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Return made up to 30/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 May 2006Return made up to 30/04/06; full list of members (2 pages)
26 May 2006Return made up to 30/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
18 July 2005Return made up to 30/04/05; full list of members (7 pages)
18 July 2005Return made up to 30/04/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Partic of mort/charge * (7 pages)
23 October 2003Partic of mort/charge * (7 pages)
13 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages)
13 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages)
30 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003New secretary appointed;new director appointed (1 page)
23 May 2003New secretary appointed;new director appointed (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
30 April 2003Incorporation (17 pages)
30 April 2003Incorporation (17 pages)