-
WATER WEIGHTS LIMITED - Unit 1a, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom
Company Information
- Company registration number
- SC353452
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1a
- Howe Moss Drive
- Kirkhill Industrial Estate
- Dyce
- Aberdeen
- AB21 0GL
- Scotland Unit 1a, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, Scotland UK
Management
- Managing Directors
- GANDHI, Himanshu Suresh
- SPENCER-BRADING, Graham
- Company secretaries
- MACKIE, Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-14
- Age Of Company 2009-01-14 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Unique Seaflex Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PACIFIC SHELF 1543 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-01-14
- Annual Return
- Due Date: 2021-02-25
- Last Date: 2020-01-14
-
WATER WEIGHTS LIMITED Company Description
- WATER WEIGHTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC353452. Its current trading status is "live". It was registered 2009-01-14. It was previously called PACIFIC SHELF 1543 LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-01-14.It can be contacted at Unit 1A .
Get WATER WEIGHTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Water Weights Limited - Unit 1a, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom
- 2009-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WATER WEIGHTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-secretary-company-with-name-date (2020-08-26) - AP03
-
confirmation-statement-with-no-updates (2020-01-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-28) - CS01
-
accounts-with-accounts-type-small (2019-01-25) - AA
-
accounts-with-accounts-type-small (2019-06-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
-
mortgage-satisfy-charge-full (2018-07-02) - MR04
-
termination-director-company-with-name-termination-date (2018-08-30) - TM01
-
notification-of-a-person-with-significant-control (2018-08-30) - PSC02
-
change-account-reference-date-company-current-shortened (2018-11-12) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-30) - AD01
-
appoint-person-director-company-with-name-date (2018-08-30) - AP01
-
cessation-of-a-person-with-significant-control (2018-08-30) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-08-30) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-15) - AA
-
confirmation-statement-with-updates (2017-01-25) - CS01
-
accounts-with-accounts-type-full (2017-01-12) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-02-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
accounts-with-accounts-type-full (2015-01-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
appoint-person-secretary-company-with-name (2014-04-14) - AP03
-
change-registered-office-address-company-with-date-old-address (2014-04-08) - AD01
-
accounts-with-accounts-type-full (2014-02-04) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
-
accounts-with-accounts-type-full (2013-01-30) - AA
-
termination-secretary-company-with-name (2013-03-07) - TM02
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-12-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
appoint-person-secretary-company-with-name (2012-02-09) - AP03
-
termination-secretary-company-with-name (2012-02-09) - TM02
-
accounts-with-accounts-type-full (2012-02-02) - AA
-
change-registered-office-address-company-with-date-old-address (2012-01-11) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-02-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01
-
accounts-with-accounts-type-full (2010-11-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-14) - 288a
-
legacy (2009-02-14) - 288b
-
legacy (2009-02-14) - 225
-
resolution (2009-02-14) - RESOLUTIONS
-
legacy (2009-03-04) - 410(Scot)
-
certificate-change-of-name-company (2009-03-04) - CERTNM
-
legacy (2009-03-30) - 288a
-
legacy (2009-03-11) - 123
-
resolution (2009-03-11) - RESOLUTIONS
-
legacy (2009-03-11) - 88(2)
-
statement-of-affairs (2009-03-11) - SA
-
memorandum-articles (2009-04-08) - MEM/ARTS
-
legacy (2009-06-16) - 288a
-
legacy (2009-07-16) - 288c
-
incorporation-company (2009-01-14) - NEWINC