WATERFRONT FLUID CONTROLS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4BG

Company number SC305356
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address 24 BLYTHSWOOD SQUARE, 1ST FLOOR, GLASGOW, G2 4BG
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of WATERFRONT FLUID CONTROLS LTD. are www.waterfrontfluidcontrols.co.uk, and www.waterfront-fluid-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterfront Fluid Controls Ltd is a Private Limited Company. The company registration number is SC305356. Waterfront Fluid Controls Ltd has been working since 12 July 2006. The present status of the company is Active. The registered address of Waterfront Fluid Controls Ltd is 24 Blythswood Square 1st Floor Glasgow G2 4bg. . NIVEN, Elizabeth is a Secretary of the company. BETTERIDGE, Neil Robert is a Director of the company. Secretary BETTERIDGE, Ian Kenneth has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
NIVEN, Elizabeth
Appointed Date: 23 January 2013

Director
BETTERIDGE, Neil Robert
Appointed Date: 12 July 2006
53 years old

Resigned Directors

Secretary
BETTERIDGE, Ian Kenneth
Resigned: 23 January 2013
Appointed Date: 12 July 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Mr Neil Robert Betteridge
Notified on: 12 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

WATERFRONT FLUID CONTROLS LTD. Events

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 January 2016
27 Nov 2015
Total exemption small company accounts made up to 31 January 2015
17 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

24 Mar 2015
Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015
...
... and 34 more events
01 Sep 2006
New director appointed
01 Sep 2006
New secretary appointed
14 Jul 2006
Director resigned
14 Jul 2006
Secretary resigned
12 Jul 2006
Incorporation

WATERFRONT FLUID CONTROLS LTD. Charges

27 January 2014
Charge code SC30 5356 0003
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code SC30 5356 0002
Delivered: 9 December 2013
Status: Satisfied on 29 August 2014
Persons entitled: Synergy in Trade LTD
Description: All estates or interests in any freehold and leasehold…
17 February 2011
Bond & floating charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…