Scotia Waterous (UK) Limited BRISTOL


Scotia Waterous (UK) started in year 1998 as Private Limited Company with registration number 03491909. The Scotia Waterous (UK) company has been functioning successfully for twenty six years now and its status is liquidation. The firm's office is based in Bristol at C/o Frp Advisory, Kings Orchard. Postal code: BS2 0HQ. Since Friday 15th July 2005 Scotia Waterous (UK) Limited is no longer carrying the name Waterous International (UK).

Scotia Waterous (UK) Limited Address / Contact

Office Address C/o Frp Advisory, Kings Orchard
Office Address2 1 Queen Street
Town Bristol
Post code BS2 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491909
Date of Incorporation Tue, 13th Jan 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Mark P.

Position: Director

Appointed: 28 June 2022

Kshamta K.

Position: Director

Appointed: 12 April 2019

Resigned: 01 July 2022

Anthony K.

Position: Director

Appointed: 05 July 2016

Resigned: 12 April 2019

Thomas H.

Position: Director

Appointed: 20 May 2011

Resigned: 06 July 2016

William S.

Position: Director

Appointed: 20 May 2011

Resigned: 18 September 2015

Stephen M.

Position: Director

Appointed: 01 November 2006

Resigned: 20 May 2011

Donald A.

Position: Secretary

Appointed: 30 September 2005

Resigned: 26 January 2011

Brian P.

Position: Director

Appointed: 29 June 2005

Resigned: 01 November 2006

Mark L.

Position: Director

Appointed: 29 November 2002

Resigned: 24 June 2005

Simon A.

Position: Director

Appointed: 29 November 2002

Resigned: 24 June 2005

Marcia M.

Position: Secretary

Appointed: 31 May 2002

Resigned: 30 September 2005

David A.

Position: Director

Appointed: 04 February 2002

Resigned: 21 January 2003

Allan W.

Position: Director

Appointed: 26 June 2001

Resigned: 13 February 2002

City Road Registrars Limited

Position: Secretary

Appointed: 13 May 1999

Resigned: 31 May 2002

Peter H.

Position: Director

Appointed: 13 May 1999

Resigned: 26 June 2001

Douglas D.

Position: Director

Appointed: 13 May 1999

Resigned: 29 June 2005

Elliott S.

Position: Secretary

Appointed: 02 February 1998

Resigned: 13 May 1999

Jeffrey W.

Position: Director

Appointed: 02 February 1998

Resigned: 29 June 2005

John V.

Position: Director

Appointed: 02 February 1998

Resigned: 09 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 January 1998

Resigned: 02 February 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 January 1998

Resigned: 02 February 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1998

Resigned: 02 February 1998

People with significant control

The Bank Of Nova Scotia

1709 Hollis Street, Halifax, Nova Scotia, Canada

Legal authority The Laws Of Canada
Legal form Company
Country registered Canada
Place registered The Bank Of Nova Scotia Is A Chartered Bank Under The Bank Act Of Canada.
Registration number The Bank Of Nova Scotia Is A Chartered Bank Under The Bank Act Of Canada.
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Waterous International (UK) July 15, 2005
Rolgo January 21, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
Free Download (21 pages)

Company search