WATER GEMS (ALBA) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with updates |
28/01/2428 January 2024 | Register inspection address has been changed from 6 Strathalmond Road Edinburgh EH4 8AD United Kingdom to 82 Castle Terrace Winchburgh Broxburn EH52 6RH |
12/01/2412 January 2024 | Notification of Heath Glen Urquhart as a person with significant control on 2023-12-31 |
12/01/2412 January 2024 | Notification of Stuart Alan Booth as a person with significant control on 2023-12-31 |
12/01/2412 January 2024 | Notification of Struan Robert George Reid as a person with significant control on 2023-12-31 |
31/12/2331 December 2023 | Appointment of Mr Stuart Alan Booth as a director on 2023-12-31 |
31/12/2331 December 2023 | Termination of appointment of Margaret Anne Mcculloch Benge as a director on 2023-12-31 |
31/12/2331 December 2023 | Termination of appointment of Nicholas David Benge as a director on 2023-12-31 |
31/12/2331 December 2023 | Cessation of Nicholas David Benge as a person with significant control on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/12/2331 December 2023 | Appointment of Mr Heath Glen Urquhart as a director on 2023-12-31 |
31/12/2331 December 2023 | Appointment of Mr Struan Robert George Reid as a director on 2023-12-31 |
01/09/231 September 2023 | Satisfaction of charge SC3461680001 in full |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/04/215 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/08/1421 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3461680001 |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/08/126 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/119 August 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MCCULLOCH BENGE / 24/07/2010 |
13/08/1013 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLARK / 24/07/2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BENGE / 24/07/2010 |
13/08/1013 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
13/08/1013 August 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWNDES |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
16/10/0816 October 2008 | DIRECTOR APPOINTED JOHN SAMUEL LOWNDES |
16/10/0816 October 2008 | DIRECTOR APPOINTED KEVIN CLARK |
18/09/0818 September 2008 | NC INC ALREADY ADJUSTED 31/08/08 |
18/09/0818 September 2008 | ADOPT ARTICLES 31/08/2008 |
06/08/086 August 2008 | DIRECTOR APPOINTED NICHOLAS DAVID BENGE |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED |
06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED |
06/08/086 August 2008 | DIRECTOR APPOINTED MARGARET ANNE MCCULLOCH BENGE |
24/07/0824 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WATER GEMS (ALBA) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company