- Company Overview for CASTLE WATER (SCOTLAND) LIMITED (SC448118)
- Filing history for CASTLE WATER (SCOTLAND) LIMITED (SC448118)
- People for CASTLE WATER (SCOTLAND) LIMITED (SC448118)
- Charges for CASTLE WATER (SCOTLAND) LIMITED (SC448118)
- More for CASTLE WATER (SCOTLAND) LIMITED (SC448118)
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
|
|
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
|
|
22 Jun 2017 | SH03 | Purchase of own shares. | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |