Company NameWater Weights Limited
DirectorsHimanshu Suresh Gandhi and Graham Spencer-Brading
Company StatusActive
Company NumberSC353452
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Previous NamePacific Shelf 1543 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Himanshu Suresh Gandhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed28 August 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnique Group Building Phase 1 Hamriyah Free Zone
PO Box 42505
Sharjah
United Arab Emirates
Director NameGraham Spencer-Brading
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnique Seaflex Ltd Seaview Road
Cowes
Isle Of Wight
PO31 7US
Secretary NameMr Nicholas Mackie
StatusCurrent
Appointed26 August 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1a Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Altries
Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director NameAlan Milne
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 28 August 2018)
RoleGeneral Manager
Correspondence Address29 Johnston Carmichael
Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameRichard Stogdon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 28 August 2018)
RoleLawyer
Correspondence AddressLaurel Tree Farm
Boars Head
Crowborough
East Sussex
TN6 3HD
Director NameMr William Robert Hutcheson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address35 Cairn Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AL
Scotland
Director NameRobin Edward Elliot Baxter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(12 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Weights Limited Tern Place
Bridge Of Don
Aberdeen
Grampian
AB23 8JX
Scotland
Secretary NameLinda Kynoch
NationalityBritish
StatusResigned
Appointed31 December 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressCampus 2 Kettock Lodge
Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Secretary NameAlan Milne
NationalityBritish
StatusResigned
Appointed28 February 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressWater Weights Limited Tern Place
Bridge Of Don
Aberdeen
Grampian
AB23 8JX
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitesurevoip.co.uk
Email address[email protected]
Telephone01224 900123
Telephone regionAberdeen

Location

Registered AddressUnit 1a Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

24k at £1Melfort Andrew Campbell
60.00%
Ordinary
2k at £1Lucy Jane Campbell
5.00%
Ordinary
5k at £1Lucinda Baxter
12.50%
Ordinary
5k at £1Robin Edward Elliot Baxter
12.50%
Ordinary
4k at £1Trustees Of Melfort Campbell Discretionary Trust
10.00%
Ordinary

Financials

Year2014
Turnover£2,403,000
Gross Profit£1,526,000
Net Worth£1,486,000
Cash£526,000
Current Liabilities£946,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

