Glasgow
G2 1AL
Scotland
Director Name | Mr George Alexander Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | deesidewater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01339 755000 |
Telephone region | Aboyne / Ballater |
Registered Address | The Stables Pannanich Wells Ballater Aberdeenshire AB35 5SJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deeside Water Company (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,813 |
Cash | £40 |
Current Liabilities | £83,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
29 September 2023 | Director's details changed for Mr Martin John Simpson on 29 September 2023 (2 pages) |
---|---|
25 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
14 March 2023 | Registered 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 2023 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 14 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Dentons Secretaries Limited as a secretary on 20 February 2023 (1 page) |
8 March 2023 | Secretary's details changed for Dentons Secretaries Limited on 8 March 2023 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
23 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
1 September 2021 | Change of details for The Deeside Water Company (Holdings) Limited as a person with significant control on 16 November 2020 (2 pages) |
1 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (21 pages) |
16 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
7 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
7 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
7 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Director's details changed for Mr George Alexander Simpson on 21 August 2013 (3 pages) |
16 September 2014 | Director's details changed for Mr George Alexander Simpson on 21 August 2013 (3 pages) |
29 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
29 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
19 November 2013 | Company name changed the deeside water company N3 LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed the deeside water company N3 LIMITED\certificate issued on 19/11/13
|
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|