ACTIPH WATER LIMITED

107 George Street, Edinburgh, EH2 3ES, Scotland
StatusACTIVE
Company No.SC505074
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 2 months, 29 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-26

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUN CALLENDER PHOTOGRAPHY LIMITED

23 LOWTHER ROAD,BRIGHTON,BN1 6LF

Number:09515379
Status:ACTIVE
Category:Private Limited Company

BREEZE HILL LTD

32 BRYN AWELON,BUCKLEY,CH7 2QB

Number:09880318
Status:ACTIVE
Category:Private Limited Company

GAVRO LIMITED

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

SMB DRAINAGE SERVICES LTD

115 MINEHEAD WAY,STEVENAGE,SG1 2JJ

Number:11513989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source