WATER GEMS (ALBA) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

28/01/2428 January 2024 Register inspection address has been changed from 6 Strathalmond Road Edinburgh EH4 8AD United Kingdom to 82 Castle Terrace Winchburgh Broxburn EH52 6RH

View Document

12/01/2412 January 2024 Notification of Heath Glen Urquhart as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Notification of Stuart Alan Booth as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Notification of Struan Robert George Reid as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Appointment of Mr Stuart Alan Booth as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Margaret Anne Mcculloch Benge as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Nicholas David Benge as a director on 2023-12-31

View Document

31/12/2331 December 2023 Cessation of Nicholas David Benge as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Appointment of Mr Heath Glen Urquhart as a director on 2023-12-31

View Document

31/12/2331 December 2023 Appointment of Mr Struan Robert George Reid as a director on 2023-12-31

View Document

01/09/231 September 2023 Satisfaction of charge SC3461680001 in full

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/04/215 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3461680001

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MCCULLOCH BENGE / 24/07/2010

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLARK / 24/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BENGE / 24/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWNDES

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOHN SAMUEL LOWNDES

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED KEVIN CLARK

View Document

18/09/0818 September 2008 NC INC ALREADY ADJUSTED 31/08/08

View Document

18/09/0818 September 2008 ADOPT ARTICLES 31/08/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED NICHOLAS DAVID BENGE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MARGARET ANNE MCCULLOCH BENGE

View Document

24/07/0824 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information