ACTIPH WATER LIMITED
Status | ACTIVE |
Company No. | SC505074 |
Category | Private Limited Company |
Incorporated | 05 May 2015 |
Age | 9 years, 2 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
ACTIPH WATER LIMITED is an active private limited company with number SC505074. It was incorporated 9 years, 2 months, 29 days ago, on 05 May 2015. The company address is 107 George Street, Edinburgh, EH2 3ES, Scotland.
Company Fillings
Capital allotment shares
Date: 30 Jul 2024
Action Date: 29 Jul 2024
Category: Capital
Type: SH01
Date: 2024-07-29
Capital : 9,921.17 GBP
Documents
Capital allotment shares
Date: 13 Jul 2024
Action Date: 12 Jul 2024
Category: Capital
Type: SH01
Date: 2024-07-12
Capital : 9,916.75 GBP
Documents
Change person director company with change date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-29
Officer name: Mr Graham Good
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Capital allotment shares
Date: 10 Apr 2024
Action Date: 08 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-08
Capital : 9,903.47 GBP
Documents
Capital allotment shares
Date: 09 Apr 2024
Action Date: 05 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-05
Capital : 9,899.05 GBP
Documents
Capital allotment shares
Date: 03 Apr 2024
Action Date: 29 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-29
Capital : 9,894.63 GBP
Documents
Capital allotment shares
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-26
Capital : 9,872.5 GBP
Documents
Capital allotment shares
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-19
Capital : 9,823.81 GBP
Documents
Capital allotment shares
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-02
Capital : 9,260.59 GBP
Documents
Change account reference date company previous shortened
Date: 23 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-07-31
New date: 2023-12-31
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-04
Officer name: Mr James Robert Douglas-Hamilton
Documents
Capital allotment shares
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-22
Capital : 9,194.2 GBP
Documents
Capital allotment shares
Date: 20 Nov 2023
Action Date: 28 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-28
Capital : 9,189.78 GBP
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-14
Psc name: Mr Garreth Rene Clark Wood
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Mr James Robert Douglas-Hamilton
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Capital allotment shares
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-17
Capital : 9,185.36 GBP
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-11
Capital : 9,118.96 GBP
Documents
Capital allotment shares
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-27
Capital : 9,114.54 GBP
Documents
Capital allotment shares
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-15
Capital : 9,087.94 GBP
Documents
Capital allotment shares
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-13
Capital : 9,076.88 GBP
Documents
Resolution
Date: 13 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-11
Capital : 9,068.03 GBP
Documents
Capital allotment shares
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-06
Capital : 9,045.91 GBP
Documents
Change account reference date company previous extended
Date: 30 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-07-31
Documents
Cessation of a person with significant control
Date: 07 Aug 2023
Action Date: 27 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Robert Douglas-Hamilton
Cessation date: 2023-07-27
Documents
Capital allotment shares
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-31
Capital : 8,866.68 GBP
Documents
Capital allotment shares
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-27
Capital : 8,634 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-31
Psc name: Mr James Robert Douglas-Hamilton
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Capital allotment shares
Date: 08 Jun 2022
Action Date: 21 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-21
Capital : 7,833.9 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
Old address: 4th Floor 107 George Street Edinburgh EH2 3ES United Kingdom
New address: 107 George Street Edinburgh EH2 3ES
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Capital allotment shares
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-12
Capital : 7,783.02 GBP
Documents
Resolution
Date: 15 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr James Robert Douglas-Hamilton
Documents
Capital allotment shares
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-14
Capital : 7,726.13 GBP
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr Garreth Rene Clark Wood
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Capital allotment shares
Date: 15 Jun 2020
Action Date: 04 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-04
Capital : 7,112.94 GBP
Documents
Resolution
Date: 08 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Mar 2020
Action Date: 26 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-26
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 05 Feb 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Garreth Rene Clark Wood
Notification date: 2020-01-27
Documents
Change to a person with significant control
Date: 05 Feb 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr James Robert Douglas-Hamilton
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-05
Officer name: Mr Garreth Rene Clark Wood
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-05
Officer name: Mr James Robert Douglas-Hamilton
Documents
Capital allotment shares
Date: 27 Jan 2020
Action Date: 11 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-11
Capital : 6,419 GBP
Documents
Resolution
Date: 06 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Second filing capital allotment shares
Date: 27 Feb 2019
Action Date: 11 Feb 2019
Category: Capital
Type: RP04SH01
Date: 2019-02-11
Capital : 6,419 GBP
Documents
Capital allotment shares
Date: 21 Feb 2019
Action Date: 11 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-11
Capital : 6,419.00 GBP
Documents
Resolution
Date: 21 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Archibald James Stewart Paton
Termination date: 2018-12-12
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Anderton
Termination date: 2018-12-31
Documents
Capital allotment shares
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-25
Capital : 5,151.00 GBP
Documents
Resolution
Date: 31 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Ross
Appointment date: 2018-09-17
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Capital allotment shares
Date: 20 Apr 2018
Action Date: 13 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-13
Capital : 4,438.00 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2018
Action Date: 11 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5050740001
Charge creation date: 2018-04-11
Documents
Resolution
Date: 03 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 10 Oct 2017
Action Date: 22 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-22
Capital : 3,170 GBP
Documents
Resolution
Date: 10 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-26
Old address: 7-11 Melville Street Edinburgh EH3 7PE
New address: 4th Floor 107 George Street Edinburgh EH2 3ES
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-30
Officer name: Mr James Robert Douglas-Hamilton
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Archibald James Stewart Paton
Appointment date: 2016-05-11
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phil Anderton
Appointment date: 2016-05-11
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Garreth Rene Clark Wood
Appointment date: 2016-05-11
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Ian Wood
Appointment date: 2016-05-11
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Macrae Wood
Appointment date: 2016-05-11
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Good
Appointment date: 2016-05-11
Documents
Capital allotment shares
Date: 19 May 2016
Action Date: 11 May 2016
Category: Capital
Type: SH01
Date: 2016-05-11
Capital : 2,602 GBP
Documents
Resolution
Date: 19 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Capital allotment shares
Date: 02 Feb 2016
Action Date: 25 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-25
Capital : 1,450.00 GBP
Documents
Resolution
Date: 02 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Jan 2016
Action Date: 04 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-04
Capital : 1,400.00 GBP
Documents
Resolution
Date: 21 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 7.4 solutions LTD\certificate issued on 11/01/16
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2015
Action Date: 03 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-03
Old address: Ryvra 3 Fidra Road North Berwick East Lothian EH39 4LY United Kingdom
New address: 7-11 Melville Street Edinburgh EH3 7PE
Documents
Capital allotment shares
Date: 20 Jul 2015
Action Date: 10 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-10
Capital : 1,286.00 GBP
Documents
Resolution
Date: 20 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALUN CALLENDER PHOTOGRAPHY LIMITED
23 LOWTHER ROAD,BRIGHTON,BN1 6LF
Number: | 09515379 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BRYN AWELON,BUCKLEY,CH7 2QB
Number: | 09880318 |
Status: | ACTIVE |
Category: | Private Limited Company |
209A HIGH ROAD,LOUGHTON,IG10 1BB
Number: | 11936982 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIN PRO TRAINING SERVICES LTD
54A COW WYND,FALKIRK,FK1 1PU
Number: | SC540067 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURE BUSINESS ADVISORS LIMITED
58 MELVILLE GARDENS,GLASGOW,G64 3DD
Number: | SC418026 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 MINEHEAD WAY,STEVENAGE,SG1 2JJ
Number: | 11513989 |
Status: | ACTIVE |
Category: | Private Limited Company |