17 May 2013Delivered on: 24 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
10 March 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
24 August 2021Accounts for a small company made up to 31 December 2020 (16 pages)
5 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
26 August 2020Appointment of Mr Nicholas Mackie as a secretary on 26 August 2020 (2 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
28 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
25 January 2019Accounts for a small company made up to 30 April 2018 (16 pages)
12 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (3 pages)
30 August 2018Termination of appointment of Robin Edward Elliot Baxter as a director on 28 August 2018 (1 page)
30 August 2018Termination of appointment of Alan Milne as a secretary on 28 August 2018 (1 page)
30 August 2018Notification of Unique Seaflex Limited as a person with significant control on 28 August 2018 (2 pages)
30 August 2018Termination of appointment of Melfort Andrew Campbell as a director on 28 August 2018 (1 page)
30 August 2018Registered office address changed from Water Weights Limited Tern Place Bridge of Don Aberdeen Grampian AB23 8JX to Unit 1a Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on 30 August 2018 (1 page)
30 August 2018Termination of appointment of Alan Milne as a director on 28 August 2018 (1 page)
30 August 2018Cessation of Melfort Andrew Campbell as a person with significant control on 28 August 2018 (1 page)
30 August 2018Appointment of Graham Spencer-Brading as a director on 28 August 2018 (2 pages)
30 August 2018Termination of appointment of Richard Stogdon as a director on 28 August 2018 (1 page)
30 August 2018Termination of appointment of William Robert Hutcheson as a director on 28 August 2018 (1 page)
30 August 2018Appointment of Himanshu Suresh Gandhi as a director on 28 August 2018 (2 pages)
2 July 2018Satisfaction of charge SC3534520002 in full (1 page)
2 July 2018Satisfaction of charge 1 in full (1 page)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 30 April 2017 (19 pages)
15 December 2017Accounts for a small company made up to 30 April 2017 (19 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
12 January 2017Full accounts made up to 30 April 2016 (19 pages)
12 January 2017Full accounts made up to 30 April 2016 (19 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40,000
(19 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40,000
(19 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 40,000
(17 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 40,000
(17 pages)
22 January 2015Full accounts made up to 30 April 2014 (19 pages)
22 January 2015Full accounts made up to 30 April 2014 (19 pages)
16 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 40,000
(17 pages)
16 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 40,000
(17 pages)
14 April 2014Appointment of Alan Milne as a secretary (3 pages)
14 April 2014Appointment of Alan Milne as a secretary (3 pages)
8 April 2014Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Campus 2 Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU United Kingdom on 8 April 2014 (2 pages)
4 February 2014Full accounts made up to 30 April 2013 (19 pages)
4 February 2014Full accounts made up to 30 April 2013 (19 pages)
24 May 2013Registration of charge 3534520002 (5 pages)
24 May 2013Registration of charge 3534520002 (5 pages)
7 March 2013Termination of appointment of Linda Kynoch as a secretary (2 pages)
7 March 2013Termination of appointment of Linda Kynoch as a secretary (2 pages)
22 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (17 pages)
22 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (17 pages)
30 January 2013Full accounts made up to 30 April 2012 (19 pages)
30 January 2013Full accounts made up to 30 April 2012 (19 pages)
31 December 2012Director's details changed for Robin Edward Elliot Baxter on 1 December 2012 (3 pages)
31 December 2012Director's details changed for Robin Edward Elliot Baxter on 1 December 2012 (3 pages)
31 December 2012Director's details changed for Robin Edward Elliot Baxter on 1 December 2012 (3 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (17 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (17 pages)
9 February 2012Appointment of Linda Kynoch as a secretary (3 pages)
9 February 2012Appointment of Linda Kynoch as a secretary (3 pages)
9 February 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 February 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
11 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 January 2012 (1 page)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
12 November 2010Full accounts made up to 30 April 2010 (16 pages)
12 November 2010Full accounts made up to 30 April 2010 (16 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (16 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (16 pages)
12 February 2010Appointment of Robin Edward Elliot Baxter as a director (3 pages)
12 February 2010Appointment of Robin Edward Elliot Baxter as a director (3 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 June 2009Director appointed william robert hutcheson (2 pages)
16 June 2009Director appointed william robert hutcheson (2 pages)
8 April 2009Memorandum and Articles of Association (11 pages)
8 April 2009Memorandum and Articles of Association (11 pages)
30 March 2009Director appointed richard charles anthony stogdon (2 pages)
30 March 2009Director appointed richard charles anthony stogdon (2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Agreement S190 27/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
11 March 2009Ad 27/02/09\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
11 March 2009Statement of affairs (12 pages)
11 March 2009Gbp nc 1000/100000\27/01/09 (2 pages)
11 March 2009Statement of affairs (12 pages)
11 March 2009Gbp nc 1000/100000\27/01/09 (2 pages)
11 March 2009Ad 27/02/09\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Agreement S190 27/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2009Company name changed pacific shelf 1543 LIMITED\certificate issued on 04/03/09 (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Company name changed pacific shelf 1543 LIMITED\certificate issued on 04/03/09 (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
14 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
14 February 2009Appointment terminated director john rutherford (1 page)
14 February 2009Appointment terminated director roger connon (1 page)
14 February 2009Director appointed alan milne (2 pages)
14 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
14 February 2009Director appointed melfort andrew campbell (3 pages)
14 February 2009Director appointed melfort andrew campbell (3 pages)
14 February 2009Director appointed alan milne (2 pages)
14 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
14 February 2009Appointment terminated director john rutherford (1 page)
14 February 2009Appointment terminated director roger connon (1 page)
14 January 2009Incorporation (31 pages)
14 January 2009Incorporation (31 pages)