Company NameCastle Water (Scotland) Limited
Company StatusActive
Company NumberSC448118
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameCobalt Water Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Nigel Reynolds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
Secretary NameEuan William Mitchell
StatusCurrent
Appointed14 December 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCraighall Castle Rattray
Blairgowrie
Perthshire
PH10 7JB
Scotland
Director NameMr Huw Iolo Morris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
Director NameMr David Cameron Barbour
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr John Scott Macleod
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Andrew James Robertson
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Miller Road
Ayr
KA7 2AY
Scotland
Secretary NameMr Arthur Alan Runciman
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGibbsyard Auchincruive Estate
Ayr
South Ayrshire
KA6 5HN
Scotland
Director NameHugh Craig Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 St Meddans Street
Troon
Ayrshire
KA10 6NW
Scotland
Director NameMr Charles Andrew McFarlane
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2017(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 October 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCraighall Castle Rattray
Blairgowrie
PH10 7JB
Scotland
Secretary NameCharles Andrew McFarlane
StatusResigned
Appointed13 June 2017(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressCraighall Castle Rattray
Blairgowrie
PH10 7JB
Scotland
Director NameMr Paul Ian Roy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraighall Castle Rattray
Blairgowrie
Perthshire
PH10 7JB
Scotland
Secretary NameJudith Anne Grant
StatusResigned
Appointed27 October 2017(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressCraighall Castle Rattray
Blairgowrie
Perthshire
PH10 7JB
Scotland

Location

Registered Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches4 other UK companies use this postal address

Shareholders

300k at £1Mr Andrew James Robertson
59.99%
Preference B
200k at £1Mr Andrew James Robertson
39.99%
Preference A
4.8k at £0.01Mr Andrew James Robertson
0.01%
Ordinary
3k at £0.01Mr John Scott Macleod
0.01%
Ordinary
500 at £0.01Hugh Craig Brown
0.00%
Ordinary
1.8k at £0.01Mr David Cameron Barbour
0.00%
Ordinary

