About

Registered Number: SC320085
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: Narplan House 63 Main Street, Rutherglen, Glasgow, G73 2JH,

 

Established in 2007, Waterside Classics (Holdings) Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". This organisation has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 29 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 April 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AA01 - Change of accounting reference date 22 January 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 04 March 2009
SA - Shares agreement 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
RESOLUTIONS - N/A 09 February 2009
RESOLUTIONS - N/A 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2009
410(Scot) - N/A 06 February 2009
363a - Annual Return 15 December 2008
CERTNM - Change of name certificate 19 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
225 - Change of Accounting Reference Date 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.