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

AQUA CURE (SCOTLAND) LIMITED

Kingshill Mineral Water Ltd, Dura Road, Allanton, ML2 9PJ,
Company Registration Number
SC232827
Private Limited Company
Active

Company Overview

About Aqua Cure (scotland) Ltd
AQUA CURE (SCOTLAND) LIMITED was founded on 2002-06-17 and has its registered office in Allanton. The organisation's status is listed as "Active". Aqua Cure (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
AQUA CURE (SCOTLAND) LIMITED
 
Legal Registered Office
Kingshill Mineral Water Ltd
Dura Road
Allanton
ML2 9PJ
Other companies in PH1
 
Previous Names
WATER FILTERS LIMITED27/03/2013
Filing Information
Company Number SC232827
Company ID Number SC232827
Date formed 2002-06-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-17
Return next due 2024-07-01
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 16:54:01
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 AQUA CURE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MARCHBANK
Company Secretary 2013-02-27
DAVID PETER PARKES
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BROWN
Director 2013-02-27 2016-06-30
MOIRA AGNES EDWARDS
Company Secretary 2002-06-17 2013-02-27
MOIRA AGNES EDWARDS
Director 2002-06-17 2013-02-27
RONALD BRUCE EDWARDS
Director 2002-06-17 2013-02-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-06-17 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER PARKES AQUA CURE LIMITED Director 2016-03-15 CURRENT 2007-08-01 Active
DAVID PETER PARKES PELICAN TECHNICAL SOLUTIONS LIMITED Director 2016-03-15 CURRENT 2008-12-03 Active - Proposal to Strike off

More director information

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
2024-04-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-04-07Audit exemption subsidiary accounts made up to 2022-12-31
2024-04-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM Lawgrove Studio Lawgrove Place, Inveralmond Industrial Estate, Perth Perthshire PH1 3XQ
2023-01-13DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2023-01-13DIRECTOR APPOINTED MR SIMON JOHN BOYD
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-25CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-08AP01DIRECTOR APPOINTED MR MICHAEL RYALL
2021-08-12TM02Termination of appointment of David John Marchbank on 2021-07-31
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN MARCHBANK on 2021-03-17
2021-03-19PSC05Change of details for Aqua Cure Limited as a person with significant control on 2021-03-17
2021-03-19CH01Director's details changed for Mr David Peter Parkes on 2021-03-17
2020-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 9
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 9
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BROWN
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 9
2016-07-04AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR DAVID PETER PARKES
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-22AR0117/06/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-19AR0117/06/14 ANNUAL RETURN FULL LIST
2013-06-18AR0117/06/13 ANNUAL RETURN FULL LIST
2013-03-27CH01Director's details changed for Mr Richard Mark Brown on 2013-02-27
2013-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN MARCHBANK on 2013-03-27
2013-03-27AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-03-27AP01DIRECTOR APPOINTED MR RICHARD MARK BROWN
2013-03-27AP03Appointment of Mr David John Marchbank as company secretary
2013-03-27RES15CHANGE OF NAME 20/03/2013
2013-03-27CERTNMCompany name changed water filters LIMITED\certificate issued on 27/03/13
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EDWARDS
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA EDWARDS
2013-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOIRA EDWARDS
2012-08-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0102/06/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-07AR0102/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-09AR0102/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA EDWARDS / 02/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRUCE EDWARDS / 02/06/2010
2010-04-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-11-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 41 MAIN STREET BRIDGEND PERTH PH2 7HD
2006-06-19363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-20363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-07363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-06-09363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-06-18288bSECRETARY RESIGNED
2002-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 AQUA CURE (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 AQUA CURE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUA CURE (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 AQUA CURE (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of AQUA CURE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUA CURE (SCOTLAND) LIMITED
Trademarks
We have not found any records of AQUA CURE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUA CURE (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 AQUA CURE (SCOTLAND) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where AQUA CURE (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 AQUA CURE (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 AQUA CURE (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.