Company NameWater Gems (Alba) Limited
Company StatusActive
Company NumberSC346168
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Alan Booth
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(15 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleLandscaper
Country of ResidenceScotland
Correspondence Address2a East Craigie Farm Steading
Dalmeny Estate
South Queensferry
--- Please Select ---
EH30 9TQ
Scotland
Director NameMr Struan Robert George Reid
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(15 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleLandscaper
Country of ResidenceScotland
Correspondence Address2a East Craigie Farm Steading
Dalmeny Estate
South Queensferry
Midlothian
EH30 9TQ
Scotland
Director NameMr Heath Glen Urquhart
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 December 2023(15 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleLandscaper
Country of ResidenceScotland
Correspondence Address2a East Craigie Farm Steading
Dalmeny Estate
South Queensferry
--- Please Select ---
EH30 9TQ
Scotland
Director NameMrs Margaret Anne McCulloch Benge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(1 week, 4 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2023)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address6 Strathalmond Road
Edinburgh
Midlothian
EH4 8AD
Scotland
Director NameMr Nicholas David Benge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(1 week, 4 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2023)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address6 Strathalmond Road
Edinburgh
EH4 8AD
Scotland
Director NameMr Kevin Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2013)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address10/5 Parsons Green Terrace
Edinburgh
Midlothian
EH8 7AN
Scotland
Director NameJohn Samuel Lowndes
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2010)
RoleCompany Director
Correspondence AddressLower Dunearn
Mountain Cross
Borders
EH46 7DF
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.watergems.co.uk/
Telephone0131 3178585
Telephone regionEdinburgh

Location

Registered Address2a East Craigie Farm Dalmeny Estate
South Queensferry
Edinburgh
Midlothian
EH30 9TQ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

5.1k at £1Nicholas David Benge
50.75%
Ordinary A
4.9k at £1Margaret Anne Mcculloch Benge
48.76%
Ordinary A
50 at £1Water Gems (Alba) LTD
0.50%
Ordinary B

Financials

Year2014
Net Worth-£12,471
Cash£60,897
Current Liabilities£52,682

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

11 April 2013Delivered 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

Filing History

29 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
28 January 2024Register 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 2024Notification of Stuart Alan Booth as a person with significant control on 31 December 2023 (2 pages)
12 January 2024Notification of Heath Glen Urquhart as a person with significant control on 31 December 2023 (2 pages)
12 January 2024Notification of Struan Robert George Reid as a person with significant control on 31 December 2023 (2 pages)
31 December 2023Cessation of Nicholas David Benge as a person with significant control on 31 December 2023 (1 page)
31 December 2023Appointment of Mr Heath Glen Urquhart as a director on 31 December 2023 (2 pages)
31 December 2023Termination of appointment of Margaret Anne Mcculloch Benge as a director on 31 December 2023 (1 page)
31 December 2023Appointment of Mr Stuart Alan Booth as a director on 31 December 2023 (2 pages)
31 December 2023Termination of appointment of Nicholas David Benge as a director on 31 December 2023 (1 page)
31 December 2023Appointment of Mr Struan Robert George Reid as a director on 31 December 2023 (2 pages)
1 September 2023Satisfaction of charge SC3461680001 in full (1 page)
25 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 February 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 March 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
23 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,050
(6 pages)
24 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,050
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,050
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,050
(6 pages)
5 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,050
(6 pages)
5 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,050
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Registration of charge 3461680001 (7 pages)
1 May 2013Registration of charge 3461680001 (7 pages)
17 April 2013Termination of appointment of Kevin Clark as a director (1 page)
17 April 2013Termination of appointment of Kevin Clark as a director (1 page)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Director's details changed for Nicholas David Benge on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Kevin Clark on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Margaret Anne Mcculloch Benge on 24 July 2010 (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Kevin Clark on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Margaret Anne Mcculloch Benge on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Nicholas David Benge on 24 July 2010 (2 pages)
23 June 2010Termination of appointment of John Lowndes as a director (1 page)
23 June 2010Termination of appointment of John Lowndes as a director (1 page)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
16 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
1 December 2008Ad 17/11/08\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages)
1 December 2008Ad 17/11/08\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages)
16 October 2008Director appointed john samuel lowndes (2 pages)
16 October 2008Director appointed john samuel lowndes (2 pages)
16 October 2008Director appointed kevin clark (2 pages)
16 October 2008Director appointed kevin clark (2 pages)
18 September 2008Nc inc already adjusted 31/08/08 (1 page)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
18 September 2008Nc inc already adjusted 31/08/08 (1 page)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
3 September 2008Particulars of contract relating to shares (2 pages)
3 September 2008Ad 01/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
3 September 2008Ad 01/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
3 September 2008Particulars of contract relating to shares (2 pages)
6 August 2008Director appointed margaret anne mcculloch benge (2 pages)
6 August 2008Appointment terminated director 1924 directors LIMITED (1 page)
6 August 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
6 August 2008Director appointed margaret anne mcculloch benge (2 pages)
6 August 2008Director appointed nicholas david benge (2 pages)
6 August 2008Director appointed nicholas david benge (2 pages)
6 August 2008Appointment terminated director 1924 directors LIMITED (1 page)
6 August 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
24 July 2008Incorporation (15 pages)
24 July 2008Incorporation (15 pages)