Company NameSplash White Water Rafting Limited
DirectorPeter William Syme
Company StatusActive
Company NumberSC268606
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Previous NamePerthshire Paintball Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter William Syme
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(5 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Glebe
Dunning
Perth
Perthshire
PH2 0RF
Scotland
Director NameMr Richard Greville Humphrey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2004(same day as company formation)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address12 Manor Gardens
Blairgowrie
PH10 6JS
Scotland
Director NameJonathan St. Anthony Wheeler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleFreelance Outdoor Instructor
Correspondence Address33 Tayside Crescent
Aberfeldy
PH15 2AR
Scotland
Secretary NameMr Richard Greville Humphrey
NationalityScottish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Manor Gardens
Blairgowrie
PH10 6JS
Scotland
Secretary NameElizabeth Anne Gretton
NationalityBritish
StatusResigned
Appointed17 September 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressBoltachan Cottage
Aberfeldy
Perthshire
PH15 2LA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.perthshirepaintball.co.uk
Email address[email protected]
Telephone01887 829706
Telephone regionAberfeldy

Location

Registered AddressC/O Splash Whitewater Rafting
Aberfeldy
Perthshire
PH15 2AQ
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Financials

Year2013
Net Worth£109,745
Cash£477
Current Liabilities£8,111

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
24 January 2022Micro company accounts made up to 31 May 2020 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Micro company accounts made up to 31 May 2018 (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 June 2010Director's details changed for Peter William Syme on 1 June 2010 (2 pages)
12 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 June 2010Director's details changed for Peter William Syme on 1 June 2010 (2 pages)
12 June 2010Director's details changed for Peter William Syme on 1 June 2010 (2 pages)
12 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 August 2009Appointment terminated secretary elizabeth gretton (1 page)
25 August 2009Return made up to 01/06/09; full list of members (3 pages)
25 August 2009Return made up to 01/06/09; full list of members (3 pages)
25 August 2009Appointment terminated secretary elizabeth gretton (1 page)
15 June 2009Appointment terminated director jonathan wheeler (1 page)
15 June 2009Registered office changed on 15/06/2009 from 33 tayside crescent aberfeldy perthshire PH15 2AR (1 page)
15 June 2009Registered office changed on 15/06/2009 from 33 tayside crescent aberfeldy perthshire PH15 2AR (1 page)
15 June 2009Director appointed peter syme (2 pages)
15 June 2009Director appointed peter syme (2 pages)
15 June 2009Appointment terminated director jonathan wheeler (1 page)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 July 2006Return made up to 01/06/06; full list of members (2 pages)
14 July 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 25 wellmeadow blairgowrie PH10 6AU (1 page)
19 June 2006Registered office changed on 19/06/06 from: 25 wellmeadow blairgowrie PH10 6AU (1 page)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 June 2005Return made up to 01/06/05; full list of members (3 pages)
28 June 2005Return made up to 01/06/05; full list of members (3 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
22 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
22 July 2004Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2004Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (17 pages)
1 June 2004Incorporation (17 pages)