Company NamePerth Water Ski Club Limited
DirectorsMichael Robert Wardlaw and Christopher Robert Wardlaw
Company StatusActive
Company NumberSC272015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Robert Wardlaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2013(8 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleWorkshop Manager
Country of ResidenceScotland
Correspondence Address28 Feus Road
Perth
PH1 2BA
Scotland
Director NameMr Christopher Robert Wardlaw
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Fraser Avenue
Edinburgh
EH5 2AE
Scotland
Director NameMr John Michael Cowie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Director NameAnne Catherine Holden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleSecretary
Correspondence Address17 Unity Terrace
Perth
PH1 2BW
Scotland
Director NameIan Holden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleSu Supervisor
Country of ResidenceScotland
Correspondence AddressThe Willows
Viewfield Place
Perth
Perthshire
PH1 5AG
Scotland
Secretary NameMr John Michael Cowie
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Director NameMartin Clelland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 22 February 2013)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressBurr Cottage St. Martins Road
Balbeggie
Perth
PH2 6EX
Scotland
Director NameRobert Alexander David
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 22 February 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address49 Broom Gardens
Lenzie
Lanarkshire
G66 4EH
Scotland
Director NameGavin Mark Gray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2005)
RoleJoiner
Correspondence AddressDowar House
Middlebridge
Blair Atholl
PH18 5TR
Scotland
Director NameStewart Scott Gray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2005)
RoleMotor Technician
Correspondence Address1 F/R, 6 Victoria Mews
Perth
Perthshire
PH2 8LW
Scotland
Director NameIngrid Hansen Laing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2013)
RoleCare Commision Officer
Country of ResidenceScotland
Correspondence Address61 Ashgrove
Perth
PH1 1HP
Scotland
Director NameJohn Miller
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2005)
RoleTransport Manager
Correspondence Address7 Abbey Road
Scone
Perthshire
PH2 6LW
Scotland
Director NameBruce Norman Renfrew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2005)
RoleSolicitor
Correspondence Address1 St Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameNorman Renfrew
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2005)
RoleDentist
Correspondence AddressEast Lodge
Barnhill
Perth
Perthshire
PH2 7AT
Scotland
Secretary NameMr Geoffrey William Walker
StatusResigned
Appointed20 March 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2023)
RoleCompany Director
Correspondence Address2 Heughfield Place
Bridge Of Earn
Perth
PH2 9DT
Scotland

Location

Registered AddressPerth Water Sports Club
Shore Road
Perth
PH2 8BD
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2014
Net Worth£6,260
Cash£7,128

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (6 days from now)

Filing History

5 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Geoffrey William Walker as a secretary on 30 May 2023 (1 page)
1 June 2023Appointment of Mr Christopher Robertson Wardlaw as a director on 30 May 2023 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Annual return made up to 16 August 2015 no member list (3 pages)
28 September 2015Annual return made up to 16 August 2015 no member list (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Annual return made up to 16 August 2014 no member list (3 pages)
12 September 2014Annual return made up to 16 August 2014 no member list (3 pages)
17 September 2013Annual return made up to 16 August 2013 no member list (3 pages)
17 September 2013Annual return made up to 16 August 2013 no member list (3 pages)
20 March 2013Termination of appointment of Ingrid Laing as a director (1 page)
20 March 2013Termination of appointment of John Cowie as a secretary (1 page)
20 March 2013Appointment of Mr Michael Robert Wardlaw as a director (2 pages)
20 March 2013Appointment of Mr Geoffrey William Walker as a secretary (1 page)
20 March 2013Appointment of Mr Geoffrey William Walker as a secretary (1 page)
20 March 2013Appointment of Mr Michael Robert Wardlaw as a director (2 pages)
20 March 2013Termination of appointment of John Cowie as a secretary (1 page)
20 March 2013Termination of appointment of Ingrid Laing as a director (1 page)
13 March 2013Termination of appointment of John Cowie as a director (1 page)
13 March 2013Termination of appointment of John Cowie as a director (1 page)
13 March 2013Registered office address changed from 123 Glasgow Road Perth PH2 0LU on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 123 Glasgow Road Perth PH2 0LU on 13 March 2013 (1 page)
4 March 2013Termination of appointment of Martin Clelland as a director (1 page)
4 March 2013Termination of appointment of Ian Holden as a director (1 page)
4 March 2013Termination of appointment of Ian Holden as a director (1 page)
4 March 2013Termination of appointment of Martin Clelland as a director (1 page)
4 March 2013Termination of appointment of Robert David as a director (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Termination of appointment of Robert David as a director (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2012Director's details changed for John Michael Cowie on 2 December 2011 (2 pages)
20 August 2012Annual return made up to 16 August 2012 no member list (7 pages)
20 August 2012Annual return made up to 16 August 2012 no member list (7 pages)
20 August 2012Director's details changed for John Michael Cowie on 2 December 2011 (2 pages)
20 August 2012Director's details changed for John Michael Cowie on 2 December 2011 (2 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 August 2011Annual return made up to 16 August 2011 no member list (7 pages)
23 August 2011Annual return made up to 16 August 2011 no member list (7 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 August 2010Director's details changed for Ian Holden on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Martin Clelland on 16 August 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 no member list (7 pages)
20 August 2010Director's details changed for Robert Alexander David on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Robert Alexander David on 16 August 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 no member list (7 pages)
20 August 2010Director's details changed for Ian Holden on 16 August 2010 (2 pages)
20 August 2010Director's details changed for John Michael Cowie on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Ingrid Hansen Laing on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Ingrid Hansen Laing on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Martin Clelland on 16 August 2010 (2 pages)
20 August 2010Director's details changed for John Michael Cowie on 16 August 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 August 2008Director's change of particulars / martin clelland / 16/08/2008 (1 page)
19 August 2008Annual return made up to 16/08/08 (3 pages)
19 August 2008Annual return made up to 16/08/08 (3 pages)
19 August 2008Director and secretary's change of particulars / john cowie / 16/08/2008 (1 page)
19 August 2008Director's change of particulars / martin clelland / 16/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / john cowie / 16/08/2008 (1 page)
23 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 August 2007Annual return made up to 16/08/07 (2 pages)
21 August 2007Annual return made up to 16/08/07 (2 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
21 August 2006Annual return made up to 16/08/06 (2 pages)
21 August 2006Annual return made up to 16/08/06 (2 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Annual return made up to 16/08/05 (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Annual return made up to 16/08/05 (2 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
16 August 2004Incorporation (26 pages)
16 August 2004Incorporation (26 pages)