Company NameWatterman Limited
Company StatusDissolved
Company NumberSC441728
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameColin Grierson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RolePlumbing Engineer
Country of ResidenceScotland
Correspondence AddressWoodlea
Meigle
North Ayrshire
PA17 5HA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01475 787955
Telephone regionGreenock

Location

Registered Address15 Watt Street
Greenock
PA16 8JN
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Colin Grierson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,034
Cash£40,943
Current Liabilities£117,730

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Director's details changed for Colin Grierson on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Director's details changed for Colin Grierson on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 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)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
16 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
8 February 2013Appointment of Colin Grierson as a director (3 pages)
8 February 2013Appointment of Colin Grierson as a director (3 pages)
4 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2013Incorporation (22 pages)
1 February 2013Incorporation (22 pages)