SUPERWATER LIMITED
OLDMELDRUM

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0DE

Company number SC181985
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address BALNEDEN, BACK WYND, OLDMELDRUM, ABERDEENSHIRE, AB51 0DE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of SUPERWATER LIMITED are www.superwater.co.uk, and www.superwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Dyce Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superwater Limited is a Private Limited Company. The company registration number is SC181985. Superwater Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Superwater Limited is Balneden Back Wynd Oldmeldrum Aberdeenshire Ab51 0de. . MARTIN, Anne Veronica is a Secretary of the company. MARTIN, Anne Veronica is a Director of the company. MARTIN, Robert George is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
MARTIN, Anne Veronica
Appointed Date: 12 February 1998

Director
MARTIN, Anne Veronica
Appointed Date: 12 February 1998
72 years old

Director
MARTIN, Robert George
Appointed Date: 12 February 1998
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 February 1998
Appointed Date: 12 January 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 February 1998
Appointed Date: 12 January 1998

Persons With Significant Control

Mr Robert George Martin
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anne Veronica Martin
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERWATER LIMITED Events

21 Jan 2017
Confirmation statement made on 12 January 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2

...
... and 37 more events
19 Feb 1998
Secretary resigned
19 Feb 1998
New secretary appointed;new director appointed
19 Feb 1998
New director appointed
19 Feb 1998
Registered office changed on 19/02/98 from: 24 great king street edinburgh EH3 6QN
12 Jan 1998
Incorporation