Company NameThe Deeside Water Company Limited
DirectorsMartin John Simpson and George Alexander Simpson
Company StatusActive
Company NumberSC457187
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Previous NameThe Deeside Water Company N3 Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Martin John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr George Alexander Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed24 October 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 August 2013(same day as company formation)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitedeesidewater.co.uk
Email address[email protected]
Telephone01339 755000
Telephone regionAboyne / Ballater

Location

Registered AddressThe Stables
Pannanich Wells
Ballater
Aberdeenshire
AB35 5SJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deeside Water Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,813
Cash£40
Current Liabilities£83,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Director's details changed for Mr Martin John Simpson on 29 September 2023 (2 pages)
25 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
14 March 2023Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to The Stables Pannanich Wells Ballater Aberdeenshire AB35 5SJ on 14 March 2023 (1 page)
14 March 2023Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 14 March 2023 (2 pages)
10 March 2023Termination of appointment of Dentons Secretaries Limited as a secretary on 20 February 2023 (1 page)
8 March 2023Secretary's details changed for Dentons Secretaries Limited on 8 March 2023 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
1 September 2021Change of details for The Deeside Water Company (Holdings) Limited as a person with significant control on 16 November 2020 (2 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
16 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 16 November 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
27 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
28 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
7 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page)
7 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page)
7 November 2017Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages)
7 November 2017Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
16 September 2014Director's details changed for Mr George Alexander Simpson on 21 August 2013 (3 pages)
16 September 2014Director's details changed for Mr George Alexander Simpson on 21 August 2013 (3 pages)
29 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
29 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2013Company name changed the deeside water company N3 LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Company name changed the deeside water company N3 LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)