CASTLE WATER (SCOTLAND) LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
04/04/254 April 2025 | Alterations to floating charge SC4481180007 |
04/04/254 April 2025 | Alterations to floating charge SC4481180010 |
04/04/254 April 2025 | Alterations to floating charge SC4481180004 |
04/04/254 April 2025 | Alterations to floating charge SC4481180017 |
04/04/254 April 2025 | Alterations to floating charge SC4481180018 |
04/04/254 April 2025 | Alterations to floating charge SC4481180014 |
04/04/254 April 2025 | Alterations to floating charge SC4481180005 |
04/04/254 April 2025 | Alterations to floating charge SC4481180003 |
04/04/254 April 2025 | Alterations to floating charge SC4481180016 |
04/04/254 April 2025 | Alterations to floating charge SC4481180013 |
04/04/254 April 2025 | Alterations to floating charge SC4481180006 |
04/04/254 April 2025 | Alterations to floating charge SC4481180015 |
03/04/253 April 2025 | Registration of charge SC4481180017, created on 2025-03-18 |
03/04/253 April 2025 | Alterations to floating charge SC4481180008 |
03/04/253 April 2025 | Alterations to floating charge SC4481180012 |
03/04/253 April 2025 | Alterations to floating charge SC4481180009 |
03/04/253 April 2025 | Alterations to floating charge SC4481180011 |
03/04/253 April 2025 | Registration of charge SC4481180018, created on 2025-03-18 |
28/03/2528 March 2025 | Registration of charge SC4481180015, created on 2025-03-18 |
28/03/2528 March 2025 | Registration of charge SC4481180016, created on 2025-03-18 |
26/03/2526 March 2025 | Registration of charge SC4481180014, created on 2025-03-18 |
26/03/2526 March 2025 | Registration of charge SC4481180013, created on 2025-03-18 |
24/03/2524 March 2025 | Registration of charge SC4481180011, created on 2025-03-18 |
24/03/2524 March 2025 | Registration of charge SC4481180012, created on 2025-03-18 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
30/09/2430 September 2024 | Termination of appointment of Euan William Mitchell as a secretary on 2024-09-30 |
30/09/2430 September 2024 | Appointment of Mrs Helen Gettinby as a secretary on 2024-09-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
15/12/2315 December 2023 | Alterations to floating charge SC4481180010 |
15/12/2315 December 2023 | |
15/12/2315 December 2023 | |
15/12/2315 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
15/12/2315 December 2023 | |
14/12/2314 December 2023 | Alterations to floating charge SC4481180008 |
09/12/239 December 2023 | Alterations to floating charge SC4481180004 |
09/12/239 December 2023 | Alterations to floating charge SC4481180003 |
09/12/239 December 2023 | Alterations to floating charge SC4481180005 |
09/12/239 December 2023 | Alterations to floating charge SC4481180006 |
06/12/236 December 2023 | Registration of charge SC4481180010, created on 2023-11-29 |
05/12/235 December 2023 | Registration of charge SC4481180009, created on 2023-11-29 |
05/12/235 December 2023 | Registration of charge SC4481180008, created on 2023-11-29 |
01/12/231 December 2023 | Registration of charge SC4481180007, created on 2023-11-29 |
30/05/2330 May 2023 | Termination of appointment of Huw Iolo Morris as a director on 2023-05-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
16/03/2316 March 2023 | |
16/03/2316 March 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
16/03/2316 March 2023 | |
16/03/2316 March 2023 | |
13/02/2313 February 2023 | Alterations to floating charge SC4481180006 |
13/02/2313 February 2023 | Alterations to floating charge SC4481180005 |
13/02/2313 February 2023 | Alterations to floating charge SC4481180004 |
13/02/2313 February 2023 | Alterations to floating charge SC4481180003 |
03/02/233 February 2023 | Registration of charge SC4481180004, created on 2023-01-31 |
03/02/233 February 2023 | Registration of charge SC4481180003, created on 2023-01-31 |
03/02/233 February 2023 | Registration of charge SC4481180005, created on 2023-01-31 |
03/02/233 February 2023 | Registration of charge SC4481180006, created on 2023-01-31 |
31/01/2331 January 2023 | Satisfaction of charge SC4481180001 in full |
31/01/2331 January 2023 | Satisfaction of charge SC4481180002 in full |
