About

Registered Number: SC176342
Date of Incorporation: 11/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Narplan House 63 Main Street, Rutherglen, Glasgow, G73 2JH,

 

Waterside (N.M.) Ltd was registered on 11 June 1997. This business has no directors listed at Companies House. We don't know the number of employees at Waterside (N.M.) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 23 April 2015
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 28 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 August 2014
TM01 - Termination of appointment of director 06 January 2014
DISS40 - Notice of striking-off action discontinued 30 October 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 11 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 May 2011
TM02 - Termination of appointment of secretary 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 01 June 2009
419a(Scot) - N/A 13 February 2009
RESOLUTIONS - N/A 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
419a(Scot) - N/A 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 24 May 2005
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
123 - Notice of increase in nominal capital 19 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 29 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 July 2001
225 - Change of Accounting Reference Date 18 April 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 11 April 2000
410(Scot) - N/A 03 April 2000
DISS40 - Notice of striking-off action discontinued 01 March 2000
363a - Annual Return 29 February 2000
363(190) - N/A 29 February 2000
410(Scot) - N/A 21 February 2000
353 - Register of members 12 January 2000
GAZ1 - First notification of strike-off action in London Gazette 12 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
363s - Annual Return 24 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
CERTNM - Change of name certificate 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
123 - Notice of increase in nominal capital 25 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 2000 Fully Satisfied

N/A

Floating charge 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.