Company NameWater And Rust Limited
Company StatusDissolved
Company NumberSC407413
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr William Dowling
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed22 November 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Blackheath Drive
Dublin 3
Dublin
Ireland
Director NameMr Philip Burke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed21 December 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 20 October 2020)
RoleBarrister
Country of ResidenceIreland
Correspondence Address38-40 Parliament Street
Dublin
Ireland
Director NameFiona Wesley Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Johnsburn Park
Balerno
Edinburgh
Lothian
EH14 7NA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameElizabeth Young
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Swanston Place
Edinburgh
Lothian
EH10 7DD
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Andrew John Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Cairncross House 25 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMr Stuart Samuel Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor, Cairncross House 25 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMs Olesya Khasanova
Date of BirthNovember 1986 (Born 37 years ago)
NationalityRussia
StatusResigned
Appointed21 December 2015(4 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2016)
RoleIT Manager
Country of ResidenceIreland
Correspondence Address17 The Court
Watermill Road
Dublin
Dublin 5
Ireland
Director NameMrs Jeanette Ross Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2015(4 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Grange Loan
Edinburgh
EH9 2EP
Scotland
Director NameMr William Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address87 St. Audrey Avenue
Bexleyheath
Kent
DA7 5DA

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Andrew Fisher
50.00%
Ordinary
50 at £1Stuart Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£367,093
Cash£63,138
Current Liabilities£468,587

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Application to strike the company off the register (1 page)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 January 2019Confirmation statement made on 1 December 2017 with updates (4 pages)
29 January 2019Termination of appointment of William Joseph Swords as a director on 21 December 2018 (1 page)
29 January 2019Appointment of Mr Philip Burke as a director on 21 December 2018 (2 pages)
29 January 2019Cessation of William Joseph Swords as a person with significant control on 21 December 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 June 2018Registered office address changed from 50 Grange Loan Edinburgh EH9 2EP Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 5 June 2018 (1 page)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
27 March 2017Change of accounting reference date (3 pages)
27 March 2017Change of accounting reference date (3 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 November 2016Appointment of Mr William Dowling as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Olesya Khasanova as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Jeanette Ross Wilson as a director on 22 November 2016 (1 page)
22 November 2016Appointment of Mr William Dowling as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Olesya Khasanova as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Jeanette Ross Wilson as a director on 22 November 2016 (1 page)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 February 2016Director's details changed for Ms Oleysa Khasanova on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Ms Oleysa Khasanova on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR to 50 Grange Loan Edinburgh EH9 2EP on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Andrew John Fisher as a director on 21 December 2015 (1 page)
5 February 2016Appointment of Mr William Joseph Swords as a director on 21 January 2016 (2 pages)
5 February 2016Appointment of Mr William Joseph Swords as a director on 21 January 2016 (2 pages)
5 February 2016Appointment of Ms Oleysa Khasanova as a director on 21 December 2015 (2 pages)
5 February 2016Appointment of Mrs Jeanette Ross Wilson as a director on 21 December 2015 (2 pages)
5 February 2016Termination of appointment of Stuart Samuel Young as a director on 21 December 2015 (1 page)
5 February 2016Registered office address changed from 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR to 50 Grange Loan Edinburgh EH9 2EP on 5 February 2016 (1 page)
5 February 2016Appointment of Ms Oleysa Khasanova as a director on 21 December 2015 (2 pages)
5 February 2016Appointment of Mrs Jeanette Ross Wilson as a director on 21 December 2015 (2 pages)
5 February 2016Termination of appointment of Andrew John Fisher as a director on 21 December 2015 (1 page)
5 February 2016Termination of appointment of Stuart Samuel Young as a director on 21 December 2015 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from 27a Haddington Place Edinburgh Midlothian EH7 4AF to 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 27a Haddington Place Edinburgh Midlothian EH7 4AF to 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 August 2012Appointment of Mr Andrew John Fisher as a director (2 pages)
29 August 2012Appointment of Mr Stuart Samuel Young as a director (2 pages)
29 August 2012Termination of appointment of Fiona Fisher as a director (1 page)
29 August 2012Termination of appointment of Fiona Fisher as a director (1 page)
29 August 2012Appointment of Mr Andrew John Fisher as a director (2 pages)
29 August 2012Termination of appointment of Elizabeth Young as a director (1 page)
29 August 2012Termination of appointment of Elizabeth Young as a director (1 page)
29 August 2012Appointment of Mr Stuart Samuel Young as a director (2 pages)
7 August 2012Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Lothian EH21 7PQ on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Lothian EH21 7PQ on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Lothian EH21 7PQ on 7 August 2012 (1 page)
5 October 2011Appointment of Fiona Wesley Fisher as a director (3 pages)
5 October 2011Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
5 October 2011Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 5 October 2011 (2 pages)
5 October 2011Appointment of Fiona Wesley Fisher as a director (3 pages)
5 October 2011Appointment of Elizabeth Young as a director (3 pages)
5 October 2011Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 5 October 2011 (2 pages)
5 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100
(4 pages)
5 October 2011Appointment of Elizabeth Young as a director (3 pages)
5 October 2011Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 5 October 2011 (2 pages)
5 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100
(4 pages)
5 October 2011Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
14 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
14 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
14 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
14 September 2011Incorporation (24 pages)
14 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
14 September 2011Incorporation (24 pages)
14 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
14 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)