Netherley
Stonehaven
AB39 3QJ
Scotland
Director Name | Mr David Ivan Groundwater |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Forklift Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Murray Place Stonehaven Kincardineshire AB39 2GG Scotland |
Director Name | Mrs Kathleen Groundwater |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | 11 Murray Place Stonehaven Kincardineshire AB39 2GG Scotland |
Director Name | Kevin Groundwater |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | 41 Bracken Road Portlethen Aberdeenshire AB12 4TA Scotland |
Director Name | Kenneth Stewart Gordon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Albyn Place Aberdeen AB10 1RZ Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 April 2020) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | groundwater.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01569 763247 |
Telephone region | Stonehaven |
Registered Address | Spurryhillock Industrial Estate Stonehaven AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
120 at £1 | David Ivan Groundwater 30.00% Ordinary A |
---|---|
120 at £1 | Mrs Kathleen K. Groundwater 30.00% Ordinary B |
80 at £1 | Barry Groundwater 20.00% Ordinary C |
80 at £1 | Kevin Groundwater 20.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £11,525,671 |
Gross Profit | £2,503,099 |
Net Worth | £5,262,135 |
Cash | £214,960 |
Current Liabilities | £4,071,597 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
20 July 2015 | Delivered on: 22 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 2/3, spurryillock industrial estate, broomhill road, stonehaven, kincardineshire. Knc 12363. Outstanding |
---|---|
14 February 2013 | Delivered on: 22 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises 2 spurryhillock industrial estate broomhill road stonehaven kincrdineshire. Outstanding |
21 December 2012 | Delivered on: 28 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 August 1998 | Delivered on: 21 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 July 1998 | Delivered on: 24 July 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.224 hectares at inveralmond road, inveralmond industrial estate, perth. Outstanding |
11 March 2021 | Notification of Kathleen Groundwater as a person with significant control on 1 January 2021 (2 pages) |
---|---|
11 March 2021 | Notification of Barry Groundwater as a person with significant control on 1 January 2020 (2 pages) |
30 July 2020 | Full accounts made up to 31 July 2019 (27 pages) |
21 April 2020 | Termination of appointment of Mackinnons as a secretary on 21 April 2020 (1 page) |
20 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (29 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 30 July 2017 (28 pages) |
24 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (29 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (29 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 February 2016 | Full accounts made up to 31 July 2015 (22 pages) |
11 February 2016 | Full accounts made up to 31 July 2015 (22 pages) |
22 July 2015 | Registration of charge SC1843820006, created on 20 July 2015 (16 pages) |
22 July 2015 | Registration of charge SC1843820006, created on 20 July 2015 (16 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (28 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (28 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
10 April 2014 | Full accounts made up to 31 July 2013 (25 pages) |
10 April 2014 | Full accounts made up to 31 July 2013 (25 pages) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 April 2013 | Full accounts made up to 31 July 2012 (23 pages) |
10 April 2013 | Full accounts made up to 31 July 2012 (23 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Full accounts made up to 31 July 2011 (26 pages) |
22 February 2012 | Full accounts made up to 31 July 2011 (26 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Secretary's details changed for Mackinnons on 1 January 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mackinnons on 1 January 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mackinnons on 1 January 2011 (2 pages) |
14 February 2011 | Full accounts made up to 31 July 2010 (19 pages) |
14 February 2011 | Full accounts made up to 31 July 2010 (19 pages) |
16 March 2010 | Director's details changed for Kathleen Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for David Ivan Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Kathleen Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for David Ivan Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Kathleen Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Kevin Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Barry Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Barry Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Kevin Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for David Ivan Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Kevin Groundwater on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Barry Groundwater on 1 January 2010 (2 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (20 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (20 pages) |
8 May 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
8 May 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
17 March 2008 | Director's change of particulars / barry groundwater / 17/03/2008 (1 page) |
17 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
17 March 2008 | Director's change of particulars / barry groundwater / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / kathleen groundwater / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / kathleen groundwater / 17/03/2008 (1 page) |
17 March 2008 | Return made up to 13/03/08; full list of members (5 pages) |
3 March 2008 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
3 March 2008 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
13 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
13 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
9 January 2007 | Accounts for a medium company made up to 31 July 2006 (21 pages) |
9 January 2007 | Accounts for a medium company made up to 31 July 2006 (21 pages) |
21 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
21 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members (10 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members (10 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
14 June 2005 | Return made up to 13/03/05; full list of members (10 pages) |
14 June 2005 | Ad 31/07/04--------- £ si 60@1=60 £ ic 340/400 (2 pages) |
14 June 2005 | Ad 31/07/04--------- £ si 140@1=140 £ ic 200/340 (2 pages) |
14 June 2005 | Ad 31/07/04--------- £ si 140@1=140 £ ic 200/340 (2 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Ad 31/07/04--------- £ si 60@1=60 £ ic 340/400 (2 pages) |
14 June 2005 | Return made up to 13/03/05; full list of members (10 pages) |
14 June 2005 | Resolutions
|
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 July 2004 | Company name changed kincardine properties LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed kincardine properties LIMITED\certificate issued on 12/07/04 (2 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
31 March 2003 | Return made up to 13/03/03; full list of members
|
31 March 2003 | Return made up to 13/03/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 March 2002 | Return made up to 13/03/02; full list of members (8 pages) |
15 March 2002 | Return made up to 13/03/02; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members
|
29 March 2000 | Return made up to 31/03/00; full list of members
|
18 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 May 1999 | Ad 04/05/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
9 May 1999 | Ad 04/05/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | S-div 04/05/99 (1 page) |
9 May 1999 | S-div 04/05/99 (1 page) |
9 May 1999 | Resolutions
|
21 August 1998 | Partic of mort/charge * (5 pages) |
21 August 1998 | Partic of mort/charge * (5 pages) |
24 July 1998 | Partic of mort/charge * (5 pages) |
24 July 1998 | Partic of mort/charge * (5 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
8 June 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
13 May 1998 | Company name changed kativan LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed kativan LIMITED\certificate issued on 14/05/98 (2 pages) |
31 March 1998 | Incorporation (18 pages) |
31 March 1998 | Incorporation (18 pages) |