Company NameDSE Waterland Ltd
DirectorsDavid Geoffrey Waterland and Elaine Anne Waterland
Company StatusActive
Company Number06309957
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Geoffrey Waterland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Chester Road West
Queensferry, Deeside
Clwyd
CH5 1SA
Wales
Director NameElaine Anne Waterland
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Chester Road West
Queensferry, Deeside
Clwyd
CH5 1SA
Wales
Director NameMr Stuart George Waterland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Chester Road West
Queensferry, Deeside
Clwyd
CH5 1SA
Wales
Secretary NameMr Stuart Waterland
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chester Road West
Queensferry, Deeside
Clwyd
CH5 1SA
Wales

Location

Registered Address33 Chester Road West
Queensferry, Deeside
Clwyd
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1Stuart George Waterland
50.00%
Ordinary
10 at £1David Geoffrey Waterland
25.00%
Ordinary
10 at £1Elaine Anne Waterland
25.00%
Ordinary

Financials

Year2014
Net Worth-£422,883
Cash£111,910
Current Liabilities£685,213

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

29 August 2007Delivered on: 13 September 2007
Satisfied on: 30 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A standard security which was presented for registration in scotland on 7 september 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a cairnbank 30 back road dollar clackmannanshire.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40
(5 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 40
(5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 40
(5 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 July 2010Director's details changed for David Geoffrey Waterland on 11 July 2010 (2 pages)
16 July 2010Director's details changed for David Geoffrey Waterland on 11 July 2010 (2 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Elaine Anne Waterland on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Elaine Anne Waterland on 11 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 May 2009Amended accounts made up to 31 July 2008 (5 pages)
15 May 2009Amended accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
11 July 2007Incorporation (12 pages)
11 July 2007Incorporation (12 pages)