General information

Name:

Watersrule Ltd

Office Address:

76-78 High Street Tillicoultry FK13 6AB Clacks

Number: SC251414

Incorporation date: 2003-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01259753331
  • 01786235111

Website

www.watersrule.co.uk

Description

Data updated on:

Watersrule Limited could be gotten hold of in 76-78 High Street, Tillicoultry in Clacks. The area code is FK13 6AB. Watersrule has been on the British market since the firm was set up in 2003. The Companies House Registration Number is SC251414. The firm's classified under the NACE and SIC code 69102 and has the NACE code: Solicitors. Its most recent financial reports cover the period up to June 30, 2023 and the latest confirmation statement was submitted on June 19, 2023.

Taking into consideration this firm's directors directory, since July 2021 there have been two directors: Grant S. and Stephen R.. In order to support the directors in their duties, the abovementioned firm has been using the skills of Stephen R. as a secretary since 2003.

Executives with significant control over the firm are: Grant S. owns 1/2 or less of company shares. Stephen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Grant S.

Role: Director

Appointed: 07 July 2021

Latest update: 2 April 2024

Stephen R.

Role: Secretary

Appointed: 19 June 2003

Latest update: 2 April 2024

Stephen R.

Role: Director

Appointed: 19 June 2003

Latest update: 2 April 2024

People with significant control

Grant S.
Notified on 31 October 2023
Nature of control:
1/2 or less of shares
Stephen R.
Notified on 19 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven W.
Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 January 2014
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 10 October 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2014-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on October 31, 2023 (TM01)
filed on: 3rd, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
20
Company Age

Similar companies nearby

Closest companies