About

Registered Number: SC188179
Date of Incorporation: 04/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 8 Hillside Grove, Barrhead, Glasgow, G78 1HB

 

Based in Glasgow, Waratah Consultants Ltd was setup in 1998, it's status is listed as "Active". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Craig William 01 April 2017 02 November 2019 1
REID, Craig William 04 August 1998 31 January 2007 1
REID, Evan Arthur Leslie, Doctor 01 April 2017 02 November 2019 1
REID, Helen Leslie Smith 04 August 1998 16 September 2019 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 17 May 2020
SH03 - Return of purchase of own shares 12 May 2020
TM01 - Termination of appointment of director 09 November 2019
TM01 - Termination of appointment of director 09 November 2019
TM01 - Termination of appointment of director 09 November 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 07 August 2019
SH03 - Return of purchase of own shares 17 July 2019
AA - Annual Accounts 11 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 05 May 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 06 May 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 29 August 2010
CH01 - Change of particulars for director 29 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 August 2008
353 - Register of members 19 August 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 10 October 2002
AAMD - Amended Accounts 22 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1999
CERTNM - Change of name certificate 11 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
NEWINC - New incorporation documents 04 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.