WATERMISER LIMITED
NEWMILNS

Hellopages » East Ayrshire » East Ayrshire » KA16 9AJ

Company number SC047271
Status Active
Incorporation Date 23 February 1970
Company Type Private Limited Company
Address TOWER WORKS, STONEYGATE ROAD, NEWMILNS, AYRSHIRE, KA16 9AJ
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 60,000 ; Director's details changed for Laura Helen Somerville on 12 November 2015. The most likely internet sites of WATERMISER LIMITED are www.watermiser.co.uk, and www.watermiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Watermiser Limited is a Private Limited Company. The company registration number is SC047271. Watermiser Limited has been working since 23 February 1970. The present status of the company is Active. The registered address of Watermiser Limited is Tower Works Stoneygate Road Newmilns Ayrshire Ka16 9aj. . SOMERVILLE, Laura Helen is a Secretary of the company. SOMERVILLE, Alison Marie is a Director of the company. SOMERVILLE, Laura Helen is a Director of the company. SOMERVILLE, Marie is a Director of the company. Secretary SOMERVILLE, Marie has been resigned. Director CAIN, James Bisset has been resigned. Director COX, Richard Barclay has been resigned. Director SOMERVILLE, Morris has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
SOMERVILLE, Laura Helen
Appointed Date: 19 April 2010

Director
SOMERVILLE, Alison Marie
Appointed Date: 08 September 1999
55 years old

Director
SOMERVILLE, Laura Helen
Appointed Date: 19 June 2002
53 years old

Director
SOMERVILLE, Marie

87 years old

Resigned Directors

Secretary
SOMERVILLE, Marie
Resigned: 19 April 2010

Director
CAIN, James Bisset
Resigned: 19 December 2006
Appointed Date: 24 April 1995
72 years old

Director
COX, Richard Barclay
Resigned: 29 October 2001
80 years old

Director
SOMERVILLE, Morris
Resigned: 09 May 2014
98 years old

WATERMISER LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 60,000

25 Jul 2016
Director's details changed for Laura Helen Somerville on 12 November 2015
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 60,000

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
15 Apr 1988
Accounts for a small company made up to 31 December 1987

26 Jun 1987
Return made up to 02/04/87; full list of members

26 Jun 1987
Accounts for a small company made up to 31 December 1986

06 May 1986
Accounts for a small company made up to 31 December 1985

06 May 1986
Return made up to 16/04/86; full list of members

WATERMISER LIMITED Charges

25 July 1980
Floating charge
Delivered: 1 August 1980
Status: Satisfied on 9 May 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…