Company NameWaterjet Scotland Ltd
Company StatusDissolved
Company NumberSC333595
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 5 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew George Gardiner Munro
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(11 months after company formation)
Appointment Duration5 years, 11 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 12
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameIam Malcolm Lee
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H Wgy Buildings
Burnhouse Industrial Estate
Whitburn
West Lothian
EH47 0LQ
Scotland
Secretary NameMr Andrew George Gardiner Munro
NationalityBritish
StatusResigned
Appointed06 October 2008(11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 12
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01506 653708
Telephone regionBathgate

Location

Registered AddressUnit 1 Block 12
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2 at £1Andrew Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£10,744
Cash£8,091
Current Liabilities£8,430

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
9 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 November 2012Termination of appointment of Andrew Munro as a secretary (1 page)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
29 November 2012Termination of appointment of Andrew Munro as a secretary (1 page)
15 May 2012Registered office address changed from Unit 1 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Unit 1 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Unit 1 & 2 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Unit 1 & 2 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page)
16 March 2012Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn West Lothian EH47 0LQ on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn West Lothian EH47 0LQ on 16 March 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 January 2012Termination of appointment of Iam Lee as a director (1 page)
13 January 2012Termination of appointment of Iam Lee as a director (1 page)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
2 December 2010Secretary's details changed for Andrew George Gardiner Munro on 1 November 2010 (1 page)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
2 December 2010Secretary's details changed for Andrew George Gardiner Munro on 1 November 2010 (1 page)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
2 December 2010Secretary's details changed for Andrew George Gardiner Munro on 1 November 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 November 2009Director's details changed for Andrew George Gardiner Munro on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Iam Malcolm Lee on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Iam Malcolm Lee on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew George Gardiner Munro on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 November 2008Return made up to 07/11/08; full list of members (4 pages)
13 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Ad 12/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 November 2008Ad 12/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
8 October 2008Director and secretary appointed andrew munro (2 pages)
8 October 2008Director appointed iam malcolm lee (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 15 macallan mews carfin ML1 4FZ (1 page)
8 October 2008Director and secretary appointed andrew munro (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 15 macallan mews carfin ML1 4FZ (1 page)
8 October 2008Director appointed iam malcolm lee (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Incorporation (13 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Incorporation (13 pages)
7 November 2007Director resigned (1 page)