Company NameWatermint Holdings Ltd
Company StatusActive
Company NumberSC597340
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Harris Shahzad Aslam
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Raza Rehman
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Amir Shahzad Aslam
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland

Location

Registered AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

19 November 2020Delivered on: 3 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the shop premises 1-5 ralston drive, kirkcaldy, KY2 6HX, being the whole subjects registered in the land register of scotland under title number FFE10423.
Outstanding
19 November 2020Delivered on: 3 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 88 main street, crossford, dunfermline, KY12 8NL, being the whole subjects registered in the land register of scotland under title number FFE6762.
Outstanding
5 August 2020Delivered on: 21 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the square, ellon, AB41 9JB, being the whole subjects registered in the land register of scotland under title number ABN57439.
Outstanding
24 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the south of victoria road, leven, being the subjects registered in the land register of scotland under title number FFE54886.
Outstanding
24 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects forming 5, 7 and 9 hill street, tillicoultry, FK13 6HF, being the subjects registered in the land register of scotland under title number CLK13164.
Outstanding
24 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 77-81 dollar crescent, kirkcaldy, KY2 6NX, being the subjects registered in the land register of scotland under title number FFE10519.
Outstanding
24 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects forming 72 cardenden road, cardenden, lochgelly, KY5 0PD, being the subjects registered in the land register of scotland under title number FFE15462.
Outstanding
24 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 and 16 balbirnie street, markinch, glenrothes, KY7 6DB, being the subjects registered in the land register of scotland under title number FFE80681.
Outstanding
20 April 2023Delivered on: 4 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9/13 old mugdock road, strathblane, glasgow, G63 9EJ, being the whole subjects registered in the land register of scotland under title number STG67081.
Outstanding
14 February 2023Delivered on: 21 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects on the north side of balbirnie street, markinch shown edged yellow on the plan annexed and signed as relative to the standard security and forming part and portion of the subjects registered in the land register of scotland under title numbers FFE108315, FFE99520, FFE115637 and undergoing registration under title number FFE133996.
Outstanding
1 September 2022Delivered on: 9 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 1158-1168 shettleston road, glasgow, comprising (primo) (first) all and whole the subjects more particularly described in the feu charter and charter of novodamus by william anstruther gray in favour of shettleston co-operative society limited recorded in the said division of the general register of sasines on 31 december 1904; (second) all and whole the subjects more particularly described in the disposition by the corporation of the city of glasgow in favour of shettleston co-operative society limited recorded in the said division of the general register of sasines on 18 november 1930; (third) all and whole the subjects more particularly described in the disposition by thomas gemmell in favour of shettleston co-operative society limited recorded in the said division of the general register of sasines on 9 february 1956; and (fourth) all and whole the subjects more particularly described in the disposition by carntyne property company limited in favour of shettleston co-operative society limited recorded in the said division of the general register of sasines on 23 january 1974; under exception of (one) all and whole the subjects more particularly described in the disposition by co-operative wholesale society limited in favour of at marys limited recorded in the said division of the general register of sasines on 14 may 1984; (two) all and whole the subjects more particularly described in the disposition by co-operative wholesale society limited in favour of archibald fraser finlayson and others, as trustees of the firm of a f finlayson and company recorded in the said division of the general register of sasines on 18 april 1984, being the whole subjects registered in the land register of scotland under title number GLA141393; (three) shop premises 1148-1152, shettleston road, glasgow, G32 7PQ being the whole subjects registered in the land register of scotland under title number GLA128473; and (four) 1156-1160 shettleston road, glasgow being the subjects registered in the land register of scotland under title number GLA214568; which subjects hereby (primo) secured are shown edged red on the plan annexed and signed as relative to the standard security and (secundo) the whole subjects registered in the land register of scotland under title number GLA17718.
Outstanding
27 June 2022Delivered on: 30 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16/18 high street, kirriemuir, DD8 4EY, being the whole subjects registered in the land register of scotland under title number ANG83690.
Outstanding
