About

Registered Number: SC246620
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Techprocess, 14 Fairview Circle, Danestone, Aberdeen, AB22 8ZQ

 

Established in 2003, Waterton Cabs Ltd have registered office in Aberdeen, it has a status of "Active". Mccarthy, Peter Anthony, Mccarthy, David Daniel, Mccarthy, Beryl, Mccarthy, Mandy Marie are the current directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, David Daniel 27 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Peter Anthony 01 April 2006 - 1
MCCARTHY, Beryl 09 May 2005 31 March 2006 1
MCCARTHY, Mandy Marie 27 March 2003 08 May 2005 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.