Company NamePHX Water Ltd
DirectorConnor Wallace Boag
Company StatusActive
Company NumberSC590753
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Connor Wallace Boag
Date of BirthMay 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlmond Studio Lawgrove Place
Inveralmond Industrial Estate
Perth
PH1 3XQ
Scotland
Director NameMr Fraser James Robertson Inglis
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 401 / 103 Byers Road Byres Road
Glasgow
G11 5HW
Scotland

Location

Registered AddressAlmond Studio Lawgrove Place
Inveralmond Industrial Estate
Perth
PH1 3XQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 December 2022Change of details for Mr Connor Wallace Boag as a person with significant control on 5 December 2022 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
5 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 1,000
(3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 April 2022Registered office address changed from King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Almond Studio Lawgrove Place Inveralmond Industrial Estate Perth PH1 3XQ on 22 April 2022 (1 page)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
14 May 2018Termination of appointment of Fraser James Robertson Inglis as a director on 2 May 2018 (1 page)
14 May 2018Cessation of Fraser James Robertson Inglis as a person with significant control on 2 May 2018 (1 page)
17 March 2018Registered office address changed from Springbank Lodge, Main Street Main Street Perth PH2 7HB United Kingdom to King James Vi Business Centre Friarton Road Perth PH2 8DY on 17 March 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)