Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASTLE WATER (SCOTLAND) LIMITED
Company Information for

CASTLE WATER (SCOTLAND) LIMITED

1 BOAT BRAE, RATTRAY, BLAIRGOWRIE, PH10 7BH,
Company Registration Number
SC448118
Private Limited Company
Active

Company Overview

About Castle Water (scotland) Ltd
CASTLE WATER (SCOTLAND) LIMITED was founded on 2013-04-22 and has its registered office in Blairgowrie. The organisation's status is listed as "Active". Castle Water (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CASTLE WATER (SCOTLAND) LIMITED
 
Legal Registered Office
1 BOAT BRAE
RATTRAY
BLAIRGOWRIE
PH10 7BH
Other companies in KA6
 
Previous Names
COBALT WATER LIMITED16/06/2017
Filing Information
Company Number SC448118
Company ID Number SC448118
Date formed 2013-04-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB165844774  
Last Datalog update: 2024-05-05 13:56:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE WATER (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
EUAN WILLIAM MITCHELL
Company Secretary 2017-12-14
JOHN NIGEL REYNOLDS
Director 2017-06-13
PAUL IAN ROY
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE GRANT
Company Secretary 2017-10-27 2017-12-14
CHARLES ANDREW MCFARLANE
Company Secretary 2017-06-13 2017-10-27
CHARLES ANDREW MCFARLANE
Director 2017-06-13 2017-10-27
HUGH CRAIG BROWN
Director 2015-03-31 2017-06-13
JOHN SCOTT MACLEOD
Director 2013-04-22 2017-06-13
ANDREW JAMES ROBERTSON
Director 2013-04-22 2017-06-13
DAVID CAMERON BARBOUR
Director 2013-04-22 2015-03-31
ARTHUR ALAN RUNCIMAN
Company Secretary 2013-04-22 2014-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL REYNOLDS NORTHERN ELECTRIC PLC Director 2017-10-26 CURRENT 1989-04-01 Active
JOHN NIGEL REYNOLDS MARKET OPERATOR SERVICES LIMITED Director 2015-07-16 CURRENT 2014-10-23 Active
JOHN NIGEL REYNOLDS CASTLE WATER LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
JOHN NIGEL REYNOLDS CRAIGHALL CASTLE LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
JOHN NIGEL REYNOLDS NORTHERN POWERGRID HOLDINGS COMPANY Director 2011-01-01 CURRENT 1997-11-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data AnalystAyrThis is an exciting opportunity to join Cobalt Water Ltd, a vibrant and rapidly expanding company trading in the recently deregulated water utilities market....2016-07-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-15Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-09Alter floating charge SC4481180005
2023-12-09Alter floating charge SC4481180003
2023-12-09Alter floating charge SC4481180004
2023-12-09Alter floating charge SC4481180006
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE SC4481180010
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC4481180008
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC4481180009
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE SC4481180007
2023-05-30APPOINTMENT TERMINATED, DIRECTOR HUW IOLO MORRIS
2023-04-27CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-03-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-13Alter floating charge SC4481180006
2023-02-13Alter floating charge SC4481180005
2023-02-13Alter floating charge SC4481180004
2023-02-13Alter floating charge SC4481180003
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE SC4481180003
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE SC4481180004
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE SC4481180005
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE SC4481180006
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4481180001
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4481180002
2022-04-29CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-11-15AP01DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-02-13MEM/ARTSARTICLES OF ASSOCIATION
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4481180002
2019-01-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN ROY
2018-12-14AP01DIRECTOR APPOINTED MR HUW IOLO MORRIS
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM , Craighall Castle Rattray, Blairgowrie, PH10 7JB, Scotland
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-06PSC02Notification of Castle Water Limited as a person with significant control on 2017-06-13
2018-04-06PSC07CESSATION OF ANDREW JAMES ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28AP03Appointment of Euan William Mitchell as company secretary on 2017-12-14
2017-12-28TM02Termination of appointment of Judith Anne Grant on 2017-12-14
2017-11-06AP01DIRECTOR APPOINTED MR PAUL IAN ROY
2017-11-06AP03Appointment of Judith Anne Grant as company secretary on 2017-10-27
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW MCFARLANE
2017-11-03TM02Termination of appointment of Charles Andrew Mcfarlane on 2017-10-27
2017-09-26AA01Change of accounting reference date
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22SH06Cancellation of shares. Statement of capital on 2017-04-26 GBP 100
2017-06-22SH03Purchase of own shares
2017-06-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16RES15CHANGE OF COMPANY NAME 16/06/17
2017-06-16CERTNMCOMPANY NAME CHANGED COBALT WATER LIMITED CERTIFICATE ISSUED ON 16/06/17
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 32 Miller Road Ayr KA7 2AY
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BROWN
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON
2017-06-16AP03SECRETARY APPOINTED CHARLES ANDREW MCFARLANE
2017-06-16AP01DIRECTOR APPOINTED MR JOHN NIGEL REYNOLDS
2017-06-16AP01DIRECTOR APPOINTED MR CHARLES ANDREW MCFARLANE
2017-05-10SH0631/08/16 STATEMENT OF CAPITAL GBP 200100.00
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 200100
2016-05-03AR0122/04/16 FULL LIST
2016-04-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-21AA30/11/15 TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 500100
2015-06-03AR0122/04/15 FULL LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARBOUR
2015-06-03AP01DIRECTOR APPOINTED HUGH CRAIG BROWN
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM GIBBSYARD AUCHINCRUIVE ESTATE AYR SOUTH AYRSHIRE KA6 5HN
2015-03-19AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-07AA01PREVEXT FROM 31/05/2014 TO 30/11/2014
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 500100
2014-05-08AR0122/04/14 FULL LIST
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-03-06AA01PREVSHO FROM 30/04/2014 TO 31/05/2013
2014-02-17TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR RUNCIMAN
2014-02-17SH02SUB-DIVISION 14/02/14
2014-02-17RES13SHARES SUB-DIVIDED 14/02/2014
2014-02-17RES01ADOPT ARTICLES 14/02/2014
2014-02-17SH0114/02/14 STATEMENT OF CAPITAL GBP 500100.00
2013-08-06AP03SECRETARY APPOINTED MR ARTHUR ALAN RUNCIMAN
2013-04-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CASTLE WATER (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE WATER (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CASTLE WATER (SCOTLAND) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE WATER (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE WATER (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE WATER (SCOTLAND) LIMITED
Trademarks
We have not found any records of CASTLE WATER (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE WATER (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CASTLE WATER (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE WATER (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE WATER (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE WATER (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.