Company NameClyde Valley Water Limited
DirectorAnthony William Higgins
Company StatusActive
Company NumberSC245505
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameAnthony William Higgins
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEast Lodge
Stonebyres
Lanark
Lanarkshire
ML11 9UP
Scotland
Director NameMr Anthony William Higgins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(1 year after company formation)
Appointment Duration20 years, 1 month
RoleDriver
Country of ResidenceScotland
Correspondence AddressEast Lodge
Stonebyres
Lanark
Lanarkshire
ML11 9UP
Scotland
Director NameSusan Higgins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RolePrimary Teacher
Correspondence AddressEast Lodge
Stonebyres
Lanark
ML11 9UP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewatercoolersscotland.com
Telephone01555 620023
Telephone regionLanark

Location

Registered Address83 Cadzow Street
Hamilton
ML3 6DY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Anthony Higgins
66.67%
Ordinary
1 at £1Susan Higgins
33.33%
Ordinary

Financials

Year2014
Net Worth£345
Cash£1,624
Current Liabilities£13,213

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

1 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Appointment of Mrs Susan Higgins as a director on 27 March 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
1 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
2 November 2020Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS Scotland to 83 Cadzow Street Hamilton ML3 6DY on 2 November 2020 (1 page)
5 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Registered office address changed from C/O Flynn Accountancy Ltd 76 Hamilton Road Hamilton Road Motherwell Lanarkshire ML1 3BY to C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Flynn Accountancy Ltd 76 Hamilton Road Hamilton Road Motherwell Lanarkshire ML1 3BY to C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS on 19 September 2016 (1 page)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3
(4 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(4 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(4 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3
(4 pages)
5 February 2014Registered office address changed from C/O F&G Flynn 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O F&G Flynn 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O F&G Flynn 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 5 February 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
25 March 2012Director's details changed for Anthony William William on 25 March 2012 (2 pages)
25 March 2012Director's details changed for Anthony William William on 25 March 2012 (2 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Anthony William William on 12 March 2010 (2 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Anthony William William on 12 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 12/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from east lodge stonebyres lanark lanarkshire ML11 9UP (1 page)
20 March 2009Registered office changed on 20/03/2009 from east lodge stonebyres lanark lanarkshire ML11 9UP (1 page)
20 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 January 2009Director's change of particulars / anthony higgins / 20/01/2009 (1 page)
26 January 2009Director's change of particulars / anthony higgins / 20/01/2009 (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o f g flynn & co, 76 hamilton road, motherwell lanarkshire ML1 3BY (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o f g flynn & co, 76 hamilton road, motherwell lanarkshire ML1 3BY (1 page)
14 January 2009Director appointed anthony william higgins (1 page)
14 January 2009Director appointed anthony william higgins (1 page)
4 December 2008Return made up to 12/03/08; full list of members (3 pages)
4 December 2008Return made up to 12/03/08; full list of members (3 pages)
25 November 2008Appointment terminated director susan higgins (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Appointment terminated director susan higgins (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 12/03/07; full list of members (2 pages)
22 June 2007Return made up to 12/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 12/03/06; full list of members (6 pages)
16 March 2006Return made up to 12/03/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
23 May 2005Return made up to 12/03/05; full list of members (6 pages)
23 May 2005Return made up to 12/03/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (16 pages)
12 March 2003Incorporation (16 pages)