CASTLE WATER LIMITED

SC475583
1 BOAT BRAE RATTRAY BLAIRGOWRIE PH10 7BH

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Appointment of secretary (Mrs Helen Gettinby) 2 Buy now
30 Sep 2024 officers Termination of appointment of secretary (Euan William Mitchell) 1 Buy now
19 Sep 2024 accounts Annual Accounts 84 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 officers Change of particulars for director (Mr Giovanni Maria Cuccio) 2 Buy now
15 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 30 Buy now
14 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
09 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
09 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
09 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
09 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
06 Dec 2023 mortgage Registration of a charge 17 Buy now
05 Dec 2023 mortgage Registration of a charge 48 Buy now
05 Dec 2023 mortgage Registration of a charge 17 Buy now
01 Dec 2023 accounts Annual Accounts 102 Buy now
01 Dec 2023 mortgage Registration of a charge 50 Buy now
25 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 55 Buy now
13 Feb 2023 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
13 Feb 2023 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
13 Feb 2023 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
13 Feb 2023 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
03 Feb 2023 mortgage Registration of a charge 38 Buy now
03 Feb 2023 mortgage Registration of a charge 13 Buy now
03 Feb 2023 mortgage Registration of a charge 38 Buy now
03 Feb 2023 mortgage Registration of a charge 13 Buy now
31 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2022 capital Return of Allotment of shares 5 Buy now
24 Aug 2022 capital Return of Allotment of shares 5 Buy now
18 Aug 2022 capital Return of Allotment of shares 5 Buy now
30 Jun 2022 capital Return of Allotment of shares 5 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2022 capital Return of Allotment of shares 6 Buy now
04 Jan 2022 capital Return of Allotment of shares 5 Buy now
19 Oct 2021 accounts Annual Accounts 44 Buy now
21 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Apr 2021 accounts Annual Accounts 45 Buy now
02 Mar 2021 capital Return of Allotment of shares 5 Buy now
22 Jan 2021 capital Return of Allotment of shares 5 Buy now
04 Nov 2020 officers Change of particulars for secretary (Euan William Mitchell) 1 Buy now
26 Oct 2020 capital Return of Allotment of shares 5 Buy now
23 Oct 2020 capital Return of Allotment of shares 5 Buy now
28 Sep 2020 capital Return of Allotment of shares 5 Buy now
30 Jun 2020 capital Return of Allotment of shares 5 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Apr 2020 capital Return of Allotment of shares 5 Buy now
12 Dec 2019 accounts Annual Accounts 40 Buy now
26 Sep 2019 capital Second Filing Capital Allotment Shares 12 Buy now
29 Jul 2019 resolution Resolution 1 Buy now
09 Jul 2019 capital Return of Allotment of shares 5 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2019 officers Appointment of director (Mr Giovanni Maria Cuccio) 2 Buy now
08 Feb 2019 mortgage Registration of a charge 46 Buy now
08 Feb 2019 mortgage Registration of a charge 14 Buy now
04 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2018 accounts Annual Accounts 43 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 miscellaneous Second filing of Confirmation Statement dated 17/04/2017 15 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 resolution Resolution 16 Buy now
05 Jan 2018 accounts Annual Accounts 29 Buy now
19 Dec 2017 officers Termination of appointment of secretary (Judith Anne Grant) 2 Buy now
19 Dec 2017 officers Appointment of secretary (Euan William Mitchell) 3 Buy now
06 Nov 2017 officers Appointment of secretary (Judith Anne Grant) 3 Buy now
03 Nov 2017 officers Termination of appointment of secretary (Charles Andrew Mcfarlane) 2 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Feb 2017 auditors Auditors Resignation Company 1 Buy now
24 Feb 2017 mortgage Registration of a charge 19 Buy now
24 Feb 2017 mortgage Registration of a charge 51 Buy now
28 Oct 2016 accounts Annual Accounts 10 Buy now
20 Oct 2016 officers Appointment of secretary (Mr Charles Andrew Mcfarlane) 2 Buy now
20 Oct 2016 officers Termination of appointment of secretary (John Nigel Reynolds) 1 Buy now
18 Apr 2016 capital Return of Allotment of shares 8 Buy now
18 Apr 2016 annual-return Annual Return 8 Buy now
18 Apr 2016 officers Change of particulars for director (John Nigel Reynolds) 2 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Graham Henry Edwards) 2 Buy now
18 Apr 2016 officers Change of particulars for secretary (John Nigel Reynolds) 1 Buy now
23 Mar 2016 resolution Resolution 21 Buy now
23 Oct 2015 incorporation Memorandum Articles 18 Buy now
23 Oct 2015 capital Return of Allotment of shares 7 Buy now
23 Oct 2015 resolution Resolution 19 Buy now
13 Aug 2015 accounts Annual Accounts 7 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
21 Apr 2015 capital Return of Allotment of shares 6 Buy now
21 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
15 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Apr 2015 resolution Resolution 18 Buy now
23 Jun 2014 capital Return of Allotment of shares 8 Buy now