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 Name | ||
---|---|---|
AQUA CURE (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
Kingshill Mineral Water Ltd Dura Road Allanton ML2 9PJ Other companies in PH1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN MARCHBANK |
||
DAVID PETER PARKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK BROWN |
Director | ||
MOIRA AGNES EDWARDS |
Company Secretary | ||
MOIRA AGNES EDWARDS |
Director | ||
RONALD BRUCE EDWARDS |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUA CURE LIMITED | Director | 2016-03-15 | CURRENT | 2007-08-01 | Active | |
PELICAN TECHNICAL SOLUTIONS LIMITED | Director | 2016-03-15 | CURRENT | 2008-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/03/23 FROM Lawgrove Studio Lawgrove Place, Inveralmond Industrial Estate, Perth Perthshire PH1 3XQ | ||
DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT | ||
DIRECTOR APPOINTED MR SIMON JOHN BOYD | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RYALL | |
TM02 | Termination of appointment of David John Marchbank on 2021-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN MARCHBANK on 2021-03-17 | |
PSC05 | Change of details for Aqua Cure Limited as a person with significant control on 2021-03-17 | |
CH01 | Director's details changed for Mr David Peter Parkes on 2021-03-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BROWN | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER PARKES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Mark Brown on 2013-02-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN MARCHBANK on 2013-03-27 | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK BROWN | |
AP03 | Appointment of Mr David John Marchbank as company secretary | |
RES15 | CHANGE OF NAME 20/03/2013 | |
CERTNM | Company name changed water filters LIMITED\certificate issued on 27/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA EDWARDS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOIRA EDWARDS | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA EDWARDS / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRUCE EDWARDS / 02/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 41 MAIN STREET BRIDGEND PERTH PH2 7HD | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
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
|
|
|
|
|
|
|
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
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:
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. |