Advanced company searchLink opens in new window

CASTLE WATER (SCOTLAND) LIMITED

Company number SC448118

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)
16 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
11 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
11 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
26 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
13 Feb 2019 MA Memorandum and Articles of Association
13 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2019 MR01 Registration of charge SC4481180001, created on 1 February 2019
08 Feb 2019 MR01 Registration of charge SC4481180002, created on 1 February 2019
16 Jan 2019 AA Full accounts made up to 31 March 2018
10 Jan 2019 TM01 Termination of appointment of Paul Ian Roy as a director on 14 December 2018
14 Dec 2018 AP01 Appointment of Mr Huw Iolo Morris as a director on 14 December 2018
01 Aug 2018 AD01 Registered office address changed from , Craighall Castle Rattray, Blairgowrie, PH10 7JB, Scotland to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 1 August 2018
26 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
06 Apr 2018 PSC02 Notification of Castle Water Limited as a person with significant control on 13 June 2017
06 Apr 2018 PSC07 Cessation of Andrew James Robertson as a person with significant control on 13 June 2017
28 Dec 2017 AP03 Appointment of Euan William Mitchell as a secretary on 14 December 2017
28 Dec 2017 TM02 Termination of appointment of Judith Anne Grant as a secretary on 14 December 2017
06 Nov 2017 AP01 Appointment of Mr Paul Ian Roy as a director on 27 October 2017
06 Nov 2017 AP03 Appointment of Judith Anne Grant as a secretary on 27 October 2017
03 Nov 2017 TM01 Termination of appointment of Charles Andrew Mcfarlane as a director on 27 October 2017
03 Nov 2017 TM02 Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017
26 Sep 2017 AA01 Change of accounting reference date
22 Jun 2017 SH06 Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 100
22 Jun 2017 SH03 Purchase of own shares.
20 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016