CASTLE WATER (SCOTLAND) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180007

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180010

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180004

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180017

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180018

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180014

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180005

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180003

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180016

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180013

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180006

View Document

04/04/254 April 2025 Alterations to floating charge SC4481180015

View Document

03/04/253 April 2025 Registration of charge SC4481180017, created on 2025-03-18

View Document

03/04/253 April 2025 Alterations to floating charge SC4481180008

View Document

03/04/253 April 2025 Alterations to floating charge SC4481180012

View Document

03/04/253 April 2025 Alterations to floating charge SC4481180009

View Document

03/04/253 April 2025 Alterations to floating charge SC4481180011

View Document

03/04/253 April 2025 Registration of charge SC4481180018, created on 2025-03-18

View Document

28/03/2528 March 2025 Registration of charge SC4481180015, created on 2025-03-18

View Document

28/03/2528 March 2025 Registration of charge SC4481180016, created on 2025-03-18

View Document

26/03/2526 March 2025 Registration of charge SC4481180014, created on 2025-03-18

View Document

26/03/2526 March 2025 Registration of charge SC4481180013, created on 2025-03-18

View Document

24/03/2524 March 2025 Registration of charge SC4481180011, created on 2025-03-18

View Document

24/03/2524 March 2025 Registration of charge SC4481180012, created on 2025-03-18

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

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

View Document

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

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

15/12/2315 December 2023 Alterations to floating charge SC4481180010

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/12/2315 December 2023

View Document

14/12/2314 December 2023 Alterations to floating charge SC4481180008

View Document

09/12/239 December 2023 Alterations to floating charge SC4481180004

View Document

09/12/239 December 2023 Alterations to floating charge SC4481180003

View Document

09/12/239 December 2023 Alterations to floating charge SC4481180005

View Document

09/12/239 December 2023 Alterations to floating charge SC4481180006

View Document

06/12/236 December 2023 Registration of charge SC4481180010, created on 2023-11-29

View Document

05/12/235 December 2023 Registration of charge SC4481180009, created on 2023-11-29

View Document

05/12/235 December 2023 Registration of charge SC4481180008, created on 2023-11-29

View Document

01/12/231 December 2023 Registration of charge SC4481180007, created on 2023-11-29

View Document

30/05/2330 May 2023 Termination of appointment of Huw Iolo Morris as a director on 2023-05-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

13/02/2313 February 2023 Alterations to floating charge SC4481180006

View Document

13/02/2313 February 2023 Alterations to floating charge SC4481180005

View Document

13/02/2313 February 2023 Alterations to floating charge SC4481180004

View Document

13/02/2313 February 2023 Alterations to floating charge SC4481180003

View Document

03/02/233 February 2023 Registration of charge SC4481180004, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC4481180003, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC4481180005, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC4481180006, created on 2023-01-31

View Document

31/01/2331 January 2023 Satisfaction of charge SC4481180001 in full

View Document

31/01/2331 January 2023 Satisfaction of charge SC4481180002 in full

View Document

15/11/2115 November 2021 Appointment of Mr Graham Henry Edwards as a director on 2021-09-23

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

16/12/1916 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

11/12/1911 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

11/12/1911 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 ARTICLES OF ASSOCIATION

View Document

13/02/1913 February 2019 ALTER ARTICLES 31/01/2019

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4481180002

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4481180001

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROY

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR HUW IOLO MORRIS

View Document

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

View Document

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

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE WATER LIMITED

View Document

06/04/186 April 2018 CESSATION OF ANDREW JAMES ROBERTSON AS A PSC

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH GRANT

View Document

28/12/1728 December 2017 SECRETARY APPOINTED EUAN WILLIAM MITCHELL

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR PAUL IAN ROY

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

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

View Document

26/09/1726 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/06/1722 June 2017 26/04/17 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED COBALT WATER LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR CHARLES ANDREW MCFARLANE

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 32 MILLER ROAD AYR KA7 2AY

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JOHN NIGEL REYNOLDS

View Document

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

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH BROWN

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD

View Document

16/06/1716 June 2017 SECRETARY APPOINTED CHARLES ANDREW MCFARLANE

View Document

10/05/1710 May 2017 31/08/16 STATEMENT OF CAPITAL GBP 200100.00

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/03/177 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/163 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BARBOUR

View Document

03/06/153 June 2015 DIRECTOR APPOINTED HUGH CRAIG BROWN

View Document

03/06/153 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM GIBBSYARD AUCHINCRUIVE ESTATE AYR SOUTH AYRSHIRE KA6 5HN

View Document

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

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

08/05/148 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/03/146 March 2014 PREVSHO FROM 30/04/2014 TO 31/05/2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY ARTHUR RUNCIMAN

View Document

17/02/1417 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 500100.00

View Document

17/02/1417 February 2014 SUB-DIVISION 14/02/14

View Document

17/02/1417 February 2014 ADOPT ARTICLES 14/02/2014

View Document

06/08/136 August 2013 SECRETARY APPOINTED MR ARTHUR ALAN RUNCIMAN

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information