Background WavePink WaveYellow Wave

WATER COOLERS (SCOTLAND) LIMITED (SC183917)

WATER COOLERS (SCOTLAND) LIMITED (SC183917) is an active UK company. incorporated on 17 March 1998. with registered office in Blantyre. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. WATER COOLERS (SCOTLAND) LIMITED has been registered for 28 years. Current directors include AUSHER, Jason Robert.

Company Number
SC183917
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
Unit B, 3 Livingstone Boulevard, Blantyre, G72 0BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AUSHER, Jason Robert
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER COOLERS (SCOTLAND) LIMITED

WATER COOLERS (SCOTLAND) LIMITED is an active company incorporated on 17 March 1998 with the registered office located in Blantyre. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. WATER COOLERS (SCOTLAND) LIMITED was registered 28 years ago.(SIC: 56290)

Status

active

Active since 28 years ago

Company No

SC183917

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Unit B, 3 Livingstone Boulevard Blantyre Blantyre, G72 0BP,

Previous Addresses

Kelty Industrial Park Cocklaw Street Kelty Fife KY4 0DT Scotland
From: 26 March 2015To: 10 April 2017
Kelty Industrial Estate Kelty Fife KY4 0DT
From: 17 March 1998To: 26 March 2015
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Dec 13
Director Left
Mar 14
Director Left
Aug 14
Capital Update
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Funding Round
Apr 17
Owner Exit
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Owner Exit
Mar 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

MURRAY, Ronald Mcleod

Resigned
7 Muirfield Road, InvernessIV2 4AY
Secretary
Appointed 01 Sept 1998
Resigned 01 Aug 2014

SCRYMGOUR-WEDDERBURN, John Frederick

Resigned
West Lodge, Craigton, St AndrewsKY16 8NY
Secretary
Appointed 17 Mar 1998
Resigned 01 Sept 1998

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 01 Aug 2018
Resigned 05 Jun 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 17 Mar 1998

ALARCÓN, Antonio

Resigned
Parque De Negocios Mas Blau, Barcelona
Born December 1964
Director
Appointed 07 Apr 2017
Resigned 18 May 2018

CLAYTON, Paul Martin

Resigned
Cocklaw Street, KeltyKY4 0DT
Born April 1957
Director
Appointed 31 Jul 2013
Resigned 07 Apr 2017

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

FARQUHAR, Alexander Ross

Resigned
Achmonie Farm, InvernessIV3 6UX
Born April 1934
Director
Appointed 17 Mar 1998
Resigned 31 Dec 2002

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

MACPHERSON, Brian Richard

Resigned
3 Livingstone Boulevard, BlantyreG72 0BP
Born June 1971
Director
Appointed 07 Apr 2017
Resigned 12 Aug 2020

MURRAY, Ronald Mcleod

Resigned
7 Muirfield Road, InvernessIV2 4AY
Born January 1938
Director
Appointed 12 Jan 2001
Resigned 01 Aug 2014

PERKEY, Shane

Resigned
W. Thornton Avenue, Tampa
Born June 1976
Director
Appointed 07 Apr 2017
Resigned 18 May 2018

SCRYMGEOUR-WEDDERBURN, John Frederick

Resigned
West Lodge, Craigton, St AndrewsKY16 8NY
Born June 1955
Director
Appointed 17 Mar 1998
Resigned 07 Apr 2017

SCRYMGEOUR-WEDDERBURN, Sabine

Resigned
Cocklaw Street, KeltyKY4 0DT
Born January 1962
Director
Appointed 31 Jul 2013
Resigned 07 Apr 2017

TRAILL, David Anthony

Resigned
35c Southside Road, InvernessIV2 4XA
Born April 1973
Director
Appointed 01 Jul 2002
Resigned 18 Jun 2008

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

WALLACE, Stewart

Resigned
Blairs Road, LethamDD8 2PE
Born July 1966
Director
Appointed 25 Jun 2008
Resigned 31 Jan 2014

Persons with significant control

3

1 Active
2 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Fleming Way, CrawleyRH10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2017
Ceased 18 Mar 2025

Mr John Frederick Scrymgeour-Wedderburn

Ceased
Livingstone Boulevard, BlantyreG72 0BP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 March 2018
AAAnnual Accounts
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Resolution
29 September 2016
RESOLUTIONSResolutions
Legacy
10 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2016
SH19Statement of Capital
Legacy
10 May 2016
CAP-SSCAP-SS
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
9 January 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Alter Floating Charge
21 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Memorandum Articles
21 August 2013
MEM/ARTSMEM/ARTS
Resolution
21 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
155(6)a155(6)a
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
23 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
419a(Scot)419a(Scot)
Memorandum Articles
28 November 2005
MEM/ARTSMEM/ARTS
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
28 November 2005
155(6)a155(6)a
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
14 September 2003
88(2)R88(2)R
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
2 September 2002
88(2)R88(2)R
Legacy
19 July 2002
123Notice of Increase in Nominal Capital
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
19 June 2000
88(2)R88(2)R
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Resolution
5 January 2000
RESOLUTIONSResolutions
Memorandum Articles
5 January 2000
MEM/ARTSMEM/ARTS
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
9 June 1999
88(2)P88(2)P
Legacy
9 June 1999
88(2)R88(2)R
Legacy
7 June 1999
88(2)R88(2)R
Legacy
26 May 1999
410(Scot)410(Scot)
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
24 August 1998
88(2)P88(2)P
Legacy
24 August 1998
88(2)R88(2)R
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
288bResignation of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation