Company NameThe Watermill Consultancy Limited
Company StatusDissolved
Company NumberSC342513
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James McGuiness
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCivil Engineering Consultant
Country of ResidenceScotland
Correspondence Address28 Westdale Drive
Moodiesburn
Glasgow
G69 0NR
Scotland
Secretary NameMrs Ruth McGuiness
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Westdale Drive
Moodiesburn
Glasgow
G69 0NR
Scotland

Location

Registered AddressOffice 1
16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Jim Mcguiness
100.00%
Ordinary A

Financials

Year2014
Turnover£46,178
Gross Profit£3,577
Net Worth-£2,633
Cash£28
Current Liabilities£3,585

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
4 July 2018Confirmation statement made on 7 May 2018 with updates (3 pages)
28 February 2018Notification of James Mcguiness as a person with significant control on 6 April 2017 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
30 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr James Mcguiness on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr James Mcguiness on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr James Mcguiness on 1 January 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
7 May 2008Incorporation (18 pages)
7 May 2008Incorporation (18 pages)