This company is commonly known as Castle Business Water Services (cbws) Limited. The company was founded 6 years ago and was given the registration number SC622961. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 36000 - Water collection, treatment and supply.
| Name | : | CASTLE BUSINESS WATER SERVICES (CBWS) LIMITED | 
|---|---|---|
| Company Number | : | SC622961 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 01 March 2019 | 
| End of financial year | : | 31 March 2020 | 
| Jurisdiction | : | Scotland | 
| Industry Codes | : | 
 | 
| Registered Address | : | 272 Bath Street, Glasgow, Scotland, G2 4JR | 
|---|---|---|
| Country Origin | : | SCOTLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 31 March 2020 | Active | 
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 February 2020 | Active | 
| 61, Bridge Street, Kington, United Kingdom, HR5 3DJ | Director | 08 March 2020 | Active | 
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 30 April 2019 | Active | 
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 01 March 2019 | Active | 
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 06 May 2020 | Active | 
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 30 April 2019 | Active | 
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 February 2020 | Active | 
| Brook House, Hillam Road, Gateforth, Selby, England, YO8 9LQ | Director | 10 June 2019 | Active | 
| 272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 March 2019 | Active | 
| Mr Reece Dean Jones | ||
| Notified on | : | 01 June 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1997 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR | 
| Nature of control | : | 
 | 
| Ms Sarah Carter | ||
| Notified on | : | 06 May 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1991 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR | 
| Nature of control | : | 
 | 
| Mr Anthony Roy Pycroft | ||
| Notified on | : | 01 March 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1968 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR | 
| Nature of control | : | 
 | 
| Mr Anthony Roy Pycroft | ||
| Notified on | : | 23 June 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1968 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Brook House, Hillam Road, Selby, England, YO8 9LQ | 
| Nature of control | : | 
 | 
| Mr Graham Flowers | ||
| Notified on | : | 30 April 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1961 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR | 
| Nature of control | : | 
 | 
| Mr Anthony Roy Pycroft | ||
| Notified on | : | 01 March 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1968 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.