About

Registered Number: SC215005
Date of Incorporation: 23/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 24 Blythswood Square, 1st Floor, Glasgow, G2 4BG,

 

Waterfront Engineering Services Ltd was setup in 2001, it's status at Companies House is "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTERIDGE, Neil Robert 26 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NIVEN, Elizabeth 23 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 24 March 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 01 February 2013
AP03 - Appointment of secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 07 November 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
410(Scot) - N/A 19 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 January 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 15 February 2002
410(Scot) - N/A 29 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 July 2007 Outstanding

N/A

Bond & floating charge 14 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.