About

Registered Number: SC315235
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Jupiter Suite Unit 3.2 3rd Floor Renfrew Wing, Trident House, 175 Renfrew Road, Paisley, PA3 4EF,

 

Waterloo Bridge Ltd was registered on 24 January 2007 and are based in 175 Renfrew Road, Paisley, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALING, David 01 December 2010 - 1
PALING, Deborah 02 April 2007 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 31 January 2018
AA01 - Change of accounting reference date 06 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 February 2013
AA01 - Change of accounting reference date 26 January 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP03 - Appointment of secretary 03 February 2011
AA - Annual Accounts 29 January 2011
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD01 - Change of registered office address 29 January 2010
363a - Annual Return 24 January 2009
AA - Annual Accounts 18 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.