ACTIPH WATER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACTIPH WATER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC505074
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTIPH WATER LIMITED?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is ACTIPH WATER LIMITED located?

    Registered Office Address
    107 George Street
    EH2 3ES Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTIPH WATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    7.4 SOLUTIONS LTDMay 05, 2015May 05, 2015

    What are the latest accounts for ACTIPH WATER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACTIPH WATER LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for ACTIPH WATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 9,985.36
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 15, 2024

    • Capital: GBP 9,967.66
    3 pagesSH01

    Confirmation statement made on Oct 07, 2024 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Statement of capital following an allotment of shares on Sep 12, 2024

    • Capital: GBP 9,923.38
    3 pagesSH01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 29, 2024

    • Capital: GBP 9,921.17
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 9,916.75
    3 pagesSH01

    Director's details changed for Mr Graham Good on Apr 29, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2023

    11 pagesAA

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 9,903.47
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 9,899.05
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 29, 2024

    • Capital: GBP 9,894.63
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 9,872.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 19, 2024

    • Capital: GBP 9,823.81
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 02, 2024

    • Capital: GBP 9,260.59
    3 pagesSH01

    Previous accounting period shortened from Jul 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Director's details changed for Mr James Robert Douglas-Hamilton on Jan 04, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 22, 2023

    • Capital: GBP 9,194.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2023

    • Capital: GBP 9,189.78
    3 pagesSH01

    Change of details for Mr Garreth Rene Clark Wood as a person with significant control on Nov 14, 2023

    2 pagesPSC04

    Director's details changed for Mr James Robert Douglas-Hamilton on Jan 01, 2023

    2 pagesCH01

    Confirmation statement made on Oct 07, 2023 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2023

    • Capital: GBP 9,185.36
    3 pagesSH01

    Who are the officers of ACTIPH WATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS-HAMILTON, James Robert
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    United KingdomBritishDirector130484470004
    GOOD, Graham
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    United Kingdom
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    United Kingdom
    ScotlandBritishCompany Director72620260040
    ROSS, Nicholas William
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    EnglandBritishChief Executive250739380001
    WOOD, Garreth Rene Clark
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    ScotlandBritishCompany Director75464310007
    WOOD, Graham Ian
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    ScotlandBritishCompany Director115023670003
    WOOD, Nicholas John Macrae
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    ScotlandBritishCompany Director75868920005
    ANDERTON, Philip John
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    United KingdomBritishManagement Consultant176299320002
    PATON, Archibald James Stewart
    Greenside Of Blebo
    Blebo Craigs
    KY15 5UD Cupar
    Greenside Cottage
    Fife
    United Kingdom
    Director
    Greenside Of Blebo
    Blebo Craigs
    KY15 5UD Cupar
    Greenside Cottage
    Fife
    United Kingdom
    ScotlandBritishDirector76876420001

    Who are the persons with significant control of ACTIPH WATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garreth Rene Clark Wood
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    United Kingdom
    Jan 27, 2020
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Robert Douglas-Hamilton
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Apr 06, 2016
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0