Company NameWatersports Scotland Limited
Company StatusDissolved
Company NumberSC266129
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJason Warren Topley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMrs Alison Topley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameDavid Edward George Gordon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence Address113 Jesmond Road
Aberdeen
Aberdeenshire
AB22 8NY
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed17 April 2004(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressNautilus House
35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£17,391
Cash£1,813
Current Liabilities£8,002

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 December 2017Director's details changed for Mrs Alison Topley on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Jason Warren Topley on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Alison Topley on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS on 15 December 2017 (1 page)
15 December 2017Director's details changed for Jason Warren Topley on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS on 15 December 2017 (1 page)
4 December 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 30 November 2017 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 May 2016Annual return made up to 7 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 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 100
(4 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
10 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 100
(4 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2012Statement of company's objects (2 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2012Statement of company's objects (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
15 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
15 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
20 April 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 August 2009Director appointed mrs alison topley (1 page)
27 August 2009Director appointed mrs alison topley (1 page)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
2 March 2009Amended accounts made up to 29 February 2008 (6 pages)
2 March 2009Amended accounts made up to 29 February 2008 (6 pages)
20 February 2009Appointment terminated director david gordon (1 page)
20 February 2009Appointment terminated director david gordon (1 page)
16 February 2009Director's change of particulars / jason topley / 15/02/2009 (1 page)
16 February 2009Director's change of particulars / jason topley / 15/02/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
19 April 2007Return made up to 07/04/07; full list of members (2 pages)
19 April 2007Return made up to 07/04/07; full list of members (2 pages)
5 January 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
5 January 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 07/04/06; full list of members (2 pages)
5 June 2006Return made up to 07/04/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Return made up to 07/04/05; full list of members (3 pages)
7 April 2005Return made up to 07/04/05; full list of members (3 pages)
7 April 2004Incorporation (24 pages)
7 April 2004Incorporation (24 pages)