Dalmeny Estate
South Queensferry
--- Please Select ---
EH30 9TQ
Scotland
Director Name | Mr Struan Robert George Reid |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Landscaper |
Country of Residence | Scotland |
Correspondence Address | 2a East Craigie Farm Steading Dalmeny Estate South Queensferry Midlothian EH30 9TQ Scotland |
Director Name | Mr Heath Glen Urquhart |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 31 December 2023(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Landscaper |
Country of Residence | Scotland |
Correspondence Address | 2a East Craigie Farm Steading Dalmeny Estate South Queensferry --- Please Select --- EH30 9TQ Scotland |
Director Name | Mrs Margaret Anne McCulloch Benge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2023) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 6 Strathalmond Road Edinburgh Midlothian EH4 8AD Scotland |
Director Name | Mr Nicholas David Benge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2023) |
Role | Landscaper |
Country of Residence | Scotland |
Correspondence Address | 6 Strathalmond Road Edinburgh EH4 8AD Scotland |
Director Name | Mr Kevin Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2013) |
Role | Landscaper |
Country of Residence | Scotland |
Correspondence Address | 10/5 Parsons Green Terrace Edinburgh Midlothian EH8 7AN Scotland |
Director Name | John Samuel Lowndes |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | Lower Dunearn Mountain Cross Borders EH46 7DF Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | www.watergems.co.uk/ |
---|---|
Telephone | 0131 3178585 |
Telephone region | Edinburgh |
Registered Address | 2a East Craigie Farm Dalmeny Estate South Queensferry Edinburgh Midlothian EH30 9TQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
5.1k at £1 | Nicholas David Benge 50.75% Ordinary A |
---|---|
4.9k at £1 | Margaret Anne Mcculloch Benge 48.76% Ordinary A |
50 at £1 | Water Gems (Alba) LTD 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,471 |
Cash | £60,897 |
Current Liabilities | £52,682 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
11 April 2013 | Delivered on: 1 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
28 January 2024 | Register inspection address has been changed from 6 Strathalmond Road Edinburgh EH4 8AD United Kingdom to 82 Castle Terrace Winchburgh Broxburn EH52 6RH (1 page) |
12 January 2024 | Notification of Stuart Alan Booth as a person with significant control on 31 December 2023 (2 pages) |
12 January 2024 | Notification of Heath Glen Urquhart as a person with significant control on 31 December 2023 (2 pages) |
12 January 2024 | Notification of Struan Robert George Reid as a person with significant control on 31 December 2023 (2 pages) |
31 December 2023 | Cessation of Nicholas David Benge as a person with significant control on 31 December 2023 (1 page) |
31 December 2023 | Appointment of Mr Heath Glen Urquhart as a director on 31 December 2023 (2 pages) |
31 December 2023 | Termination of appointment of Margaret Anne Mcculloch Benge as a director on 31 December 2023 (1 page) |
31 December 2023 | Appointment of Mr Stuart Alan Booth as a director on 31 December 2023 (2 pages) |
31 December 2023 | Termination of appointment of Nicholas David Benge as a director on 31 December 2023 (1 page) |
31 December 2023 | Appointment of Mr Struan Robert George Reid as a director on 31 December 2023 (2 pages) |
1 September 2023 | Satisfaction of charge SC3461680001 in full (1 page) |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 February 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
5 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Registration of charge 3461680001 (7 pages) |
1 May 2013 | Registration of charge 3461680001 (7 pages) |
17 April 2013 | Termination of appointment of Kevin Clark as a director (1 page) |
17 April 2013 | Termination of appointment of Kevin Clark as a director (1 page) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Director's details changed for Nicholas David Benge on 24 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Kevin Clark on 24 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Margaret Anne Mcculloch Benge on 24 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Kevin Clark on 24 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Margaret Anne Mcculloch Benge on 24 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Nicholas David Benge on 24 July 2010 (2 pages) |
23 June 2010 | Termination of appointment of John Lowndes as a director (1 page) |
23 June 2010 | Termination of appointment of John Lowndes as a director (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
16 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
1 December 2008 | Ad 17/11/08\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages) |
1 December 2008 | Ad 17/11/08\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages) |
16 October 2008 | Director appointed john samuel lowndes (2 pages) |
16 October 2008 | Director appointed john samuel lowndes (2 pages) |
16 October 2008 | Director appointed kevin clark (2 pages) |
16 October 2008 | Director appointed kevin clark (2 pages) |
18 September 2008 | Nc inc already adjusted 31/08/08 (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Nc inc already adjusted 31/08/08 (1 page) |
18 September 2008 | Resolutions
|
3 September 2008 | Particulars of contract relating to shares (2 pages) |
3 September 2008 | Ad 01/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
3 September 2008 | Ad 01/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
3 September 2008 | Particulars of contract relating to shares (2 pages) |
6 August 2008 | Director appointed margaret anne mcculloch benge (2 pages) |
6 August 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
6 August 2008 | Director appointed margaret anne mcculloch benge (2 pages) |
6 August 2008 | Director appointed nicholas david benge (2 pages) |
6 August 2008 | Director appointed nicholas david benge (2 pages) |
6 August 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
24 July 2008 | Incorporation (15 pages) |
24 July 2008 | Incorporation (15 pages) |