Waterfront Fluid Controls Ltd.

DataGardener
live
Small

Waterfront Fluid Controls Ltd.

sc305356Private Limited With Share Capital

Suite 1 Maritime House, 143 Woodville Street, Glasgow, G512RQ
Incorporated

12/07/2006

Company Age

19 years

Directors

5

Employees

17

SIC Code

28131

Risk

moderate risk

Company Overview

Registration, classification & business activity

Waterfront Fluid Controls Ltd. (sc305356) is a private limited with share capital incorporated on 12/07/2006 (19 years old) and registered in glasgow, G512RQ. The company operates under SIC code 28131 - manufacture of pumps.

Waterfront was founded in 1988 specialising in the installation and commissioning of penstocks and valves for water treatment plants. from its offices in glasgow it has developed from supplying skilled labour to having a complete range of fluid control products that are designed by the company t...

Private Limited With Share Capital
SIC: 28131
Small
Incorporated 12/07/2006
G512RQ
17 employees

Financial Overview

Total Assets

£2.21M

Liabilities

£1.90M

Net Assets

£307.9K

Turnover

£3.02M

Cash

£348.9K

Key Metrics

17

Employees

5

Directors

3

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

91
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Resolution
Category:Resolution
Date:05-08-2024
Capital Allotment Shares
Category:Capital
Date:05-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-05-2024
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2024
Memorandum Articles
Category:Incorporation
Date:01-05-2024
Resolution
Category:Resolution
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:14-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2022
Capital Allotment Shares
Category:Capital
Date:21-01-2022
Capital Alter Shares Subdivision
Category:Capital
Date:21-01-2022
Memorandum Articles
Category:Incorporation
Date:21-01-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-01-2022
Resolution
Category:Resolution
Date:21-01-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-08-2013
Termination Secretary Company With Name
Category:Officers
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2011
Legacy
Category:Mortgage
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Legacy
Category:Address
Date:17-09-2009
Legacy
Category:Annual Return
Date:26-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2008
Legacy
Category:Address
Date:02-10-2008
Legacy
Category:Annual Return
Date:28-08-2008
Legacy
Category:Address
Date:30-01-2008
Legacy
Category:Annual Return
Date:14-12-2007
Legacy
Category:Address
Date:06-09-2007
Legacy
Category:Officers
Date:01-09-2006
Legacy
Category:Officers
Date:01-09-2006
Legacy
Category:Officers
Date:14-07-2006
Legacy
Category:Officers
Date:14-07-2006
Incorporation Company
Category:Incorporation
Date:12-07-2006

Import / Export

Imports
12 Months9
60 Months54
Exports
12 Months9
60 Months56

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

1St Floor, 24 Blythswood Square, Glasgow, Lanarkshire, G24BGRegistered
Maritime House, 143 Woodville Street, Glasgow, Lanarkshire, G512RQ
1St Floor, 24 Blythswood Square, Glasgow, Lanarkshire, G24BGRegistered
Maritime House, 143 Woodville Street, Glasgow, Lanarkshire, G512RQ
Maritime House, 143 Woodville Street, Glasgow, Lanarkshire, G512RQ

Related Companies

1

Contact

01414277266
sales@waterfrontfc.co.uk
waterfrontfc.co.uk
Suite 1 Maritime House, 143 Woodville Street, Glasgow, G512RQ