WATERSIDE CLASSICS (HOLDINGS) LIMITED
RUTHERGLEN PACIFIC SHELF 1429 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G73 1LX

Company number SC320085
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address 3 ALLEYSBANK ROAD, FARMELOAN ESTATE, RUTHERGLEN, GLASGOW, G73 1LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of WATERSIDE CLASSICS (HOLDINGS) LIMITED are www.watersideclassicsholdings.co.uk, and www.waterside-classics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Waterside Classics Holdings Limited is a Private Limited Company. The company registration number is SC320085. Waterside Classics Holdings Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Waterside Classics Holdings Limited is 3 Alleysbank Road Farmeloan Estate Rutherglen Glasgow G73 1lx. . REID, David Robert is a Director of the company. Secretary LAPPING, Andrew Christopher has been resigned. Secretary REID, Peter Eric, Dr has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LAPPING, Andrew Christopher has been resigned. Director REID, Peter Eric, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
REID, David Robert
Appointed Date: 02 July 2007
59 years old

Resigned Directors

Secretary
LAPPING, Andrew Christopher
Resigned: 16 March 2010
Appointed Date: 30 January 2009

Secretary
REID, Peter Eric, Dr
Resigned: 30 January 2009
Appointed Date: 02 July 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 July 2007
Appointed Date: 02 April 2007

Director
LAPPING, Andrew Christopher
Resigned: 16 March 2010
Appointed Date: 30 January 2009
62 years old

Director
REID, Peter Eric, Dr
Resigned: 19 June 2013
Appointed Date: 02 July 2007
89 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 July 2007
Appointed Date: 02 April 2007

WATERSIDE CLASSICS (HOLDINGS) LIMITED Events

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

28 Aug 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 31 more events
11 Jul 2007
New secretary appointed;new director appointed
11 Jul 2007
New director appointed
11 Jul 2007
Accounting reference date shortened from 30/04/08 to 31/03/08
11 Jul 2007
Registered office changed on 11/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
02 Apr 2007
Incorporation

WATERSIDE CLASSICS (HOLDINGS) LIMITED Charges

30 January 2009
Floating charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…