Company NameCaley Water Ltd
DirectorsPaul Michael Nash and Gordon Ross McKinney
Company StatusActive
Company NumberSC278689
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Previous NamesEH2 Design Limited and Caledonia Water And Environment Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Paul Michael Nash
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameMr Paul Michael Nash
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Gordon Ross McKinney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address25a Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameChristopher Matson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleArchitect
Correspondence Address19/8 Polwarth Crescent
Edinburgh
EH11 1HR
Scotland
Director NameRory James Sutherland
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCivil Engineer
Correspondence Address1/7 East Pilton Farm Wynd
Edinburgh
Midlothian
EH5 2GJ
Scotland
Director NameMr Andrew Matthew Wilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address28 Glencross Gardens
Penicuik
Midlothian
EH26 9HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecaleywater.co.uk
Email address[email protected]
Telephone0131 2256657
Telephone regionEdinburgh

Location

Registered Address2a King's Stables Road
Edinburgh
EH1 2JY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

54 at £1Paul Nash
54.00%
Ordinary
46 at £1Gordon Mckinney
46.00%
Ordinary

Financials

Year2014
Net Worth£177,984
Cash£173,477
Current Liabilities£81,174

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

15 June 2020Delivered on: 19 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 21 fishmarket close, edinburgh being the whole subjects registered in the land register of scotland under title number MID81002.
Outstanding
24 February 2017Delivered on: 4 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 25A stafford street, edinburgh. MID160770.
Outstanding
6 March 2017Delivered on: 8 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 13 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2A kings stables road, edinburgh, being the subjects registered in the land register of scotland under title number MID70197.
Outstanding
20 March 2015Delivered on: 24 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
19 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
19 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 June 2020Registration of charge SC2786890005, created on 15 June 2020 (6 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 August 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
3 May 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 November 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
1 November 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
8 March 2017Registration of charge SC2786890003, created on 6 March 2017 (5 pages)
8 March 2017Registration of charge SC2786890003, created on 6 March 2017 (5 pages)
4 March 2017Registration of charge SC2786890004, created on 24 February 2017 (6 pages)
4 March 2017Registration of charge SC2786890004, created on 24 February 2017 (6 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 May 2016Registration of charge SC2786890002, created on 25 April 2016 (4 pages)
13 May 2016Registration of charge SC2786890002, created on 25 April 2016 (4 pages)
7 May 2016Registered office address changed from 25a Stafford Street Edinburgh EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 7 May 2016 (1 page)
7 May 2016Registered office address changed from 25a Stafford Street Edinburgh EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 7 May 2016 (1 page)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 March 2015Registration of charge SC2786890001, created on 20 March 2015 (8 pages)
24 March 2015Registration of charge SC2786890001, created on 20 March 2015 (8 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Director's details changed for Mr Gordon Ross Mckinney on 8 May 2014 (2 pages)
27 January 2015Director's details changed for Mr Gordon Ross Mckinney on 8 May 2014 (2 pages)
27 January 2015Director's details changed for Mr Gordon Ross Mckinney on 8 May 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 October 2013Company name changed caledonia water and environment LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed caledonia water and environment LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 7 October 2013 (1 page)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Statement of company's objects (2 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of Andrew Wilson as a director (1 page)
21 November 2012Termination of appointment of Andrew Wilson as a director (1 page)
21 November 2012Appointment of Mr Gordon Ross Mckinney as a director (2 pages)
21 November 2012Appointment of Mr Gordon Ross Mckinney as a director (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 July 2010Director's details changed for Qc Andrew Matthew Wilson on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Qc Andrew Matthew Wilson on 29 July 2010 (2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
10 February 2010Director's details changed for Qc Andrew Matthew Wilson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Qc Andrew Matthew Wilson on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Qc Andrew Matthew Wilson on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Paul Michael Nash on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Michael Nash on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Michael Nash on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Rory Sutherland as a director (1 page)
9 February 2010Termination of appointment of Rory Sutherland as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 October 2009Registered office address changed from 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 20 October 2009 (1 page)
21 August 2009Company name changed EH2 design LIMITED\certificate issued on 21/08/09 (2 pages)
21 August 2009Company name changed EH2 design LIMITED\certificate issued on 21/08/09 (2 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 July 2007Registered office changed on 31/07/07 from: gleniffer house, doune road kilbryde dunblane perthshire FK15 9ND (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Registered office changed on 31/07/07 from: gleniffer house, doune road kilbryde dunblane perthshire FK15 9ND (1 page)
31 July 2007Director's particulars changed (1 page)
1 February 2007Return made up to 19/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 19/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Registered office changed on 16/11/06 from: fps house perth road dunblane perthshire FK15 0JE (1 page)
16 November 2006Registered office changed on 16/11/06 from: fps house perth road dunblane perthshire FK15 0JE (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
6 February 2006Return made up to 19/01/06; full list of members (3 pages)
6 February 2006Return made up to 19/01/06; full list of members (3 pages)
4 February 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2005Secretary resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005New director appointed (2 pages)
22 January 2005New director appointed (2 pages)
22 January 2005New secretary appointed;new director appointed (2 pages)
22 January 2005New director appointed (2 pages)
22 January 2005New director appointed (2 pages)
22 January 2005New director appointed (2 pages)
22 January 2005New director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Incorporation (16 pages)
19 January 2005Incorporation (16 pages)