CASTLE WATER LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830016

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830007

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830005

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830006

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830020

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830015

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830017

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830018

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830008

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830009

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830019

View Document

04/04/254 April 2025 Alterations to floating charge SC4755830012

View Document

03/04/253 April 2025 Registration of charge SC4755830020, created on 2025-03-18

View Document

03/04/253 April 2025 Alterations to floating charge SC4755830011

View Document

03/04/253 April 2025 Alterations to floating charge SC4755830013

View Document

03/04/253 April 2025 Alterations to floating charge SC4755830014

View Document

03/04/253 April 2025 Alterations to floating charge SC4755830010

View Document

03/04/253 April 2025 Registration of charge SC4755830019, created on 2025-03-18

View Document

28/03/2528 March 2025 Registration of charge SC4755830018, created on 2025-03-18

View Document

28/03/2528 March 2025 Registration of charge SC4755830017, created on 2025-03-18

View Document

26/03/2526 March 2025 Registration of charge SC4755830015, created on 2025-03-18

View Document

26/03/2526 March 2025 Registration of charge SC4755830016, created on 2025-03-18

View Document

24/03/2524 March 2025 Registration of charge SC4755830013, created on 2025-03-18

View Document

24/03/2524 March 2025 Registration of charge SC4755830014, created on 2025-03-18

View Document

30/09/2430 September 2024 Appointment of Mrs Helen Gettinby as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Euan William Mitchell as a secretary on 2024-09-30

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Giovanni Maria Cuccio on 2024-02-21

View Document

15/12/2315 December 2023 Alterations to floating charge SC4755830012

View Document

14/12/2314 December 2023 Alterations to floating charge SC4755830011

View Document

09/12/239 December 2023 Alterations to floating charge SC4755830006

View Document

09/12/239 December 2023 Alterations to floating charge SC4755830008

View Document

09/12/239 December 2023 Alterations to floating charge SC4755830005

View Document

09/12/239 December 2023 Alterations to floating charge SC4755830007

View Document

06/12/236 December 2023 Registration of charge SC4755830012, created on 2023-11-29

View Document

05/12/235 December 2023 Registration of charge SC4755830010, created on 2023-11-29

View Document

05/12/235 December 2023 Registration of charge SC4755830011, created on 2023-11-29

View Document

01/12/231 December 2023 Registration of charge SC4755830009, created on 2023-11-29

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Change of details for Hsbc Holdings Plc as a person with significant control on 2023-05-26

View Document

25/07/2325 July 2023 Change of details for Wpgss Limited as a person with significant control on 2023-05-26

View Document

25/07/2325 July 2023 Cessation of Graham Henry Edwards as a person with significant control on 2023-05-26

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

21/03/2321 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Alterations to floating charge SC4755830006

View Document

13/02/2313 February 2023 Alterations to floating charge SC4755830008

View Document

13/02/2313 February 2023 Alterations to floating charge SC4755830007

View Document

13/02/2313 February 2023 Alterations to floating charge SC4755830005

View Document

03/02/233 February 2023 Registration of charge SC4755830007, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC4755830006, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC4755830008, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC4755830005, created on 2023-01-31

View Document

31/01/2331 January 2023 Satisfaction of charge SC4755830004 in full

View Document

31/01/2331 January 2023 Satisfaction of charge SC4755830003 in full

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

19/10/2119 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Notification of Wpgss Limited as a person with significant control on 2020-03-26

View Document

21/06/2121 June 2021 Notification of Hsbc Bank Plc as a person with significant control on 2021-04-03

View Document

21/06/2121 June 2021 Notification of Hsbc Holdings Plc as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Change of details for Mr Graham Henry Edwards as a person with significant control on 2016-04-06

View Document

18/06/2118 June 2021 Notification of Shamil Chandria as a person with significant control on 2021-04-03

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

07/04/207 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 26100100

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/199 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 15100100

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4755830001

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR GIOVANNI MARIA CUCCIO

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4755830003

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4755830004

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4755830002

View Document

04/12/184 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM CRAIGHALL CASTLE RATTRAY BLAIRGOWRIE PH10 7JB

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/04/1816 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2017

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENRY EDWARDS

View Document

13/04/1813 April 2018 CESSATION OF CASTLE WATER HOLDINGS LIMITED AS A PSC

View Document

12/04/1812 April 2018 ADOPT ARTICLES 27/03/2018

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 SECRETARY APPOINTED EUAN WILLIAM MITCHELL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH GRANT

View Document

06/11/176 November 2017 SECRETARY APPOINTED JUDITH ANNE GRANT

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES MCFARLANE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 AUDITOR'S RESIGNATION

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4755830001

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4755830002

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MR CHARLES ANDREW MCFARLANE

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN REYNOLDS

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL REYNOLDS / 18/04/2016

View Document

18/04/1618 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 7100100

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 18/04/2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN NIGEL REYNOLDS / 18/04/2016

View Document

23/03/1623 March 2016 ADOPT ARTICLES 11/03/2016

View Document

23/10/1523 October 2015 ARTICLES OF ASSOCIATION

View Document

23/10/1523 October 2015 ADOPT ARTICLES 14/10/2015

View Document

23/10/1523 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 3200100.00

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 3400100.00

View Document

21/04/1521 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 2200100.00

View Document

15/04/1515 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

13/04/1513 April 2015 ADOPT ARTICLES 31/03/2015

View Document

23/06/1423 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 1200100.00

View Document

23/06/1423 June 2014 ADOPT ARTICLES 04/06/2014

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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