Company NameWaterbay All Trades Limited
Company StatusDissolved
Company NumberSC355775
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Carr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stockiemuir Avenue
Bearsden
Glasgow
G61 3JN
Scotland
Director NameMs Andrea Dunnet
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Fitzroy Place
Glasgow
G3 7RW
Scotland
Secretary NameMr Thomas Carr
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSilverstream Moor Road
Strathblane
G63 9EZ
Scotland

Contact

Telephone0141 4450111
Telephone regionGlasgow

Location

Registered Address13 Fitzroy Place
Glasgow
G3 7RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Thomas Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£65
Cash£879
Current Liabilities£2,821

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (2 pages)
22 December 2016Application to strike the company off the register (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
18 June 2014Appointment of Mr Thomas Carr as a director (2 pages)
18 June 2014Termination of appointment of Andrea Dunnet as a director (1 page)
18 June 2014Termination of appointment of Andrea Dunnet as a director (1 page)
18 June 2014Appointment of Mr Thomas Carr as a director (2 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 March 2014Registered office address changed from 70 Shakespeare Street Glasgow G20 8TJ Scotland on 2 March 2014 (1 page)
2 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(3 pages)
2 March 2014Registered office address changed from 70 Shakespeare Street Glasgow G20 8TJ Scotland on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 70 Shakespeare Street Glasgow G20 8TJ Scotland on 2 March 2014 (1 page)
2 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(3 pages)
26 September 2013Registered office address changed from Alexander Stephen House Unit 6 91 Holmfauld Road Glasgow G51 4RY Scotland on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Alexander Stephen House Unit 6 91 Holmfauld Road Glasgow G51 4RY Scotland on 26 September 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Director's details changed for Ms Andrea Dunnet on 27 February 2012 (2 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Ms Andrea Dunnet on 27 February 2012 (2 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from , Unit 1 278 Broomloan Road, Glasgow, G51 2JQ on 20 December 2011 (1 page)
20 December 2011Registered office address changed from , Unit 1 278 Broomloan Road, Glasgow, G51 2JQ on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Thomas Carr as a secretary (1 page)
20 December 2011Termination of appointment of Thomas Carr as a secretary (1 page)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Ms Andrea Dunnet on 16 August 2010 (2 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Ms Andrea Dunnet on 16 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 July 2010 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 October 2009 (2 pages)
24 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 February 2009Incorporation (18 pages)
27 February 2009Incorporation (18 pages)