8 December 2021Delivered on: 14 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the subjects known as and forming 11 north street, lnverurie, AB51 4RJ, being the whole subjects registered in the land register of scotland under title number ABN63073, and (in the second place) the subjects known as and forming 13 north street, lnverurie, AB51 4RJ, being the whole subjects registered in the land register of scotland under title number ABN63074.
Outstanding
27 September 2021Delivered on: 11 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as 54-56 high street, kinross. See instrument for further details.
Outstanding
23 August 2021Delivered on: 3 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 44 clerkhill road, peterhead, being the subjects shown delineated in red on the plan annexed and executed as relative hereto, which subjects form part and portion of (in the first place) all and whole that area of ground lying generally to the north of clerkhill road, peterhead shown coloured pink on the plan annexed and executed as relative hereto comprising (first) all and whole that area of ground containing one hundred and ninety-four one-thousandth parts of an acre or thereby imperial measure in clerkhill road in the town and parish of peterhead and the county of aberdeen being the subjects more particularly described in, disponed by and shown coloured pink on the plan annexed and executed as relative to feu charter by the merchant company education board in favour of barcon limited dated fourth may and recorded in the division of the general register of sasines applicable to the county of aberdeen on twelfth may both days in nineteen hundred and sixty one; and (second) all and whole that area of ground containing one hundred and fifty-four one-thousandth parts of an acre or thereby imperial measure at clerkhill road in the said town and parish of peterhead and county of aberdeen being the subjects more particularly described in, disponed by and shown coloured pink on the plan annexed and executed as relative to feu charter by the merchant company education board in favour of robert peter milne neish dated eighth june and recorded in the said division of the general register of sasines on twenty-second june both days in may nineteen hundred and sixty one, with access to the said area of ground from clerkhill road; and (in the second place) all and whole that area of ground lying on or towards the south-east of leask avenue in the parish of peterhead and county of aberdeen extending in total to seven hundred and fifty-two square metres and twenty decimal or one-hundredth parts of a square metre or thereby being the whole subjects more particularly described in, disponed by and shown coloured partly red and partly blue on the plan annexed and executed as relative to feu disposition by the banff and buchan district council in favour of r and I neish limited dated twenty third may and registered in the said division of the general register of sasines on thirty first july nineteen hundred and ninety five; together with (one) the licensed supermarket double shop unit and the whole other buildings erected on the subjects hereby secured; (two) the whole rights, common, mutual and exclusive pertaining thereto; (three) the parts, privileges and pertinents thereof; and (four) the proprietor's whole right, title and interest, present and future, in and to the whole subjects and others hereby secured.
Outstanding
20 July 2021Delivered on: 3 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 76 main street, coaltown, glenrothes, KY7 6HX, being the whole subjects registered in the land register of scotland under title number FFE73350.
Outstanding
20 July 2021Delivered on: 3 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 randolph place, kirkcaldy, KY1 2YX, being the whole subjects registered in the land register of scotland under title number FFE128126.
Outstanding
22 August 2018Delivered on: 29 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
13 June 2022Delivered on: 17 June 2022
Satisfied on: 30 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16/18 high street, kirriemuir, DD8 4EY, being the whole subjects registered in the land register of scotland under title number ANG83690.
Fully Satisfied

Filing History

8 January 2021Registered office address changed from 7 Glass Street Markinch Fife KY7 6DP United Kingdom to Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 8 January 2021 (1 page)
3 December 2020Registration of charge SC5973400009, created on 19 November 2020 (6 pages)
3 December 2020Registration of charge SC5973400008, created on 19 November 2020 (6 pages)
21 August 2020Registration of charge SC5973400007, created on 5 August 2020 (6 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 January 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
29 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 May 2019Appointment of Mr Amir Shahzad Aslam as a director on 20 May 2019 (2 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 September 2018Registration of charge SC5973400003, created on 24 September 2018 (6 pages)
25 September 2018Registration of charge SC5973400005, created on 24 September 2018 (6 pages)
25 September 2018Registration of charge SC5973400002, created on 24 September 2018 (6 pages)
25 September 2018Registration of charge SC5973400006, created on 24 September 2018 (6 pages)
25 September 2018Registration of charge SC5973400004, created on 24 September 2018 (6 pages)
29 August 2018Registration of charge SC5973400001, created on 22 August 2018 (18 pages)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)