Advanced company searchLink opens in new window

KINGSHILL MINERAL WATER LTD.

Company number SC221124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2020
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 9 Guthrie Street Hamilton ML3 6LD Scotland to Kingshill Mineral Water Ltd Dura Road Allanton ML2 9PJ on 8 February 2022
14 Oct 2021 AP01 Appointment of Mr Michael Ryall as a director on 1 October 2021
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
19 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with updates
22 Sep 2020 PSC05 Change of details for Angel Springs Limited as a person with significant control on 27 February 2020
28 Apr 2020 TM01 Termination of appointment of Roy Ian Lawson Dexter as a director on 10 April 2020
07 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/02/2023
02 Aug 2019 MR04 Satisfaction of charge 2 in full
02 Aug 2019 MR04 Satisfaction of charge 1 in full
23 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2019 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 9 Guthrie Street Hamilton ML3 6LD on 11 April 2019
11 Apr 2019 PSC02 Notification of Angel Springs Limited as a person with significant control on 3 April 2019
11 Apr 2019 PSC07 Cessation of Ronald Mark Hounsell as a person with significant control on 3 April 2019