BADWATER LTD

Register to unlock more data on OkredoRegister

BADWATER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC387726

Incorporation date

27/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2010)
dot icon10/03/2026
Appointment of Keith Watters as a director on 2026-03-05
dot icon10/03/2026
Appointment of Jennifer Doran as a director on 2026-03-05
dot icon10/03/2026
Termination of appointment of Graeme Clement Reid as a director on 2026-03-05
dot icon10/03/2026
Appointment of Mr Leslie Mcandrew as a director on 2026-03-05
dot icon10/03/2026
Appointment of Calum Campbell as a director on 2026-03-05
dot icon09/03/2026
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon09/03/2026
Cessation of Graeme Clement Reid as a person with significant control on 2026-03-05
dot icon09/03/2026
Cessation of Eve Alexandra Reid as a person with significant control on 2026-03-05
dot icon09/03/2026
Termination of appointment of Eve Alexandra Reid as a secretary on 2026-03-05
dot icon09/03/2026
Notification of Ryder Holdco Limited as a person with significant control on 2026-03-05
dot icon29/01/2026
Change of details for Mrs Eve Alexandra Reid as a person with significant control on 2025-05-06
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/04/2025
Registered office address changed from , Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Graeme Clement Reid on 2025-04-22
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon31/10/2022
Change of details for Mr Graeme Clement Reid as a person with significant control on 2021-12-01
dot icon31/10/2022
Change of details for Mrs Eve Alexandra Reid as a person with significant control on 2021-12-01
dot icon18/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/04/2022
Director's details changed for Mr Graeme Clement Reid on 2022-04-01
dot icon01/04/2022
Registered office address changed from , 12 Royal Terrace, Glasgow, G3 7NY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2022-04-01
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/01/2021
Confirmation statement made on 2020-10-27 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon03/03/2011
Current accounting period shortened from 2011-10-31 to 2011-05-31
dot icon25/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon27/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doran, Jennifer
Director
05/03/2026 - Present
5
Reid, Eve Alexandra
Secretary
27/10/2010 - 05/03/2026
-
Watters, Keith
Director
05/03/2026 - Present
6
Mcandrew, Leslie
Director
05/03/2026 - Present
7
Reid, Graeme Clement
Director
27/10/2010 - 05/03/2026
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADWATER LTD

BADWATER LTD is an(a) Active company incorporated on 27/10/2010 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADWATER LTD?

toggle

BADWATER LTD is currently Active. It was registered on 27/10/2010 .

Where is BADWATER LTD located?

toggle

BADWATER LTD is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does BADWATER LTD do?

toggle

BADWATER LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BADWATER LTD?

toggle

The latest filing was on 10/03/2026: Appointment of Keith Watters as a director on 2026-03-05.