15/11/2115 November 2021 | Appointment of Mr Graham Henry Edwards as a director on 2021-09-23 |
20/10/2120 October 2021 | |
20/10/2120 October 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
20/10/2120 October 2021 | |
20/10/2120 October 2021 | |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
16/12/1916 December 2019 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
16/12/1916 December 2019 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
11/12/1911 December 2019 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
11/12/1911 December 2019 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
13/02/1913 February 2019 | ARTICLES OF ASSOCIATION |
13/02/1913 February 2019 | ALTER ARTICLES 31/01/2019 |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4481180002 |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4481180001 |
16/01/1916 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROY |
14/12/1814 December 2018 | DIRECTOR APPOINTED MR HUW IOLO MORRIS |
01/08/181 August 2018 | Registered office address changed from , Craighall Castle Rattray, Blairgowrie, PH10 7JB, Scotland to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 2018-08-01 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM CRAIGHALL CASTLE RATTRAY BLAIRGOWRIE PH10 7JB SCOTLAND |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE WATER LIMITED |
06/04/186 April 2018 | CESSATION OF ANDREW JAMES ROBERTSON AS A PSC |
28/12/1728 December 2017 | APPOINTMENT TERMINATED, SECRETARY JUDITH GRANT |
28/12/1728 December 2017 | SECRETARY APPOINTED EUAN WILLIAM MITCHELL |
06/11/176 November 2017 | DIRECTOR APPOINTED MR PAUL IAN ROY |
06/11/176 November 2017 | SECRETARY APPOINTED JUDITH ANNE GRANT |
03/11/173 November 2017 | APPOINTMENT TERMINATED, SECRETARY CHARLES MCFARLANE |
03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCFARLANE |
26/09/1726 September 2017 | CURREXT FROM 30/11/2017 TO 31/03/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY |
22/06/1722 June 2017 | 26/04/17 STATEMENT OF CAPITAL GBP 100 |
22/06/1722 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/06/1716 June 2017 | COMPANY NAME CHANGED COBALT WATER LIMITED CERTIFICATE ISSUED ON 16/06/17 |
16/06/1716 June 2017 | DIRECTOR APPOINTED MR CHARLES ANDREW MCFARLANE |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 32 MILLER ROAD AYR KA7 2AY |
16/06/1716 June 2017 | DIRECTOR APPOINTED MR JOHN NIGEL REYNOLDS |
16/06/1716 June 2017 | Registered office address changed from , 32 Miller Road, Ayr, KA7 2AY to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 2017-06-16 |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR HUGH BROWN |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD |
16/06/1716 June 2017 | SECRETARY APPOINTED CHARLES ANDREW MCFARLANE |
10/05/1710 May 2017 | 31/08/16 STATEMENT OF CAPITAL GBP 200100.00 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
07/03/177 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
03/05/163 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
03/06/153 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARBOUR |
03/06/153 June 2015 | DIRECTOR APPOINTED HUGH CRAIG BROWN |
03/06/153 June 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM GIBBSYARD AUCHINCRUIVE ESTATE AYR SOUTH AYRSHIRE KA6 5HN |
14/05/1514 May 2015 | Registered office address changed from , Gibbsyard Auchincruive Estate, Ayr, South Ayrshire, KA6 5HN to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 2015-05-14 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
07/01/157 January 2015 | PREVEXT FROM 31/05/2014 TO 30/11/2014 |
08/05/148 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
06/03/146 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
06/03/146 March 2014 | PREVSHO FROM 30/04/2014 TO 31/05/2013 |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, SECRETARY ARTHUR RUNCIMAN |
17/02/1417 February 2014 | 14/02/14 STATEMENT OF CAPITAL GBP 500100.00 |
17/02/1417 February 2014 | SUB-DIVISION 14/02/14 |
17/02/1417 February 2014 | ADOPT ARTICLES 14/02/2014 |
06/08/136 August 2013 | SECRETARY APPOINTED MR ARTHUR ALAN RUNCIMAN |
22/04/1322 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company