UKBizDB.co.uk

ACTIPH WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Actiph Water Limited. The company was founded 9 years ago and was given the registration number SC505074. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 107 George Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACTIPH WATER LIMITED
Company Number:SC505074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 107 George Street, Edinburgh, United Kingdom, EH2 3ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, George Street, Edinburgh, Scotland, EH2 3ES

Director05 May 2015Active
Blenheim House, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director11 May 2016Active
107, George Street, Edinburgh, Scotland, EH2 3ES

Director17 September 2018Active
Blenheim House, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director11 May 2016Active
Blenheim House, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director11 May 2016Active
Blenheim House, Fountainhall Road, Aberdeen, Scotland, AB15 4DT

Director11 May 2016Active
22, Stafford Street, Edinburgh, Scotland, EH3 7BD

Director11 May 2016Active
Greenside Cottage, Greenside Of Blebo, Blebo Craigs, Cupar, United Kingdom, KY15 5UD

Director11 May 2016Active

People with Significant Control

Garreth Rene Clark Wood
Notified on:27 January 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Blenheim House, Fountainhall Road, Aberdeen, United Kingdom, AB15 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Douglas-Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:Scotland
Address:107, George Street, Edinburgh, Scotland, EH2 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Capital

Capital allotment shares.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-03-26Capital

Capital allotment shares.

Download
2024-02-19Capital

Capital allotment shares.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-01-23Accounts

Change account reference date company previous shortened.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-09-13Resolution

Resolution.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-08-30Accounts

Change account reference date company previous extended.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.