Water Solutions Direct Ltd GLASGOW


Founded in 2016, Water Solutions Direct, classified under reg no. SC531217 is an active company. Currently registered at Trinity House G3 6EF, Glasgow the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Christopher R., appointed on 16 February 2022. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Joseph R., James M. and others listed below. There were no ex secretaries.

Water Solutions Direct Ltd Address / Contact

Office Address Trinity House
Office Address2 31 Lynedoch Street
Town Glasgow
Post code G3 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC531217
Date of Incorporation Thu, 31st Mar 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher R.

Position: Director

Appointed: 16 February 2022

Joseph R.

Position: Director

Appointed: 04 December 2019

Resigned: 16 February 2022

James M.

Position: Director

Appointed: 17 July 2017

Resigned: 04 December 2019

Nicolson Nominees Ltd

Position: Corporate Secretary

Appointed: 31 March 2016

Resigned: 01 February 2024

Angus N.

Position: Director

Appointed: 31 March 2016

Resigned: 17 July 2017

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Christopher R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nicolson Nominees Ltd that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher R.

Notified on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicolson Nominees Ltd

Trinity House 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc275838
Notified on 4 December 2019
Ceased on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 17 July 2017
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angus N.

Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11111144
Current Assets     1869
Debtors      825
Other Debtors      825
Other
Creditors      845
Net Current Assets Liabilities     124
Other Creditors      840
Other Taxation Social Security Payable      5
Profit Loss      23
Total Assets Less Current Liabilities11111124

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 168 Bath Street Glasgow G2 4TP on Tuesday 20th February 2024
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements