Company NameWaterhead Properties Limited
DirectorsChristopher John Drury and Anita Gallo
Company StatusActive
Company NumberSC379132
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Drury
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address33 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland
Director NameMs Anita Gallo
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address33 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRiverside House
Ladhope Vale
Galashiels
TD1 1BT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£14,221
Cash£87,727
Current Liabilities£135,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

22 February 2018Delivered on: 28 February 2018
Persons entitled: Anita Gallo

Classification: A registered charge
Particulars: Flat 4, 14C mayfield gardens, edinburgh.
Outstanding
22 February 2018Delivered on: 28 February 2018
Persons entitled: Peter Gallo

Classification: A registered charge
Particulars: Flat 4, 14C mayfield gardens.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
26 May 2020Registered office address changed from 14 Gala Park Gala Park Galashiels TD1 1EX Scotland to Moat House Gala Park Galashiels TD1 1EX on 26 May 2020 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 33 Mansionhouse Road Edinburgh EH9 2JD Scotland to 14 Gala Park Gala Park Galashiels TD1 1EX on 6 March 2020 (1 page)
5 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Registration of charge SC3791320001, created on 22 February 2018 (5 pages)
28 February 2018Registration of charge SC3791320002, created on 22 February 2018 (5 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Director's details changed for Ms Anita Gallo on 18 January 2016 (2 pages)
26 May 2016Director's details changed for Christopher John Drury on 18 January 2016 (2 pages)
26 May 2016Director's details changed for Ms Anita Gallo on 18 January 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,500
(5 pages)
26 May 2016Director's details changed for Christopher John Drury on 18 January 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,500
(5 pages)
26 November 2015Registered office address changed from 16 Oswald Court Edinburgh EH9 2HY to 33 Mansionhouse Road Edinburgh EH9 2JD on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 16 Oswald Court Edinburgh EH9 2HY to 33 Mansionhouse Road Edinburgh EH9 2JD on 26 November 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,500
(5 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,500
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,500
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,500
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
1 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
1 June 2010Appointment of Christopher John Drury as a director (3 pages)
1 June 2010Appointment of Christopher John Drury as a director (3 pages)
1 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 1,500
(4 pages)
1 June 2010Appointment of Anita Gallo as a director (3 pages)
1 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 1,500
(4 pages)
1 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
1 June 2010Appointment of Anita Gallo as a director (3 pages)
26 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 May 2010Incorporation (22 pages)
25 May 2010Incorporation (22 pages)