WATER HALL (SCOTLAND) LIMITED

WATER HALL (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWATER HALL (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126583
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATER HALL (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WATER HALL (SCOTLAND) LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WATER HALL (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATER HALL GROUP LIMITEDDec 20, 1994Dec 20, 1994
    STARMIN (SCOTLAND) LIMITEDNov 19, 1990Nov 19, 1990
    ANDROTHON LIMITEDAug 02, 1990Aug 02, 1990

    What are the latest accounts for WATER HALL (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WATER HALL (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WATER HALL (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Southern Secretarial Services Limited as a secretary on Jan 07, 2014

    1 pagesTM02

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of WATER HALL (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABDULLAH, Raschid Michael
    Bellerive
    17 Longdown Road
    GU4 8PP Guildford
    Surrey
    Director
    Bellerive
    17 Longdown Road
    GU4 8PP Guildford
    Surrey
    United KingdomBritish29530100001
    BARKER-BENFIELD, Charles Vere
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    Secretary
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    British56033790001
    BARKWAY, Kenneth Robert
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    Secretary
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    British125449230001
    BEWS, Paul Anthony
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    Secretary
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    British1013550001
    CHRISTY, Nicholas
    Tilton
    Madeira Road
    KT14 6DN West Byfleet
    Secretary
    Tilton
    Madeira Road
    KT14 6DN West Byfleet
    British76832140004
    CROCKHART, Allan Gordon
    21coplandhill Road
    AB42 6GS Peterhead
    Aberdeenshire
    Secretary
    21coplandhill Road
    AB42 6GS Peterhead
    Aberdeenshire
    British40235330001
    CROUCHER, Barry John
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    Secretary
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    English102510002
    MACKENZIE, Ian Bruce
    31 Weybrook Drive
    Burpham
    GU4 7FB Guildford
    Surrey
    Secretary
    31 Weybrook Drive
    Burpham
    GU4 7FB Guildford
    Surrey
    British37700430001
    NEWLYN, Simon Clement Charles
    134 The Pastures
    Narborough
    LE9 5FU Leicester
    Secretary
    134 The Pastures
    Narborough
    LE9 5FU Leicester
    British37089210001
    SHAW, Christine Ann
    22 Ellingham Court
    Midhope Road
    GU22 7UQ Woking
    Surrey
    Secretary
    22 Ellingham Court
    Midhope Road
    GU22 7UQ Woking
    Surrey
    British33789590001
    SPINNEY, William Edward
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    Secretary
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    British63410860001
    TUENON, Nicholas John
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    Secretary
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    British53865850001
    WALKER, David William
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    Secretary
    34 Beech Road
    RH2 9ND Reigate
    Surrey
    British58047680001
    WILKINSON, Andrea
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    Secretary
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    British48003650001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SOUTHERN SECRETARIAL SERVICES LIMITED
    Wey Court West
    Union Road
    GU9 7PT Farnham
    Surrey
    Secretary
    Wey Court West
    Union Road
    GU9 7PT Farnham
    Surrey
    126664100001
    BARKER-BENFIELD, Charles Vere
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    Director
    4 Dene Walk
    Lower Bourne
    GU10 3PL Farnham
    Surrey
    EnglandBritish56033790001
    BARKWAY, Kenneth Robert
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    Director
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    British125449230001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Director
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritish55010900001
    BEWS, Paul Anthony
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    Director
    10 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    British1013550001
    CHRISTY, Nicholas
    Tilton
    Madeira Road
    KT14 6DN West Byfleet
    Director
    Tilton
    Madeira Road
    KT14 6DN West Byfleet
    British76832140004
    CROUCHER, Barry John
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    Director
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    EnglandEnglish102510002
    LARNDER, Stuart Martin
    Uttbridge House Woodhall Lane
    Ombersley
    WR9 0EQ Droitwich
    Worcestershire
    Director
    Uttbridge House Woodhall Lane
    Ombersley
    WR9 0EQ Droitwich
    Worcestershire
    British48429290001
    LOVIE, William Walter
    Mains Of Blackhills
    Tyrie
    AB43 7DB Fraserburgh
    Director
    Mains Of Blackhills
    Tyrie
    AB43 7DB Fraserburgh
    British50090001
    NEWLYN, Simon Clement Charles
    134 The Pastures
    Narborough
    LE9 5FU Leicester
    Director
    134 The Pastures
    Narborough
    LE9 5FU Leicester
    British37089210001
    SPINNEY, William Edward
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    Director
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    British63410860001
    TUENON, Nicholas John
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    Director
    29 Monro Drive
    GU2 6PS Guildford
    Surrey
    British53865850001
    WALKER, John Sharp
    62 Centenary Court
    KY8 4AL Leven
    Fife
    Director
    62 Centenary Court
    KY8 4AL Leven
    Fife
    British2638310001
    WILKINSON, Andrea
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    Director
    60 Wodeland Avenue
    GU2 5LA Guildford
    Surrey
    British48003650001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Does WATER HALL (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 08, 1995
    Delivered On Mar 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Beltmoss quarry, tak-ma-doon road, kilsyth, registered under title number stg 7614.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1995Registration of a charge (410)
    • Jul 21, 1997Statement of satisfaction of a charge in full or part (419a)
    Debenture & floating charge
    Created On Jun 11, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Nov 18, 1996Statement of satisfaction of a charge in full or part (419a)
    Debenture & floating charge
    Created On Jun 11, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Nov 18, 1996Statement of satisfaction of a charge in full or part (419a)
    Instrument of floating charge
    Created On Jun 11, 1991
    Delivered On Jun 18, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 1991Registration of a charge
    • Nov 18, 1996Statement of satisfaction of a charge in full or part (419a)
    Instrument of floating charge
    Created On Jun 11, 1991
    Delivered On Jun 18, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 1991Registration of a charge
    • Nov 18, 1996Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0