Financials

Year2014
Net Worth£60,709
Cash£360,368
Current Liabilities£610,110

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 May 2023Termination of appointment of Huw Iolo Morris as a director on 30 May 2023 (1 page)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
16 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages)
16 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
16 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
13 February 2023Alterations to floating charge SC4481180003 (20 pages)
13 February 2023Alterations to floating charge SC4481180005 (20 pages)
13 February 2023Alterations to floating charge SC4481180006 (19 pages)
13 February 2023Alterations to floating charge SC4481180004 (19 pages)
3 February 2023Registration of charge SC4481180006, created on 31 January 2023 (13 pages)
3 February 2023Registration of charge SC4481180003, created on 31 January 2023 (38 pages)
3 February 2023Registration of charge SC4481180005, created on 31 January 2023 (38 pages)
3 February 2023Registration of charge SC4481180004, created on 31 January 2023 (13 pages)
31 January 2023Satisfaction of charge SC4481180002 in full (1 page)
31 January 2023Satisfaction of charge SC4481180001 in full (1 page)
29 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
15 November 2021Appointment of Mr Graham Henry Edwards as a director on 23 September 2021 (2 pages)
20 October 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (44 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
26 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
12 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
12 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
16 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
16 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
11 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages)
11 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
13 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2019Memorandum and Articles of Association (33 pages)
8 February 2019Registration of charge SC4481180001, created on 1 February 2019 (14 pages)
8 February 2019Registration of charge SC4481180002, created on 1 February 2019 (46 pages)
16 January 2019Full accounts made up to 31 March 2018 (16 pages)
10 January 2019Termination of appointment of Paul Ian Roy as a director on 14 December 2018 (1 page)
14 December 2018Appointment of Mr Huw Iolo Morris as a director on 14 December 2018 (2 pages)
1 August 2018Registered office address changed from Craighall Castle Rattray Blairgowrie PH10 7JB Scotland to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 1 August 2018 (1 page)
1 August 2018Registered office address changed from , Craighall Castle Rattray, Blairgowrie, PH10 7JB, Scotland to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 1 August 2018 (1 page)
26 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
6 April 2018Cessation of Andrew James Robertson as a person with significant control on 13 June 2017 (1 page)
6 April 2018Notification of Castle Water Limited as a person with significant control on 13 June 2017 (2 pages)
28 December 2017Appointment of Euan William Mitchell as a secretary on 14 December 2017 (3 pages)
28 December 2017Termination of appointment of Judith Anne Grant as a secretary on 14 December 2017 (2 pages)
6 November 2017Appointment of Mr Paul Ian Roy as a director on 27 October 2017 (3 pages)
6 November 2017Appointment of Judith Anne Grant as a secretary on 27 October 2017 (3 pages)
6 November 2017Appointment of Mr Paul Ian Roy as a director on 27 October 2017 (3 pages)
6 November 2017Appointment of Judith Anne Grant as a secretary on 27 October 2017 (3 pages)
3 November 2017Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Charles Andrew Mcfarlane as a director on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Charles Andrew Mcfarlane as a director on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017 (2 pages)
26 September 2017Change of accounting reference date (3 pages)
26 September 2017Change of accounting reference date (3 pages)
22 June 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 100
(4 pages)
22 June 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 100
(4 pages)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Purchase of own shares. (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 June 2017Appointment of Mr John Nigel Reynolds as a director on 13 June 2017 (2 pages)
16 June 2017Termination of appointment of John Scott Macleod as a director on 13 June 2017 (1 page)
16 June 2017Appointment of Mr Charles Andrew Mcfarlane as a director on 13 June 2017 (2 pages)
16 June 2017Termination of appointment of John Scott Macleod as a director on 13 June 2017 (1 page)
16 June 2017Appointment of Charles Andrew Mcfarlane as a secretary on 13 June 2017 (2 pages)
16 June 2017Termination of appointment of Hugh Craig Brown as a director on 13 June 2017 (1 page)
16 June 2017Appointment of Mr John Nigel Reynolds as a director on 13 June 2017 (2 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
16 June 2017Termination of appointment of Andrew James Robertson as a director on 13 June 2017 (1 page)
16 June 2017Termination of appointment of Hugh Craig Brown as a director on 13 June 2017 (1 page)
16 June 2017Registered office address changed from , 32 Miller Road, Ayr, KA7 2AY to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 16 June 2017 (1 page)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
16 June 2017Registered office address changed from 32 Miller Road Ayr KA7 2AY to Craighall Castle Rattray Blairgowrie PH10 7JB on 16 June 2017 (1 page)
16 June 2017Appointment of Charles Andrew Mcfarlane as a secretary on 13 June 2017 (2 pages)
16 June 2017Termination of appointment of Andrew James Robertson as a director on 13 June 2017 (1 page)
16 June 2017Appointment of Mr Charles Andrew Mcfarlane as a director on 13 June 2017 (2 pages)
16 June 2017Registered office address changed from 32 Miller Road Ayr KA7 2AY to Craighall Castle Rattray Blairgowrie PH10 7JB on 16 June 2017 (1 page)
10 May 2017Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 200,100.00
(5 pages)
10 May 2017Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 200,100.00
(5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
7 March 2017Purchase of own shares. (3 pages)
7 March 2017Purchase of own shares. (3 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,100
(6 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,100
(6 pages)
28 April 2016Particulars of variation of rights attached to shares (3 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Particulars of variation of rights attached to shares (3 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 June 2015Appointment of Hugh Craig Brown as a director on 31 March 2015 (2 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500,100
(6 pages)
3 June 2015Termination of appointment of David Cameron Barbour as a director on 31 March 2015 (1 page)
3 June 2015Appointment of Hugh Craig Brown as a director on 31 March 2015 (2 pages)
3 June 2015Termination of appointment of David Cameron Barbour as a director on 31 March 2015 (1 page)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500,100
(6 pages)
14 May 2015Registered office address changed from Gibbsyard Auchincruive Estate Ayr South Ayrshire KA6 5HN to 32 Miller Road Ayr KA7 2AY on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Gibbsyard Auchincruive Estate Ayr South Ayrshire KA6 5HN to 32 Miller Road Ayr KA7 2AY on 14 May 2015 (1 page)
14 May 2015Registered office address changed from , Gibbsyard Auchincruive Estate, Ayr, South Ayrshire, KA6 5HN to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 14 May 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
7 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,100
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,100
(5 pages)
6 March 2014Previous accounting period shortened from 30 April 2014 to 31 May 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 March 2014Previous accounting period shortened from 30 April 2014 to 31 May 2013 (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
17 February 2014Sub-division of shares on 14 February 2014 (5 pages)
17 February 2014Termination of appointment of Arthur Runciman as a secretary (2 pages)
17 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 500,100.00
(4 pages)
17 February 2014Sub-division of shares on 14 February 2014 (5 pages)
17 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 500,100.00
(4 pages)
17 February 2014Termination of appointment of Arthur Runciman as a secretary (2 pages)
6 August 2013Appointment of Mr Arthur Alan Runciman as a secretary (1 page)
6 August 2013Appointment of Mr Arthur Alan Runciman as a secretary (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)