WATERFRONT FLUID CONTROLS LTD.: Filings
Overview
| Company Name | WATERFRONT FLUID CONTROLS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC305356 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WATERFRONT FLUID CONTROLS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Suite 1 Maritime House 143 Woodville Street Glasgow City of Glasgow G51 2RQ on Feb 24, 2026 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2024
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Bhuwanesh Pandey on May 03, 2024 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Elizabeth Niven as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Bhuwanesh Pandey as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Pratik Patel as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Dharmendra Jain as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Jash Engineering Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Elizabeth Niven as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||||||
Cessation of Neil Robert Betteridge as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||||||||||||||
Current accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 15 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2022 with updates | 5 pages | CS01 | ||||||||||||||
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